MAPLES (AYLESBURY) MANAGEMENT COMPANY LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 1EZ
Company number 02052939
Status Active
Incorporation Date 5 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MULBERRY HOUSE MANAGEMENT, 73 GROVE AVENUE, HARPENDEN, HERTFORDSHIRE, ENGLAND, AL5 1EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 March 2016 no member list; Registered office address changed from 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ to C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on 11 April 2016. The most likely internet sites of MAPLES (AYLESBURY) MANAGEMENT COMPANY LIMITED are www.maplesaylesburymanagementcompany.co.uk, and www.maples-aylesbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Maples Aylesbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02052939. Maples Aylesbury Management Company Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Maples Aylesbury Management Company Limited is Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire England Al5 1ez. . KEMP, Charlotte Lucy Clover is a Secretary of the company. EATON, Carly is a Director of the company. PULLEN, Michael Hugh is a Director of the company. SPENCER, Joanna Susan is a Director of the company. Secretary MARTIN KEMP PROPERTY MANAGEMENT II has been resigned. Secretary MCGINN, Michael David has been resigned. Secretary ROGERS, Elaine has been resigned. Secretary TOUCHSTONE CPS has been resigned. Secretary YOUNGS, Michael Antony has been resigned. Secretary BROADLANDS ESTATE MANAGEMENT LLP has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director DAVIS, Alison Lesley has been resigned. Director HAREN, Christopher William has been resigned. Director MACKAY, Martina Geraldine has been resigned. Director MCGINN, Michael David has been resigned. Director ROGERS, Elaine has been resigned. Director YOUNGS, Michael Antony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEMP, Charlotte Lucy Clover
Appointed Date: 22 September 2010

Director
EATON, Carly
Appointed Date: 18 September 2014
37 years old

Director
PULLEN, Michael Hugh
Appointed Date: 07 September 2003
82 years old

Director
SPENCER, Joanna Susan
Appointed Date: 04 February 2005
58 years old

Resigned Directors

Secretary
MARTIN KEMP PROPERTY MANAGEMENT II
Resigned: 01 January 2009
Appointed Date: 24 November 2005

Secretary
MCGINN, Michael David
Resigned: 05 March 2003
Appointed Date: 24 October 2002

Secretary
ROGERS, Elaine
Resigned: 01 December 2005
Appointed Date: 25 September 2003

Secretary
TOUCHSTONE CPS
Resigned: 26 March 2010
Appointed Date: 01 January 2009

Secretary
YOUNGS, Michael Antony
Resigned: 23 October 2002

Secretary
BROADLANDS ESTATE MANAGEMENT LLP
Resigned: 31 July 2010
Appointed Date: 26 March 2010

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 September 2003
Appointed Date: 06 May 2003

Director
DAVIS, Alison Lesley
Resigned: 15 February 2006
Appointed Date: 21 August 2003
74 years old

Director
HAREN, Christopher William
Resigned: 04 January 2007
Appointed Date: 06 May 2006
70 years old

Director
MACKAY, Martina Geraldine
Resigned: 02 June 1992
Appointed Date: 02 June 1992
61 years old

Director
MCGINN, Michael David
Resigned: 05 March 2003
89 years old

Director
ROGERS, Elaine
Resigned: 01 December 2005
Appointed Date: 19 November 2001
71 years old

Director
YOUNGS, Michael Antony
Resigned: 23 October 2002
61 years old

MAPLES (AYLESBURY) MANAGEMENT COMPANY LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 26 March 2016 no member list
11 Apr 2016
Registered office address changed from 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ to C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on 11 April 2016
03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 26 March 2015 no member list
...
... and 98 more events
13 May 1987
Director resigned;new director appointed

07 May 1987
Director resigned;new director appointed

16 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1986
Accounting reference date notified as 31/12

05 Sep 1986
Certificate of Incorporation