About

Registered Number: 02946683
Date of Incorporation: 08/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 17 Sackville Road, Bexhill-On-Sea, TN39 3JD,

 

The Maples Residents Company (Bexhill) Ltd was founded on 08 July 1994 and has its registered office in Bexhill-On-Sea, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this organisation are John, Graeme, Adams, Dorothy Margaret, Betts, Andrew, Blackmore, Glenys May, Cox, Diane, Harris, Marcus Maritone, Rea, Margaret, Rogers, Mark Phillip Edward, De Mallet Morgan, David Geoffrey, Sharp, William Charles, Cassidy, Sean Henry, Feast, Helen, Gausden, Derek, Gausden, Nora, Gooding, Florence Lilian, Goodman, Joan Gwendoline, Greenfield, Simon Peter, Gummer, Judith Anne, Herring, Joseph Frederick, Holland, Kelly Anne, Maxted, Mildred Mary, Owen, Rachel Mary Elizabeth, Parkman, Frederick Arthur John, Powell, Darren Mark, Samaroo, Pauline Mary Helen, Sowden, Keith, Wickens, Paula Ann, Wiggins, Brian Hirst, Williams, Clive Alva.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Dorothy Margaret 15 July 1999 - 1
BETTS, Andrew 06 October 2014 - 1
BLACKMORE, Glenys May 06 October 2014 - 1
COX, Diane 15 July 1999 - 1
HARRIS, Marcus Maritone 17 March 2012 - 1
REA, Margaret 18 June 2007 - 1
ROGERS, Mark Phillip Edward 04 June 2013 - 1
CASSIDY, Sean Henry 17 November 2000 17 August 2007 1
FEAST, Helen 14 July 2001 26 May 2004 1
GAUSDEN, Derek 14 July 2001 28 February 2003 1
GAUSDEN, Nora 14 July 2001 28 February 2003 1
GOODING, Florence Lilian 15 July 1999 20 November 2006 1
GOODMAN, Joan Gwendoline 15 July 1999 10 November 2011 1
GREENFIELD, Simon Peter 15 June 2007 02 January 2008 1
GUMMER, Judith Anne 15 July 1999 15 December 2008 1
HERRING, Joseph Frederick 15 July 1999 11 February 2011 1
HOLLAND, Kelly Anne 15 July 1999 20 October 2000 1
MAXTED, Mildred Mary 15 June 2007 30 July 2012 1
OWEN, Rachel Mary Elizabeth 17 March 2012 05 June 2015 1
PARKMAN, Frederick Arthur John 17 November 2000 27 June 2013 1
POWELL, Darren Mark 15 July 1999 20 October 2000 1
SAMAROO, Pauline Mary Helen 15 July 1999 04 April 2000 1
SOWDEN, Keith 15 July 1999 17 October 2001 1
WICKENS, Paula Ann 15 July 1999 12 January 2000 1
WIGGINS, Brian Hirst 15 July 1999 30 July 2012 1
WILLIAMS, Clive Alva 13 July 1994 15 July 1999 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Graeme 10 August 2016 - 1
DE MALLET MORGAN, David Geoffrey 13 July 1994 17 March 1998 1
SHARP, William Charles 01 September 2012 10 August 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 11 July 2017
PSC08 - N/A 11 July 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 22 December 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 18 July 2013
AD01 - Change of registered office address 18 December 2012
AP03 - Appointment of secretary 18 December 2012
TM02 - Termination of appointment of secretary 24 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 13 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 16 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 13 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 26 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 25 April 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
363a - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 12 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
363s - Annual Return 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
AA - Annual Accounts 19 July 2001
MEM/ARTS - N/A 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
AA - Annual Accounts 24 January 2001
RESOLUTIONS - N/A 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
363s - Annual Return 19 September 2000
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
AA - Annual Accounts 19 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 12 August 1999
287 - Change in situation or address of Registered Office 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
AA - Annual Accounts 25 October 1996
AA - Annual Accounts 08 August 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1996
363s - Annual Return 31 July 1996
363s - Annual Return 25 October 1995
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.