UKBizDB.co.uk

THE MAYESBROOK GARDENS (BARKING) NO.2 RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mayesbrook Gardens (barking) No.2 Residents Company Limited. The company was founded 34 years ago and was given the registration number 02502737. The firm's registered office is in CROYDON. You can find them at C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MAYESBROOK GARDENS (BARKING) NO.2 RESIDENTS COMPANY LIMITED
Company Number:02502737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Secretary06 May 2003Active
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director01 June 2023Active
Flat 41, Waterside Close, Barking, IG11 9EL

Director03 November 1993Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary30 July 1994Active
37 Grove Road, Sevenoaks, TN14 5DA

Secretary15 April 1996Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary12 November 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
19 Coulson Close, Dagenham, RM8 1TY

Secretary25 January 1994Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
67 Waterside Close, Barking, IG11 9EL

Director03 November 1993Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
33 Waterside Close, Mayesbrook Gardens, Barking, IG11 9EL

Director03 November 1993Active
33 Waterside Close, Mayesbrook Gardens, Barking, IG11 9EL

Director03 November 1993Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
59 Waterside Close, Barking, IG11 9EL

Director03 November 1993Active
2 Oak Close, Westoning, MK45 5LT

Director-Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
91 Waterside Close, Barking, IG11 9EL

Director03 November 1993Active
27 Waterside Close, Barking, IG11 9EL

Director02 November 1996Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director08 October 2014Active
39 Waterside Close, Barking, IG11 9EL

Director03 November 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person secretary company with change date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.