Company NameThe Maplins (Freehold) Limited
DirectorsPhilip Ernest Macfarlane Maxey and Graham Quinton
Company StatusActive
Company Number06501395
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 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 Philip Ernest Macfarlane Maxey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 The Maplins 3 The Esplanade
Frinton-On-Sea
Essex
CO13 9EL
Director NameMr Graham Quinton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3 The Maplins 3 The Esplanade
Frinton-On-Sea
Essex
CO13 9EL
Secretary NameMr Graham Quinton
StatusCurrent
Appointed08 December 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressFlat 3 The Maplins 3 The Esplanade
Frinton-On-Sea
Essex
CO13 9EL
Director NameMr Norman Howard Lane
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Maplins
3 The Esplanade
Frinton On Sea
Essex
CO13 9EL
Director NameMr Norman Howard Lane
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Maplins
3 The Esplanade
Frinton On Sea
Essex
CO13 9EL
Director NameMs Christine Margaret Debney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Maplins
3 Esplanade
Frinton-On-Sea
Essex
CO13 9EL
Secretary NameChris Debney
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
3 The Esplanade
Frinton-On-Sea
CO13 9EL
Secretary NameMs Christine Margaret Debney
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 February 2016)
RoleDispensary Opticians
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Maplins
3 The Esplanade
Frinton On Sea
Essex
CO13 9EL
Director NameMr Thomas Blamire Malcolm
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 The Maplins 3 The Esplanade
Frinton-On-Sea
Essex
CO13 9EL
Secretary NameMr Thomas Blamire Malcolm
StatusResigned
Appointed05 February 2016(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2017)
RoleCompany Director
Correspondence AddressFlat 3 The Maplins 3 The Esplanade
Frinton-On-Sea
Essex
CO13 9EL

Location

Registered AddressFlat 3 The Maplins
3 The Esplanade
Frinton-On-Sea
Essex
CO13 9EL
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Shareholders

20 at £1Christine Debney
20.00%
Ordinary
20 at £1Phillip Maxey & Vicky Maxey
20.00%
Ordinary
20 at £1Ronald Yolland & Diane Yolland
20.00%
Ordinary
20 at £1Valerie Pitt
20.00%
Ordinary
20 at £1William White & Jackie White
20.00%
Ordinary

Financials

Year2014
Net Worth£16,112

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

1 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
11 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Appointment of Mr Graham Quinton as a director on 8 December 2017 (2 pages)
9 March 2018Appointment of Mr Graham Quinton as a secretary on 8 December 2017 (2 pages)
9 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
22 April 2017Termination of appointment of Thomas Blamire Malcolm as a director on 22 April 2017 (1 page)
22 April 2017Termination of appointment of Thomas Blamire Malcolm as a secretary on 22 April 2017 (1 page)
22 April 2017Termination of appointment of Thomas Blamire Malcolm as a director on 22 April 2017 (1 page)
22 April 2017Termination of appointment of Thomas Blamire Malcolm as a secretary on 22 April 2017 (1 page)
10 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
10 May 2016Registered office address changed from Flat 2, the Maplins 3 the Esplanade Frinton-on-Sea CO13 9EL to Flat 3 the Maplins 3 the Esplanade Frinton-on-Sea Essex CO13 9EL on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Flat 2, the Maplins 3 the Esplanade Frinton-on-Sea CO13 9EL to Flat 3 the Maplins 3 the Esplanade Frinton-on-Sea Essex CO13 9EL on 10 May 2016 (1 page)
4 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(21 pages)
4 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(21 pages)
11 March 2016Appointment of Mr Thomas Blamire Malcolm as a director on 5 February 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Termination of appointment of Christine Margaret Debney as a secretary on 5 February 2016 (1 page)
11 March 2016Appointment of Mr Thomas Blamire Malcolm as a director on 5 February 2016 (2 pages)
11 March 2016Termination of appointment of Christine Margaret Debney as a secretary on 5 February 2016 (1 page)
11 March 2016Termination of appointment of Christine Margaret Debney as a director on 5 February 2016 (1 page)
11 March 2016Appointment of Mr Thomas Blamire Malcolm as a secretary on 5 February 2016 (2 pages)
11 March 2016Termination of appointment of Christine Margaret Debney as a director on 5 February 2016 (1 page)
11 March 2016Appointment of Mr Thomas Blamire Malcolm as a secretary on 5 February 2016 (2 pages)
16 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(14 pages)
16 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(14 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(14 pages)
3 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(14 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2013Annual return made up to 12 February 2013 (15 pages)
16 April 2013Annual return made up to 12 February 2013 (15 pages)
8 April 2013Appointment of Mr Philip Ernest Macfarlane Maxey as a director (2 pages)
8 April 2013Appointment of Mr Philip Ernest Macfarlane Maxey as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 May 2012Termination of appointment of Norman Lane as a director (2 pages)
3 May 2012Termination of appointment of Norman Lane as a director (2 pages)
3 May 2012Annual return made up to 12 February 2012 (14 pages)
3 May 2012Annual return made up to 12 February 2012 (14 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 July 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
25 July 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
5 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
22 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
18 March 2010Director's details changed for Christine Margaret Debney on 10 February 2010 (2 pages)
18 March 2010Secretary's details changed for Christine Margaret Debney on 10 February 2010 (2 pages)
18 March 2010Secretary's details changed for Christine Margaret Debney on 10 February 2010 (2 pages)
18 March 2010Director's details changed for Norman Howard Lane on 10 February 2010 (2 pages)
18 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Christine Margaret Debney on 10 February 2010 (2 pages)
18 March 2010Director's details changed for Norman Howard Lane on 10 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Director appointed christine margaret debney (1 page)
23 April 2009Return made up to 10/03/09; full list of members (10 pages)
23 April 2009Director appointed christine margaret debney (1 page)
23 April 2009Return made up to 10/03/09; full list of members (10 pages)
2 April 2008Director appointed norman howard lane (2 pages)
2 April 2008Director appointed norman howard lane (2 pages)
2 April 2008Appointment terminated director norman lane (1 page)
2 April 2008Secretary appointed christine margaret debney (2 pages)
2 April 2008Appointment terminated secretary chris debney (1 page)
2 April 2008Appointment terminated director norman lane (1 page)
2 April 2008Secretary appointed christine margaret debney (2 pages)
2 April 2008Appointment terminated secretary chris debney (1 page)
15 February 2008Ad 12/02/08--------- £ si 40@1=40 £ ic 10/50 (2 pages)
15 February 2008Ad 12/02/08--------- £ si 40@1=40 £ ic 10/50 (2 pages)
12 February 2008Incorporation (13 pages)
12 February 2008Incorporation (13 pages)