Company NameMaryland (Frinton) Limited
DirectorsRobert Patrick Slowgrove and Jeremy John Deeley
Company StatusActive
Company Number03789266
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 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 NameRobert Patrick Slowgrove
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maryland
Holland Road
Frinton On Sea
Essex
CO13 9ES
Director NameMr Jeremy John Deeley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Maryland 29 Holland Road
Frinton-On-Sea
Essex
CO13 9ES
Secretary NameMr Jeremy John Deeley
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maryland 29 Holland Road
Frinton-On-Sea
Essex
CO13 9ES
Director NameKirsty Laura Ann Summers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleManager
Correspondence AddressThe Penthouse
Pyramid House 952 High Road
London
N12 9RX
Director NameAlan George Bradshaw
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(11 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 08 July 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLong Lodge 5 Oxford Road
Frinton-On-Sea
Essex
CO13 9HX
Director NameAndrew Eslick Floyd
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongdole House Longdole
Birdlip
Gloucester
GL4 8LH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Maryland 29 Holland Road
Frinton-On-Sea
Essex
CO13 9ES
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Shareholders

5 at £0.1Alan George Bradshaw
8.33%
Ordinary A
5 at £0.1Alan George Bradshaw
8.33%
Ordinary B
5 at £0.1Janice Mary Floyd
8.33%
Ordinary A
5 at £0.1Janice Mary Floyd
8.33%
Ordinary B
5 at £0.1Jeremy John Deeley
8.33%
Ordinary A
5 at £0.1Jeremy John Deeley
8.33%
Ordinary B
5 at £0.1Robert Patrick Slowgrove
8.33%
Ordinary A
5 at £0.1Robert Patrick Slowgrove
8.33%
Ordinary B
10 at £0.1Haven Development & Property LTD
16.67%
Ordinary A
10 at £0.1Haven Development & Property LTD
16.67%
Ordinary B

Financials

Year2014
Net Worth£14,684
Cash£567
Current Liabilities£13,683

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

23 November 2023Register(s) moved to registered inspection location Quills 36 North Aston Road Duns Tew Bicester Oxfordshire OX25 6JS (1 page)
23 November 2023Register inspection address has been changed to Quills 36 North Aston Road Duns Tew Bicester Oxfordshire OX25 6JS (1 page)
18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 August 2017Registered office address changed from 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 2 Maryland 29 Holland Road Frinton-on-Sea Essex CO13 9ES on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 2 Maryland 29 Holland Road Frinton-on-Sea Essex CO13 9ES on 2 August 2017 (1 page)
4 July 2017Notification of Haven Development & Property Limited as a person with significant control on 1 October 2016 (2 pages)
4 July 2017Notification of Jeremy John Deeley as a person with significant control on 1 October 2016 (2 pages)
4 July 2017Notification of Haven Development & Property Limited as a person with significant control on 1 October 2016 (2 pages)
4 July 2017Notification of Jeremy John Deeley as a person with significant control on 1 October 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6
(6 pages)
26 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6
(6 pages)
26 July 2016Director's details changed for Mr Jeremy John Deeley on 23 November 2015 (2 pages)
26 July 2016Director's details changed for Mr Jeremy John Deeley on 23 November 2015 (2 pages)
21 February 2016Registered office address changed from C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA to 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 21 February 2016 (1 page)
21 February 2016Registered office address changed from C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA to 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 21 February 2016 (1 page)
18 August 2015Termination of appointment of Alan George Bradshaw as a director on 8 July 2015 (1 page)
18 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(6 pages)
18 August 2015Termination of appointment of Alan George Bradshaw as a director on 8 July 2015 (1 page)
18 August 2015Termination of appointment of Alan George Bradshaw as a director on 8 July 2015 (1 page)
18 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF to C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF to C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF to C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 4 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(6 pages)
16 June 2014Registered office address changed from 12 Eyot Gardens London W6 9TN England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 12 Eyot Gardens London W6 9TN England on 16 June 2014 (1 page)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(6 pages)
16 June 2014Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF England on 16 June 2014 (1 page)
22 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 July 2012Termination of appointment of Andrew Floyd as a director (1 page)
9 July 2012Termination of appointment of Andrew Floyd as a director (1 page)
28 June 2012Director's details changed for Mr Jeremy John Deeley on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Jeremy John Deeley on 28 June 2012 (1 page)
28 June 2012Secretary's details changed for Jeremy John Deeley on 28 June 2012 (1 page)
28 June 2012Director's details changed for Alan George Bradshaw on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Alan George Bradshaw on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Andrew Eslick Floyd on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Mr Jeremy John Deeley on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Andrew Eslick Floyd on 28 June 2012 (2 pages)
4 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
4 September 2011Registered office address changed from 19 Molyneux Park Road Tunbridge Wells Kent TN4 8DR on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 19 Molyneux Park Road Tunbridge Wells Kent TN4 8DR on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 19 Molyneux Park Road Tunbridge Wells Kent TN4 8DR on 4 September 2011 (1 page)
4 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 October 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 July 2010Director's details changed for Robert Patrick Slowgrove on 14 June 2010 (2 pages)
15 July 2010Director's details changed for Robert Patrick Slowgrove on 14 June 2010 (2 pages)
15 July 2010Director's details changed for Andrew Eslick Floyd on 14 June 2010 (2 pages)
15 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
15 July 2010Director's details changed for Andrew Eslick Floyd on 14 June 2010 (2 pages)
15 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
9 January 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
9 January 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
10 August 2009Return made up to 14/06/09; full list of members (7 pages)
10 August 2009Return made up to 14/06/09; full list of members (7 pages)
1 October 2008Return made up to 14/06/08; full list of members (7 pages)
1 October 2008Return made up to 14/06/08; full list of members (7 pages)
18 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 September 2007Return made up to 14/06/07; no change of members (8 pages)
4 September 2007Return made up to 14/06/07; no change of members (8 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 November 2006Return made up to 14/06/06; full list of members (9 pages)
9 November 2006Return made up to 14/06/06; full list of members (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 September 2005Return made up to 14/06/05; full list of members (9 pages)
21 September 2005Return made up to 14/06/05; full list of members (9 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 September 2004Return made up to 14/06/04; full list of members (9 pages)
2 September 2004Return made up to 14/06/04; full list of members (9 pages)
23 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: 111-113 fortis green london N2 9HR (1 page)
5 January 2004Registered office changed on 05/01/04 from: 111-113 fortis green london N2 9HR (1 page)
3 July 2003Return made up to 14/06/03; full list of members (9 pages)
3 July 2003Return made up to 14/06/03; full list of members (9 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
21 July 2002Return made up to 14/06/02; full list of members (9 pages)
21 July 2002Return made up to 14/06/02; full list of members (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
2 May 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
13 July 2001Return made up to 14/06/01; full list of members (9 pages)
13 July 2001Return made up to 14/06/01; full list of members (9 pages)
17 April 2001Full accounts made up to 30 June 2000 (9 pages)
17 April 2001Full accounts made up to 30 June 2000 (9 pages)
14 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
6 April 2000Ad 14/08/99--------- £ si [email protected]=3 £ ic 2/5 (2 pages)
6 April 2000Ad 14/08/99--------- £ si [email protected]=3 £ ic 2/5 (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 44 great eastern street london EC2A 3EP (1 page)
6 April 2000Registered office changed on 06/04/00 from: 44 great eastern street london EC2A 3EP (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 July 1999New director appointed (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
14 June 1999Incorporation (19 pages)
14 June 1999Incorporation (19 pages)