About

Registered Number: 06344187
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Maydencroft Manor, Gosmore, Hitchin, Herts, SG4 7QA

 

Maydencroft Ltd was founded on 15 August 2007 and has its registered office in Hitchin, it has a status of "Active". The current directors of this organisation are listed as Williams, Victoria Ann, Williams, Frances Ann Wilson, Williams, Robert Bennett. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Robert Bennett 15 August 2007 20 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Victoria Ann 04 January 2016 - 1
WILLIAMS, Frances Ann Wilson 15 August 2007 20 November 2007 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 20 April 2020
PSC07 - N/A 15 August 2019
CS01 - N/A 15 August 2019
PSC04 - N/A 12 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 17 August 2018
RESOLUTIONS - N/A 24 May 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 19 December 2017
CH03 - Change of particulars for secretary 01 November 2017
PSC01 - N/A 06 September 2017
CS01 - N/A 25 August 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 21 August 2016
SH08 - Notice of name or other designation of class of shares 16 June 2016
AP03 - Appointment of secretary 25 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 February 2015
MR04 - N/A 05 January 2015
CH01 - Change of particulars for director 17 September 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 15 August 2012
CERTNM - Change of name certificate 30 May 2012
CONNOT - N/A 30 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
225 - Change of Accounting Reference Date 17 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

Debenture 21 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.