About

Registered Number: 04623165
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Suite 2, Elmhurst, High Road, London, E18 2QS,

 

Founded in 2002, Maple Lodge Management Company Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 15 directors listed as Burke, Sonia Lynne, Memon, Idris, Mohar, Mohammed, Rhodes, Christine Lilian, Vilka, Elaine, Whitehead, Iain Anderson, Burke, Martin Howard, Taylor, Mark, Whitehead, Susan Jane Margaret, Taylor Surveyors Limited, Clark, Emma Louise, M/s, Coss, Veronica, Stanger, Keith Andrew, Watson, Samatha Joan, Whitehead, Susan Jane for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Sonia Lynne 09 November 2004 - 1
MEMON, Idris 30 January 2013 - 1
MOHAR, Mohammed 07 October 2015 - 1
RHODES, Christine Lilian 11 May 2015 - 1
VILKA, Elaine 03 April 2019 - 1
WHITEHEAD, Iain Anderson 06 October 2015 - 1
CLARK, Emma Louise, M/S 30 January 2013 03 April 2019 1
COSS, Veronica 09 November 2004 20 May 2006 1
STANGER, Keith Andrew 22 September 2007 25 September 2009 1
WATSON, Samatha Joan 26 September 2006 20 June 2007 1
WHITEHEAD, Susan Jane 09 November 2004 27 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Martin Howard 12 January 2005 27 August 2015 1
TAYLOR, Mark 19 October 2016 03 January 2017 1
WHITEHEAD, Susan Jane Margaret 27 August 2015 19 October 2016 1
TAYLOR SURVEYORS LIMITED 03 January 2017 05 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 December 2019
AP04 - Appointment of corporate secretary 15 July 2019
AD01 - Change of registered office address 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 03 January 2018
CS01 - N/A 03 January 2017
AP04 - Appointment of corporate secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AD01 - Change of registered office address 21 October 2016
AP03 - Appointment of secretary 20 October 2016
TM02 - Termination of appointment of secretary 19 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 28 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 11 October 2015
AP03 - Appointment of secretary 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AP01 - Appointment of director 31 May 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 24 November 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 05 February 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
TM01 - Termination of appointment of director 19 December 2009
AA - Annual Accounts 04 December 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 29 June 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 01 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 05 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
225 - Change of Accounting Reference Date 20 May 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.