MAPELEY ESTATES LIMITED
WATFORD MAPELEY LIMITED PRECIS (1737) LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 03729808
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of MAPELEY ESTATES LIMITED are www.mapeleyestates.co.uk, and www.mapeley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mapeley Estates Limited is a Private Limited Company. The company registration number is 03729808. Mapeley Estates Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Mapeley Estates Limited is Cambridge House Clarendon Road Watford Wd17 1hp. . WILSON, Michael Anthony is a Secretary of the company. JONES, Simon David Ainslie is a Director of the company. SMITH, Mark Julian is a Director of the company. SWALES, Edward Michael is a Director of the company. WILSON, Michael Anthony is a Director of the company. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHLEY, Jonathan has been resigned. Director BALL, Peter James has been resigned. Director BALL, Peter James has been resigned. Director BURKE, David Douglas has been resigned. Director BUTCHER, Simon Patrick has been resigned. Director COLLINS, Paul Anthony has been resigned. Director COOKE, Stephen Andrew has been resigned. Director EDENS, Wesley Robert has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GEORGI, Richard Evans has been resigned. Director GEORGI, Richard Evans has been resigned. Director GORDON, Matthew Millar has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director HEYWOOD, John Talbot has been resigned. Director HOPKINS, Jameson Paul has been resigned. Director KAMBOURIDES, Miltos has been resigned. Director KAMBOURIDES, Miltos has been resigned. Director KAUFFMAN, Robert Ian has been resigned. Director KAUFFMAN, Robert Ian has been resigned. Director LIAQAT, Israr has been resigned. Director MALIK, Shafqat Ali has been resigned. Director MCWILLIAM, Craig has been resigned. Director MCWILLIAM, Craig has been resigned. Director MULLY, Richard Stephen has been resigned. Director PENFOLD, Diane June has been resigned. Director PRIEST, Robin Andrew has been resigned. Director RUSSELL, Phillip Malcolm has been resigned. Director SARMECANIC, James, Alternate has been resigned. Director SMITH, Gordon L has been resigned. Director SPOERRI, Robert Charles has been resigned. Director WILSON, Clare Alice has been resigned. Director PORTMAN ADMINISTRATION 1 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Michael Anthony
Appointed Date: 31 January 2002

Director
JONES, Simon David Ainslie
Appointed Date: 28 February 2013
55 years old

Director
SMITH, Mark Julian
Appointed Date: 20 January 2011
55 years old

Director
SWALES, Edward Michael
Appointed Date: 11 May 2011
45 years old

Director
WILSON, Michael Anthony
Appointed Date: 22 July 2004
69 years old

Resigned Directors

Secretary
EPS SECRETARIES LIMITED
Resigned: 10 April 2001
Appointed Date: 26 May 1999

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 26 May 1999
Appointed Date: 06 May 1999

Secretary
OLSWANG COSEC LIMITED
Resigned: 31 January 2002
Appointed Date: 10 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1999
Appointed Date: 10 March 1999

Director
ASHLEY, Jonathan
Resigned: 21 January 2003
Appointed Date: 18 June 2002
59 years old

Director
BALL, Peter James
Resigned: 18 April 2011
Appointed Date: 01 April 2011
68 years old

Director
BALL, Peter James
Resigned: 18 April 2011
Appointed Date: 01 April 2011
68 years old

Director
BURKE, David Douglas
Resigned: 11 July 2004
Appointed Date: 21 January 2003
65 years old

Director
BUTCHER, Simon Patrick
Resigned: 13 February 2004
Appointed Date: 13 November 2001
57 years old

Director
COLLINS, Paul Anthony
Resigned: 01 September 2008
Appointed Date: 11 August 2008
61 years old

Director
COOKE, Stephen Andrew
Resigned: 09 May 2008
Appointed Date: 27 April 2006
59 years old

Director
EDENS, Wesley Robert
Resigned: 28 August 2001
Appointed Date: 05 April 2000
63 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 21 January 2011
Appointed Date: 02 July 2008
67 years old

Director
GEORGI, Richard Evans
Resigned: 14 December 2004
Appointed Date: 18 June 2002
62 years old

Director
GEORGI, Richard Evans
Resigned: 28 August 2001
Appointed Date: 05 April 2000
62 years old

Director
GORDON, Matthew Millar
Resigned: 21 September 2012
Appointed Date: 06 July 2009
51 years old

Director
GOSWELL, Paul Jonathan
Resigned: 18 December 2001
Appointed Date: 13 November 2001
61 years old

Director
HEYWOOD, John Talbot
Resigned: 11 July 2003
Appointed Date: 18 June 2002
62 years old

Director
HOPKINS, Jameson Paul
Resigned: 31 December 2008
Appointed Date: 18 December 2001
56 years old

Director
KAMBOURIDES, Miltos
Resigned: 21 January 2003
Appointed Date: 18 June 2002
52 years old

Director
KAMBOURIDES, Miltos
Resigned: 18 December 2001
Appointed Date: 28 August 2001
52 years old

Director
KAUFFMAN, Robert Ian
Resigned: 21 December 2012
Appointed Date: 18 June 2002
61 years old

Director
KAUFFMAN, Robert Ian
Resigned: 28 August 2001
Appointed Date: 05 April 2000
61 years old

Director
LIAQAT, Israr
Resigned: 04 September 2006
Appointed Date: 21 August 2006
53 years old

Director
MALIK, Shafqat Ali
Resigned: 27 April 2006
Appointed Date: 22 July 2004
58 years old

Director
MCWILLIAM, Craig
Resigned: 26 April 2010
Appointed Date: 22 July 2004
53 years old

Director
MCWILLIAM, Craig
Resigned: 21 January 2003
Appointed Date: 20 August 2001
53 years old

Director
MULLY, Richard Stephen
Resigned: 14 December 2004
Appointed Date: 05 April 2000
64 years old

Director
PENFOLD, Diane June
Resigned: 26 May 1999
Appointed Date: 10 March 1999
60 years old

Director
PRIEST, Robin Andrew
Resigned: 17 May 2004
Appointed Date: 24 May 1999
67 years old

Director
RUSSELL, Phillip Malcolm
Resigned: 26 May 2004
Appointed Date: 13 November 2001
69 years old

Director
SARMECANIC, James, Alternate
Resigned: 01 September 2008
Appointed Date: 11 August 2008
55 years old

Director
SMITH, Gordon L
Resigned: 05 April 2000
Appointed Date: 24 May 1999
63 years old

Director
SPOERRI, Robert Charles
Resigned: 08 August 2003
Appointed Date: 21 January 2003
76 years old

Director
WILSON, Clare Alice
Resigned: 26 May 1999
Appointed Date: 10 March 1999
60 years old

Director
PORTMAN ADMINISTRATION 1 LIMITED
Resigned: 21 September 2004
Appointed Date: 18 February 2003

MAPELEY ESTATES LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

04 Oct 2015
Full accounts made up to 31 December 2014
23 Mar 2015
Director's details changed for Mr Edward Michael Swales on 20 March 2015
...
... and 144 more events
03 Jun 1999
New director appointed
16 May 1999
New secretary appointed
16 May 1999
Secretary resigned
07 May 1999
Company name changed precis (1737) LIMITED\certificate issued on 07/05/99
10 Mar 1999
Incorporation

MAPELEY ESTATES LIMITED Charges

4 August 2003
Rent deposit deed
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: World Vision UK
Description: All the company's interest in the deposit account being…
14 February 2001
Rent deposit deed
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Orbit Investments (Properties) Limited
Description: The deposit being £10,050.