About

Registered Number: 06618340
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Having been setup in 2008, Maryland Court Management Company Ltd have registered office in Shrewsbury, Shropshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Baker, David Malcolm, Laws, Marilyn Janice, Rkaina, Penelope Anne Vaughan, Rkaina, Rachid, Smith, Arthur Maurice Smith, Ward, Shirley Joan, Baker, Christopher James, Whitton & Laing (South West) Llp, Ernst, Edzard Edward Wolfgang, Prof, Newman, Bettina Ann, Oliver, Christopher, Ward, Brian James are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Malcolm 12 June 2008 - 1
LAWS, Marilyn Janice 30 July 2008 - 1
RKAINA, Penelope Anne Vaughan 22 June 2014 - 1
RKAINA, Rachid 22 July 2014 - 1
SMITH, Arthur Maurice Smith 21 October 2019 - 1
WARD, Shirley Joan 15 July 2020 - 1
ERNST, Edzard Edward Wolfgang, Prof 30 July 2008 01 June 2013 1
NEWMAN, Bettina Ann 12 June 2008 17 February 2010 1
OLIVER, Christopher 22 April 2010 30 August 2019 1
WARD, Brian James 22 April 2010 21 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Christopher James 01 September 2015 04 September 2016 1
WHITTON & LAING (SOUTH WEST) LLP 01 May 2015 01 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 16 June 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 22 October 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 23 September 2016
AD01 - Change of registered office address 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AP04 - Appointment of corporate secretary 06 September 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 08 October 2015
AP03 - Appointment of secretary 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AP04 - Appointment of corporate secretary 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 19 February 2010
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 21 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.