About

Registered Number: 03294115
Date of Incorporation: 18/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, Warwickshire, CV37 7GZ,

 

Having been setup in 1996, Mayplace Management Company Ltd are based in Stratford-Upon-Avon, Warwickshire, it's status at Companies House is "Active". The current directors of this company are listed as Hadrill, David, Tyler, David, Baguley, June Catherine, Savery, Barbara Cecilia Mary, Acton, Nina Michaekivra, Baguley, June Catherine Walters, Bullock, Keith Lawton, Creamer, Stanley Frank, Heath, George William, Mills, Arthur John, Roberts, Gareth Owen, Ross, Jennifer, Thomas, Selma, Tuite, Jane Susan in the Companies House registry. Currently we aren't aware of the number of employees at the Mayplace Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, David 25 July 2018 - 1
ACTON, Nina Michaekivra 30 June 2013 30 June 2014 1
BAGULEY, June Catherine Walters 30 June 2012 01 June 2017 1
BULLOCK, Keith Lawton 01 July 2014 06 June 2015 1
CREAMER, Stanley Frank 14 July 2005 08 June 2013 1
HEATH, George William 27 May 1998 30 March 2012 1
MILLS, Arthur John 18 December 1996 14 July 2005 1
ROBERTS, Gareth Owen 25 July 2018 19 December 2019 1
ROSS, Jennifer 18 December 1996 27 May 1998 1
THOMAS, Selma 06 June 2015 10 August 2016 1
TUITE, Jane Susan 06 June 2015 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HADRILL, David 25 July 2018 - 1
BAGULEY, June Catherine 07 June 2012 18 April 2017 1
SAVERY, Barbara Cecilia Mary 18 December 1996 25 July 1997 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 27 November 2019
AD01 - Change of registered office address 18 October 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 20 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP03 - Appointment of secretary 07 November 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AD01 - Change of registered office address 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
CS01 - N/A 30 March 2017
AP03 - Appointment of secretary 30 January 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 24 March 2014
TM01 - Termination of appointment of director 21 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 03 January 2013
AP01 - Appointment of director 23 July 2012
AA - Annual Accounts 05 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AD01 - Change of registered office address 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 24 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
363a - Annual Return 04 April 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.