MAYPOLE GARDENS (HAINAULT) RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 8TD

Company number 02084110
Status Active
Incorporation Date 15 December 1986
Company Type Private Limited Company
Address UNIT 1 CURLEW HOUSE, TRINITY PARK, TRINITY WAY, LONDON, ENGLAND, E4 8TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 25 December 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of MAYPOLE GARDENS (HAINAULT) RESIDENTS COMPANY LIMITED are www.maypolegardenshainaultresidentscompany.co.uk, and www.maypole-gardens-hainault-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Bowes Park Rail Station is 4.1 miles; to Barking Rail Station is 6.5 miles; to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maypole Gardens Hainault Residents Company Limited is a Private Limited Company. The company registration number is 02084110. Maypole Gardens Hainault Residents Company Limited has been working since 15 December 1986. The present status of the company is Active. The registered address of Maypole Gardens Hainault Residents Company Limited is Unit 1 Curlew House Trinity Park Trinity Way London England E4 8td. . MONTALT MANAGEMENT LTD., is a Secretary of the company. MANOCHA, Anna Teresa is a Director of the company. PEARCE, Gerald Leslie is a Director of the company. SNOWDEN, Joanna is a Director of the company. Secretary BAXTER, Derek Arthur has been resigned. Secretary BROWN, Peter has been resigned. Secretary COWLEY, Gordon William Frank has been resigned. Secretary FISHER, Kenneth has been resigned. Secretary GRISTWOOD, Paul has been resigned. Director AYRES, Marcelle has been resigned. Director BASS, Roz Elaine has been resigned. Director COATES, David Philip has been resigned. Director COHN, Beatrice Frances has been resigned. Director COHN, Felicia Susan has been resigned. Director COHN, Felicia Susan has been resigned. Director DACOSTA, Kevin has been resigned. Director GOODSELL, Julie Denise has been resigned. Director GOODSELL, Julie Denise has been resigned. Director MACHON, Robert William has been resigned. Director MANOCHA, Kalwant Singh has been resigned. Director MCCOURT, Tracy Jayne has been resigned. Director MEEK, Nikki has been resigned. Director NORTON, Valerie Ann has been resigned. Director PRRINCE, Doris has been resigned. Director ROGERS, George has been resigned. Director ROGERS, Harry has been resigned. Director ROGERS, Harry has been resigned. Director ROGERS, Ian Matthew has been resigned. Director ROGERS, June has been resigned. Director ROGERS, June has been resigned. Director SHERIL, Jonathan Ian has been resigned. Director SZYLIT, Caroline has been resigned. Director WALSH, Theresa Jane has been resigned. Director WARMAN, Harry has been resigned. Director WARMAN, Harry has been resigned. Director WARMAN, Harry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MONTALT MANAGEMENT LTD.,
Appointed Date: 01 January 2013

Director
MANOCHA, Anna Teresa
Appointed Date: 28 May 2014
69 years old

Director
PEARCE, Gerald Leslie
Appointed Date: 19 July 2005
70 years old

Director
SNOWDEN, Joanna
Appointed Date: 10 July 2002
57 years old

Resigned Directors

Secretary
BAXTER, Derek Arthur
Resigned: 01 October 2000
Appointed Date: 06 July 1993

Secretary
BROWN, Peter
Resigned: 01 January 2013
Appointed Date: 01 October 2002

Secretary
COWLEY, Gordon William Frank
Resigned: 30 September 2002
Appointed Date: 21 February 2001

Secretary
FISHER, Kenneth
Resigned: 06 July 1993

Secretary
GRISTWOOD, Paul
Resigned: 21 February 2001
Appointed Date: 01 October 2000

Director
AYRES, Marcelle
Resigned: 15 November 1999
Appointed Date: 06 July 1993
58 years old

Director
BASS, Roz Elaine
Resigned: 29 May 2002
Appointed Date: 15 November 1999
56 years old

Director
COATES, David Philip
Resigned: 22 January 1992
63 years old

Director
COHN, Beatrice Frances
Resigned: 06 June 1994
Appointed Date: 07 July 1992
95 years old

Director
COHN, Felicia Susan
Resigned: 18 May 1999
Appointed Date: 05 July 1995
61 years old

Director
COHN, Felicia Susan
Resigned: 17 May 1994
61 years old

Director
DACOSTA, Kevin
Resigned: 11 July 2002
Appointed Date: 15 November 1999
66 years old

Director
GOODSELL, Julie Denise
Resigned: 19 July 2005
Appointed Date: 05 June 2001
65 years old

Director
GOODSELL, Julie Denise
Resigned: 01 September 1997
Appointed Date: 14 April 1997
65 years old

Director
MACHON, Robert William
Resigned: 13 August 1999
Appointed Date: 01 September 1997
56 years old

Director
MANOCHA, Kalwant Singh
Resigned: 01 September 1997
86 years old

Director
MCCOURT, Tracy Jayne
Resigned: 15 November 1999
Appointed Date: 17 May 1999
62 years old

Director
MEEK, Nikki
Resigned: 26 February 1999
Appointed Date: 01 September 1997
53 years old

Director
NORTON, Valerie Ann
Resigned: 22 February 2011
Appointed Date: 19 July 2005
82 years old

Director
PRRINCE, Doris
Resigned: 19 August 1996
Appointed Date: 24 July 1994
31 years old

Director
ROGERS, George
Resigned: 01 January 2013
Appointed Date: 08 July 2008
96 years old

Director
ROGERS, Harry
Resigned: 05 January 1999
Appointed Date: 25 July 1995
101 years old

Director
ROGERS, Harry
Resigned: 06 July 1993
101 years old

Director
ROGERS, Ian Matthew
Resigned: 10 July 2000
Appointed Date: 17 May 1999
59 years old

Director
ROGERS, June
Resigned: 01 January 2013
Appointed Date: 19 July 2005
97 years old

Director
ROGERS, June
Resigned: 11 July 2002
Appointed Date: 15 November 1999
97 years old

Director
SHERIL, Jonathan Ian
Resigned: 10 July 2000
Appointed Date: 11 August 1992
63 years old

Director
SZYLIT, Caroline
Resigned: 22 January 1992
67 years old

Director
WALSH, Theresa Jane
Resigned: 11 July 2002
Appointed Date: 15 November 1999
52 years old

Director
WARMAN, Harry
Resigned: 14 March 2008
Appointed Date: 19 July 2005
86 years old

Director
WARMAN, Harry
Resigned: 11 July 2002
Appointed Date: 15 November 1999
86 years old

Director
WARMAN, Harry
Resigned: 25 December 1993
86 years old

MAYPOLE GARDENS (HAINAULT) RESIDENTS COMPANY LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 30 September 2016
29 Dec 2016
Confirmation statement made on 25 December 2016 with updates
20 May 2016
Total exemption full accounts made up to 30 September 2015
29 Dec 2015
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 170

23 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 159 more events
23 Jun 1988
Accounting reference date shortened from 31/03 to 30/09

16 Sep 1987
Registered office changed on 16/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY

16 Sep 1987
Director resigned;new director appointed

16 Sep 1987
Secretary resigned;new secretary appointed

15 Dec 1986
Certificate of Incorporation