Company NameMaybury Court Management (Ealing) Limited
Company StatusActive
Company Number01067947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Malcom Rayworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Ruth Margaret Hall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(27 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NamePaul Simon Burke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(34 years after company formation)
Appointment Duration17 years, 8 months
RoleGas Engineering
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2016(43 years, 4 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameDeborah Murray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 October 1995)
RoleBanker
Correspondence Address3 Maybury Court
55 Pitshanger Lane Ealing
London
W5 1RU
Director NameAnne Elizabeth Russell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 14 December 2005)
RoleRetired
Correspondence Address8 Maybury Court
Ealing
London
W5 1RU
Director NameMario Kyriakou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 1993)
RoleTechnical Consultant-Computers
Correspondence Address11 Maybury Court
Ealing
London
W5 1RU
Secretary NameJean Margaret Dickinson
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address9 Maybury Court
Ealing
London
W5 1RU
Director NameMuriel Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(20 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 2000)
RolePersonal Assistant
Correspondence Address1 Maybury Court
Pitshanger Lane Ealing
London
W5 1RU
Director NameNorma Florence Wood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 May 1997)
RoleManagement Accontant
Correspondence Address9 Maybury Court
Pitshanger Lane
Ealing
W5 1RU
Secretary NameMuriel Green
NationalityBritish
StatusResigned
Appointed13 April 1993(20 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 2000)
RolePersonal Assistant
Correspondence Address1 Maybury Court
Pitshanger Lane Ealing
London
W5 1RU
Director NameTimothy Rogers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 October 2003)
RoleCompany Director
Correspondence Address90 Castlebar Park
London
W5 1BU
Secretary NameMrs Ruth Margaret Hall
NationalityBritish
StatusResigned
Appointed17 August 2000(27 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 January 2015)
RoleMarket`G Communic`Ns Manager
Country of ResidenceEngland
Correspondence Address22 Neville Road
London
W5 1NN
Director NameMrs Susan Elizabeth Vale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(29 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2007)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address2 Bellevue Road
Ealing
London
W13 8DE
Director NameJoseph Mirowski
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2008)
RoleCreative Director
Correspondence Address67 Avalon Road
London
W13 0BB
Director NameMr David Francis Hall
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(35 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2018)
RoleIma
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed01 January 2015(42 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
17 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
16 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
14 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 October 2015Annual return made up to 16 October 2015 no member list (4 pages)
16 October 2015Director's details changed for Mr David Francis Hall on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Paul Simon Burke on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Ruth Margaret Hall on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Peter Malcom Rayworth on 16 October 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Termination of appointment of Ruth Margaret Hall as a secretary on 1 January 2015 (1 page)
26 June 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
26 June 2015Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages)
26 June 2015Termination of appointment of Ruth Margaret Hall as a secretary on 1 January 2015 (1 page)
26 June 2015Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 June 2015 (1 page)
30 October 2014Director's details changed for Mr David Francis Hall on 1 October 2014 (2 pages)
30 October 2014Annual return made up to 16 October 2014 no member list (6 pages)
30 October 2014Director's details changed for Mr David Francis Hall on 1 October 2014 (2 pages)
4 July 2014Full accounts made up to 30 September 2013 (11 pages)
16 October 2013Annual return made up to 16 October 2013 no member list (6 pages)
5 July 2013Full accounts made up to 30 September 2012 (11 pages)
10 January 2013Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 10 January 2013 (1 page)
16 November 2012Annual return made up to 16 October 2012 no member list (6 pages)
16 November 2012Director's details changed for Mr David Francis Hall on 16 October 2012 (2 pages)
16 November 2012Director's details changed for Mrs Ruth Margaret Hall on 16 October 2012 (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
8 November 2011Annual return made up to 16 October 2011 no member list (6 pages)
8 November 2011Director's details changed for Mr David Francis Hall on 16 October 2011 (2 pages)
6 July 2011Full accounts made up to 30 September 2010 (12 pages)
19 November 2010Annual return made up to 16 October 2010 no member list (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (11 pages)
4 December 2009Director's details changed for Paul Simon Burke on 16 October 2009 (2 pages)
4 December 2009Annual return made up to 16 October 2009 no member list (4 pages)
4 December 2009Director's details changed for Mrs Ruth Margaret Hall on 16 October 2009 (2 pages)
4 December 2009Director's details changed for Mr David Francis Hall on 16 October 2009 (2 pages)
26 October 2009Termination of appointment of Joseph Mirowski as a director (1 page)
3 July 2009Full accounts made up to 30 September 2008 (13 pages)
9 December 2008Director appointed david francis hall (2 pages)
8 December 2008Annual return made up to 16/10/08 (3 pages)
8 July 2008Full accounts made up to 30 September 2007 (6 pages)
31 October 2007Annual return made up to 16/10/07 (2 pages)
31 August 2007Director resigned (1 page)
5 August 2007Full accounts made up to 30 September 2006 (6 pages)
20 January 2007New director appointed (2 pages)
12 January 2007Annual return made up to 16/10/06 (2 pages)
12 January 2007Director's particulars changed (1 page)
4 August 2006Full accounts made up to 30 September 2005 (6 pages)
21 February 2006Director resigned (1 page)
22 November 2005Annual return made up to 16/10/05 (2 pages)
2 August 2005Full accounts made up to 30 September 2004 (6 pages)
13 June 2005New director appointed (2 pages)
13 January 2005Annual return made up to 16/10/04 (5 pages)
21 May 2004Full accounts made up to 30 September 2003 (6 pages)
20 November 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director resigned
(5 pages)
5 August 2003Full accounts made up to 30 September 2002 (6 pages)
5 December 2002Annual return made up to 16/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2002Full accounts made up to 30 September 2001 (6 pages)
22 November 2001Annual return made up to 16/10/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 November 2001New director appointed (2 pages)
13 July 2001Full accounts made up to 30 September 2000 (6 pages)
2 February 2001Secretary resigned;director resigned (1 page)
27 December 2000New secretary appointed;new director appointed (1 page)
27 December 2000Annual return made up to 16/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
10 November 1999Annual return made up to 16/10/99 (4 pages)
29 July 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 30 September 1998 (6 pages)
28 June 1999Annual return made up to 16/10/98 (4 pages)
18 January 1999Director resigned (1 page)
18 January 1999Annual return made up to 16/10/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
28 May 1997Full accounts made up to 30 September 1996 (6 pages)
19 January 1997Director resigned (1 page)
19 January 1997Annual return made up to 16/10/96 (6 pages)
19 June 1996Full accounts made up to 30 September 1995 (5 pages)
29 November 1995Annual return made up to 16/10/95 (6 pages)
14 July 1995Full accounts made up to 30 September 1994 (6 pages)
25 August 1972Incorporation (18 pages)