This company is commonly known as The Maples Maintenance Company (hitchin) Limited. The company was founded 50 years ago and was given the registration number 01147264. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MAPLES MAINTENANCE COMPANY (HITCHIN) LIMITED |
---|---|---|
Company Number | : | 01147264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1973 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 04 January 2019 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 02 April 2021 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 24 March 2021 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Director | 26 November 2009 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 02 December 2010 | Active |
43 The Maples, Hitchin, SG4 9HA | Secretary | 28 April 1994 | Active |
41 The Maples, Hitchin, SG4 9HA | Secretary | - | Active |
46 The Maples, Hitchin, SG4 9HA | Secretary | 22 November 1999 | Active |
106, High Street, Stevenage, England, SG1 3DW | Secretary | 09 June 2006 | Active |
39 The Maples, Stevenage Road, Hitchin, SG4 9HA | Director | 23 June 1999 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Director | 26 November 2009 | Active |
29 The Maples, Hitchin, SG4 9HA | Director | 12 February 2006 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Director | 02 December 2010 | Active |
43 The Maples, Stevenage Road, Hitchin, SG4 9HA | Director | 23 June 1999 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Director | 09 August 2007 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Director | 26 November 2009 | Active |
8 The Maples, Hitchin, SG4 9HA | Director | - | Active |
48 The Maples, Stevenage Road, Hitchin, SG4 9HA | Director | 22 November 1999 | Active |
89 The Maples, Stevenage Road, Hitchin, SG4 PHA | Director | 01 March 1992 | Active |
41 The Maples, Hitchin, SG4 9HA | Director | - | Active |
91 Stevenage Road, Hitchin, SG4 9DN | Director | - | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 22 November 1999 | Active |
Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP | Director | 07 May 2014 | Active |
42 The Maples, Hitchin, SG4 9HA | Director | 14 August 2008 | Active |
42 The Maples, Hitchin, SG4 9HA | Director | 30 November 2002 | Active |
Mr Russell Nutter | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
Nature of control | : |
|
Mr Derek Williams | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
Nature of control | : |
|
Mr Richard John Hutchinson | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
Nature of control | : |
|
Mrs Carole Elizabeth Jay | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-10 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Officers | Change corporate secretary company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.