Company NameMaywin Drive Residents Association Limited
DirectorsStephen Kenneth Broom and Sophie McGuire
Company StatusActive
Company Number06820804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Kenneth Broom
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Maywin Drive
Hornchurch
RM11 3ST
Director NameMiss Sophie McGuire
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameJohn Steven Crowhurst
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Maywin Drive
Hornchurch
Essex
RM11 3ST
Director NamePhilip Edward Ruxton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Maywin Drive
Hornchurch
Essex
RM11 3ST
Director NameMr Roger Stewart Pike
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2015(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address25 Standen Avenue
Hornchurch
Essex
RM12 6AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

8 November 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
29 June 2017Amended accounts for a dormant company made up to 28 February 2015 (1 page)
29 June 2017Amended accounts for a dormant company made up to 28 February 2016 (1 page)
29 June 2017Amended accounts for a dormant company made up to 28 February 2013 (1 page)
29 June 2017Amended accounts for a dormant company made up to 28 February 2014 (1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
27 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 March 2016Annual return made up to 16 February 2016 no member list (3 pages)
28 November 2015Appointment of Mr Roger Stewart Pike as a director on 28 November 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 March 2015Annual return made up to 16 February 2015 no member list (2 pages)
28 November 2014Termination of appointment of John Steven Crowhurst as a director on 28 October 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 March 2014Annual return made up to 16 February 2014 no member list (3 pages)
24 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Annual return made up to 16 February 2012 no member list (3 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
8 March 2011Annual return made up to 16 February 2011 no member list (3 pages)
22 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
2 March 2010Director's details changed for John Steven Crowhurst on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Philip Edward Ruxton on 16 February 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 no member list (3 pages)
2 March 2010Registered office address changed from 19a Maywin Drive Hornchurch RM11 3ST on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 19a Maywin Drive Hornchurch RM11 3ST on 2 March 2010 (1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2009Incorporation (19 pages)