About

Registered Number: 02661828
Date of Incorporation: 11/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 45 Ella Road, West Bridgford, Nottingham, NG2 5GX

 

11 Mapperley Park Drive Management Company Ltd was founded on 11 November 1991. We don't know the number of employees at the business. The company has 8 directors listed as Green, Richard Michael Stanier, Leonard, William Joshua, Provett, Craig Gordon, Shelton, Joanne Tracey, Ainley, Frances, Bee, Elizabeth Mary, Draycott, Colin, Dr, Mohammed, Akile Ajmal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Richard Michael Stanier 01 October 1999 - 1
LEONARD, William Joshua 06 March 2018 - 1
PROVETT, Craig Gordon 15 October 2005 - 1
AINLEY, Frances 01 October 1999 10 December 2010 1
BEE, Elizabeth Mary 01 October 1999 06 September 2002 1
DRAYCOTT, Colin, Dr 03 May 2012 19 November 2014 1
MOHAMMED, Akile Ajmal 19 November 2014 06 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SHELTON, Joanne Tracey 11 February 1992 01 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 23 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
PSC07 - N/A 08 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 23 October 2015
AD01 - Change of registered office address 23 October 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 19 December 2001
287 - Change in situation or address of Registered Office 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
DISS40 - Notice of striking-off action discontinued 22 May 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 21 May 2001
GAZ1 - First notification of strike-off action in London Gazette 24 April 2001
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 01 October 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 07 September 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 07 March 1994
363a - Annual Return 07 March 1994
287 - Change in situation or address of Registered Office 07 March 1994
RESOLUTIONS - N/A 05 September 1993
363s - Annual Return 06 April 1993
RESOLUTIONS - N/A 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
287 - Change in situation or address of Registered Office 21 February 1992
123 - Notice of increase in nominal capital 21 February 1992
CERTNM - Change of name certificate 16 January 1992
NEWINC - New incorporation documents 11 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.