About

Registered Number: 05215067
Date of Incorporation: 26/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: OAKLAND RESIDENTIL, 20a Victoria Road, Hale, Cheshire, WA15 9AD

 

Founded in 2004, Maple Road Management Company Ltd have registered office in Hale, Cheshire. This company has 11 directors listed as Gavaghan, Mike, Gayle, Krystal Ruth-anne, Pearson, Wayne Stuart, Bentley, David Paul, Elangovan, Ramalingam, Dr, Hamed, Qais Sadic, Jones, Mark Ian, Mhana, Khalid Jalal, Dr, Paine, Ann, Wild, Andrew John, Wild, Susan in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVAGHAN, Mike 22 November 2013 - 1
GAYLE, Krystal Ruth-Anne 27 February 2013 - 1
BENTLEY, David Paul 01 January 2008 30 August 2010 1
ELANGOVAN, Ramalingam, Dr 01 January 2013 22 November 2013 1
HAMED, Qais Sadic 26 August 2004 03 April 2007 1
JONES, Mark Ian 03 April 2007 01 January 2008 1
MHANA, Khalid Jalal, Dr 26 August 2004 03 April 2007 1
PAINE, Ann 11 January 2018 29 June 2018 1
WILD, Andrew John 03 April 2007 14 February 2013 1
WILD, Susan 30 August 2010 14 February 2013 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Wayne Stuart 03 April 2007 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 21 February 2013
AD01 - Change of registered office address 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP04 - Appointment of corporate secretary 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 22 June 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
363a - Annual Return 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
363s - Annual Return 11 November 2006
363s - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.