Company NameMaunds Farm Residents Association Limited
DirectorsBrenda Daphne Smith and Tobias Oliver Spoerer
Company StatusActive
Company Number02148269
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 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 NameBrenda Daphne Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(23 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Director NameMr Tobias Oliver Spoerer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr David Charles Beckett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 1999)
RoleTransport Distribution
Correspondence Address20 Maunds Farm
Harlow
Essex
CM18 7JH
Director NameMr Philip David Tautz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleSoftware Engineer
Correspondence Address33 Paddock Mead
Harlow
Essex
CM18 7RP
Director NameMr Michael Slee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 1996)
RolePainter - Decorator
Correspondence Address12 Maunds Farm
Harlow
Essex
CM18 7JH
Secretary NameMr Philip David Tautz
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address33 Paddock Mead
Harlow
Essex
CM18 7RP
Director NameMiss Andrea Clare Slee
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1995)
RoleInsurance Clerk
Correspondence Address18 Maunds Farm
Harlow
Essex
CM18 7JH
Director NameKaren Anne Moses
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 February 2002)
RoleMortgage Specialist
Correspondence Address19 Maunds Farm
Commonside Road
Harlow
Essex
CM18 7JH
Director NameStephen Lucas Tautz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 August 2003)
RoleLocal Government Official
Correspondence Address11 Maunds Farm
Commonside Road
Harlow
Essex
CM18 7JH
Director NameUna Rosalind Ruth Rothwell-Beckett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1999(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2002)
RoleTravel Supervisor
Correspondence Address20 Maunds Farm
Commonside Road
Harlow
Essex
CM18 7JH
Secretary NameMr Max Joseph Pendleton
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Common Road
Stotfold
Hitchin
Hertfordshire
SG5 4DF
Director NameIan Marcus Peglar
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2006)
RoleWarehouse Supervisor
Correspondence Address5 Maunds Farm
Commonside Road
Harlow
Essex
CM18 7JH
Director NamePeter Thomas Gunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2005)
RoleTechnical Administrator
Correspondence Address4 Maunds Farm
Commonside Road
Harlow
Essex
CM18 7JH
Director NameMr Tobias Oliver Spoerer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2008)
RoleProperty
Country of ResidenceEngland
Correspondence Address56 Wagstaff Way
Riverside
Olney
Buckinghamshire
MK46 5FB
Director NameJohn Charles Millard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2005)
RolePrint Finisher
Correspondence Address6 Maunds Farm
Harlow
Essex
CM18 7JH
Director NameGary White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2012)
RoleVacuum Former
Country of ResidenceUnited Kingdom
Correspondence Address13 Maunds Farm
Harlow
Essex
CM18 7JH
Director NameKevin Tennant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2014(26 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Cavell Drive
Bishop's Stortford
Herts
CM23 5PZ
Director NameAnthony Frederick Moore
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Maunds Farm Commonside Road
Harlow
Essex
CM18 7JH
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed10 January 2007(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed01 June 2011(23 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 May 2021)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Moore
5.00%
Ordinary
1 at £1B. Smith
5.00%
Ordinary
1 at £1C.e. Harrington
5.00%
Ordinary
1 at £1D.f. Taylor
5.00%
Ordinary
1 at £1J.e. Burgess & S.a. Burgess
5.00%
Ordinary
1 at £1J.m. Lanario
5.00%
Ordinary
1 at £1K.j. Tennant
5.00%
Ordinary
1 at £1Mr A.j. Nodes
5.00%
Ordinary
1 at £1Mr D.j. Haley
5.00%
Ordinary
1 at £1Mr G. White
5.00%
Ordinary
1 at £1Mr I.m. Peglar
5.00%
Ordinary
1 at £1Mr M. Singleton & Mrs M. Singleton
5.00%
Ordinary
1 at £1Mr P. Cudmore
5.00%
Ordinary
1 at £1Mr T.o. Spoerer
5.00%
Ordinary
1 at £1Mrs J. Lester
5.00%
Ordinary
1 at £1Mrs L. Swift
5.00%
Ordinary
1 at £1Ms J.d. Davies
5.00%
Ordinary
1 at £1P. Waszczuk & I. Waszczuk
5.00%
Ordinary
1 at £1P.j. Burgess
5.00%
Ordinary
1 at £1R.j. Bennett
5.00%
Ordinary

Financials

Year2014
Turnover£18,000
Gross Profit£1,603
Net Worth£9,293
Cash£4,794
Current Liabilities£3,202

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

20 March 1990Delivered on: 23 March 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings south west side of commonside road harlow essex t/no ex 350773.
Outstanding

Filing History

16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(8 pages)
24 April 2015Full accounts made up to 31 December 2014 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20
(8 pages)
12 November 2014Appointment of Anthony Frederick Moore as a director on 29 October 2014 (3 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 March 2014Appointment of Kevin Tennant as a director (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20
(6 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 October 2012Termination of appointment of Gary White as a director (1 page)
9 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
4 January 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
3 January 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 November 2010Appointment of Brenda Daphne Smith as a director (3 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 February 2010Director's details changed for Gary White on 13 December 2009 (2 pages)
4 February 2010Secretary's details changed for Gem Estate Management Limited on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
2 February 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
31 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 March 2009Appointment terminated director tobias spoerer (1 page)
27 January 2009Return made up to 31/12/08; full list of members (9 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (9 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: cpm LIMITED cpm house works road letchworth hertfordshire SG6 1LB (1 page)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 July 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
23 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 September 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 April 2005Director resigned (1 page)
7 February 2005Return made up to 31/12/04; full list of members (10 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 August 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 December 2002 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 September 2002Director resigned (1 page)
1 June 2002Full accounts made up to 31 December 2001 (10 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(9 pages)
26 February 2002Director resigned (1 page)
5 December 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 January 2001Return made up to 31/12/00; change of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
22 May 2000New director appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 November 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
23 August 1996Director resigned (1 page)
16 February 1996Return made up to 31/12/95; no change of members (6 pages)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)
25 April 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
23 March 1990Particulars of mortgage/charge (3 pages)