MAYTREE GROUP LTD
LEICESTER MAYTREE COURT PROPERTY MANAGEMENT LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE2 2LE
Company number 04337159
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address 22 KNIGHTON GRANGE ROAD, OADBY, LEICESTER, LEICESTERSHIRE, LE2 2LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAYTREE GROUP LTD are www.maytreegroup.co.uk, and www.maytree-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Maytree Group Ltd is a Private Limited Company. The company registration number is 04337159. Maytree Group Ltd has been working since 10 December 2001. The present status of the company is Active. The registered address of Maytree Group Ltd is 22 Knighton Grange Road Oadby Leicester Leicestershire Le2 2le. The company`s financial liabilities are £131.23k. It is £55.6k against last year. The cash in hand is £23.42k. It is £-34.04k against last year. And the total assets are £184.2k, which is £-503.92k against last year. UPTON, Nigel Matthew is a Secretary of the company. FOULKES ARNOLD, Malcolm is a Director of the company. SUTTON, Samuel Hugh is a Director of the company. UPTON, Nigel Matthew is a Director of the company. UPTON, Philip Peter Ferguson is a Director of the company. Secretary UPTON, Peter Roy has been resigned. Secretary UPTON, Philip Peter Ferguson has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DUNS, Rosemary has been resigned. Director UPTON, Philip Peter Ferguson has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


maytree group Key Finiance

LIABILITIES £131.23k
+73%
CASH £23.42k
-60%
TOTAL ASSETS £184.2k
-74%
All Financial Figures

Current Directors

Secretary
UPTON, Nigel Matthew
Appointed Date: 08 May 2003

Director
FOULKES ARNOLD, Malcolm
Appointed Date: 08 May 2003
68 years old

Director
SUTTON, Samuel Hugh
Appointed Date: 07 November 2013
43 years old

Director
UPTON, Nigel Matthew
Appointed Date: 31 December 2002
62 years old

Director
UPTON, Philip Peter Ferguson
Appointed Date: 08 May 2003
67 years old

Resigned Directors

Secretary
UPTON, Peter Roy
Resigned: 08 May 2003
Appointed Date: 31 December 2002

Secretary
UPTON, Philip Peter Ferguson
Resigned: 31 December 2002
Appointed Date: 01 February 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 12 December 2001
Appointed Date: 10 December 2001

Director
DUNS, Rosemary
Resigned: 31 December 2002
Appointed Date: 01 February 2002
72 years old

Director
UPTON, Philip Peter Ferguson
Resigned: 31 December 2002
Appointed Date: 01 February 2002
67 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 12 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Mr Nigel Matthew Upton
Notified on: 31 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MAYTREE GROUP LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
01 Mar 2002
New secretary appointed;new director appointed
01 Mar 2002
New director appointed
12 Dec 2001
Secretary resigned
12 Dec 2001
Director resigned
10 Dec 2001
Incorporation

MAYTREE GROUP LTD Charges

2 April 2010
Standard security executed on 25TH february 2010
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects k/a and forming 28 castle…
31 March 2010
Deed of legal mortgage
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64 warwick road carlisle cumbria CA1 1DR and each and every…
27 March 2006
A standard security which was presented for registration in scotland on the 30 march 2006
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24-26 cowgate kirkintilloch t/no DMB26723.
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 16 octavian way team valley gateshead t/no TY236972.
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 47 front street chester le street t/no DU129316.
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 and 46 marygate berwick upon tweed t/no ND79695.
16 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Satisfied on 17 January 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56, 57, 58, 59, 60, 61, 62 and 63 thornton street…
29 April 2003
Legal mortgage
Delivered: 14 May 2003
Status: Satisfied on 12 May 2008
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 8 & 10 leicester road blaby leicestershire together with…
29 April 2003
Legal mortgage
Delivered: 14 May 2003
Status: Satisfied on 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 16 bulwer road leicester together with all buildings…
29 April 2003
Legal mortgage
Delivered: 14 May 2003
Status: Satisfied on 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 14 bulwer road leicester together with all buildings…
29 April 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 6 wren close leicester together with all buildings…
29 April 2003
Legal mortgage
Delivered: 14 May 2003
Status: Satisfied on 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 15 sandown road leicester together with all buildings…
29 April 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 13 sandown road leicester together with all buildings…
29 April 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 42 enderby road blaby leicester together with all buildings…
29 April 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: A specific equitable charge over all freehold and leasehold…