119-122 MAYBURY RD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

119-122 MAYBURY RD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06035498

Incorporation date

21/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon14/01/2026
Micro company accounts made up to 2025-12-31
dot icon27/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2024
Appointment of Miss Ana Patricia Lopez as a director on 2024-05-30
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon09/04/2024
Appointment of Miss Michelle Duffy as a director on 2024-03-26
dot icon19/03/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon18/04/2023
Registered office address changed from 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2023-04-18
dot icon18/04/2023
Termination of appointment of Andrea Silby as a secretary on 2023-04-16
dot icon18/04/2023
Termination of appointment of Simon George Silby as a director on 2023-04-16
dot icon18/04/2023
Termination of appointment of Simon George Silvy as a director on 2023-04-16
dot icon18/04/2023
Cessation of Mark William Gardner as a person with significant control on 2023-04-16
dot icon18/04/2023
Cessation of Simon George Silby as a person with significant control on 2023-04-16
dot icon18/04/2023
Appointment of Hes Estate Management Limited as a secretary on 2023-04-16
dot icon18/04/2023
Notification of a person with significant control statement
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-05-23 with updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2021
Appointment of Mrs Andrea Silby as a secretary on 2020-12-29
dot icon26/11/2021
Termination of appointment of Grow Smart Finance Limited as a secretary on 2020-12-29
dot icon25/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-05-23 with updates
dot icon18/01/2020
Appointment of Mr Simon George Silby as a director on 2020-01-11
dot icon18/01/2020
Change of details for Mr. Simon George Silvy as a person with significant control on 2020-01-11
dot icon30/12/2019
Registered office address changed from C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH to 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2019-12-30
dot icon30/12/2019
Appointment of Mr Simon George Silvy as a director on 2019-12-28
dot icon30/12/2019
Notification of Simon George Silvy as a person with significant control on 2019-12-28
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon02/09/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Coenraad Hendrik Basson as a director on 2015-05-28
dot icon03/03/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon03/03/2015
Register inspection address has been changed from 172 Brox Road Ottershaw Chertsey Surrey KT16 0LQ England to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH
dot icon03/03/2015
Register(s) moved to registered office address C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Grow Smart Finance Limited as a secretary on 2014-09-10
dot icon11/09/2014
Termination of appointment of Elizabeth Rebecca Showell as a director on 2014-09-10
dot icon06/08/2014
Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 2014-08-06
dot icon02/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Hayley Clarke as a director
dot icon07/11/2013
Appointment of Mr Coen Hendrik Basson as a director
dot icon06/11/2013
Appointment of Mr Mark William Gardiner as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 2013-09-25
dot icon18/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon24/07/2010
Register(s) moved to registered inspection location
dot icon24/07/2010
Register inspection address has been changed
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 2010-06-23
dot icon22/06/2010
Termination of appointment of Roxanne Garnett-Flynn as a director
dot icon06/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon06/01/2010
Director's details changed for Elizabeth Rebecca Showell on 2010-01-06
dot icon06/01/2010
Director's details changed for Miss Roxanne Garnett-Flynn on 2010-01-06
dot icon06/01/2010
Director's details changed for Hayley Clarke on 2010-01-06
dot icon27/04/2009
Director appointed miss roxanne garnett-flynn
dot icon24/04/2009
Appointment terminated secretary roxanne garnett-flynn
dot icon16/04/2009
Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL
dot icon04/04/2009
Appointment terminated director and secretary nicholas bilsland
dot icon04/04/2009
Secretary appointed roxanne garnett-flynn
dot icon04/04/2009
Director appointed elizabeth rebecca showell
dot icon04/04/2009
Director appointed hayley clarke
dot icon04/04/2009
Appointment terminated director susan jacquest
dot icon04/04/2009
Appointment terminated director kelly speller
dot icon02/04/2009
Return made up to 21/12/08; full list of members
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 23/24\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 22/23\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 21/22\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 20/21\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 19/20\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 18/19\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 17/18\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 16/17\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 15/16\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 14/15\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 13/14\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 12/13\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 11/12\
dot icon01/04/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 10/11\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 9/10\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 8/9\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 7/8\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 6/7\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 5/6\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 4/5\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 3/4\
dot icon31/03/2009
Ad 29/04/08\gbp si 1@1=1\gbp ic 2/3\
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 21/12/07; full list of members
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New secretary appointed;new director appointed
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Secretary resigned;director resigned
dot icon21/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.13K
-
0.00
4.24K
-
2022
0
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
16/04/2023 - Present
226
Jacquest, Susan, Elizabeth
Director
21/12/2006 - 25/03/2009
152
Speller, Kelly, John
Director
21/12/2006 - 25/03/2009
138
Bilsland, Nicholas, James, Philip
Director
21/12/2006 - 25/03/2009
118
GROW SMART FINANCE LIMITED
Corporate Secretary
10/09/2014 - 29/12/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 119-122 MAYBURY RD MANAGEMENT CO. LIMITED

119-122 MAYBURY RD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 119-122 MAYBURY RD MANAGEMENT CO. LIMITED?

toggle

119-122 MAYBURY RD MANAGEMENT CO. LIMITED is currently Active. It was registered on 21/12/2006 .

Where is 119-122 MAYBURY RD MANAGEMENT CO. LIMITED located?

toggle

119-122 MAYBURY RD MANAGEMENT CO. LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does 119-122 MAYBURY RD MANAGEMENT CO. LIMITED do?

toggle

119-122 MAYBURY RD MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-12-31.