Company NameMaplewood Gardens (Management Company) Limited
DirectorPeter Farrell
Company StatusActive
Company Number02390290
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Farrell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(17 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 St Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Secretary NameP R Gibbs & Co. Ltd (Corporation)
StatusCurrent
Appointed25 November 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address85-87 Market Street Market Street
Westhoughton
Bolton
Lancs
BL5 3AA
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMartin Paul Griffiths
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressThe Hawthorns Bedcroft
Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameElla Filippini
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 August 2006)
RoleDirector/Company Secretary
Correspondence AddressFlat 13 Maplewood House
Halliwell Road
Bolton
Lancashire
BL1 3NS
Director NameRosemarie Elizabeth Mathews
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleCourt Reporter
Correspondence Address12 Maplewood House
Maplewood Gardens Halliwell Road
Bolton
Lancashire
BL1 3NS
Secretary NameElla Filippini
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 August 2006)
RoleDirector/Company Secretary
Correspondence AddressFlat 13 Maplewood House
Halliwell Road
Bolton
Lancashire
BL1 3NS
Director NameDiane Budis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address10 Maplewood House
Maplewood Gardens
Bolton
Greater Manchester
BL1 3NS

Location

Registered Address29 Lee Lane Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A.l. Levy
7.14%
Ordinary
1 at £1C.a. Jones
7.14%
Ordinary
1 at £1C.o. Pettingale
7.14%
Ordinary
1 at £1D.a. Tatlock
7.14%
Ordinary
1 at £1Diane Budis
7.14%
Ordinary
1 at £1E.d. Light
7.14%
Ordinary
1 at £1Ella Filippini
7.14%
Ordinary
1 at £1Ginette Marie Farrell
7.14%
Ordinary
1 at £1H.e. Gajra
7.14%
Ordinary
1 at £1I.n. Sindhi
7.14%
Ordinary
1 at £1M.a. Birchall
7.14%
Ordinary
1 at £1P.a. Farrell
7.14%
Ordinary
1 at £1T.o. Cordingley
7.14%
Ordinary
1 at £1Wimpy Homes
7.14%
Ordinary

Financials

Year2014
Net Worth£1,756
Cash£1,913
Current Liabilities£1,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
17 March 2023Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 November 2019Appointment of P R Gibbs & Co. Ltd as a secretary on 25 November 2019 (2 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 December 2018Registered office address changed from 1 Chorley New Road Bolton BL1 4QR to 85/87 Market Street Westhoughton Bolton BL5 3AA on 7 December 2018 (1 page)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 14
(4 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 14
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 14
(4 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 14
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 14
(4 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 14
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 August 2013Director's details changed for Peter Farrell on 29 May 2013 (2 pages)
30 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 August 2013Director's details changed for Peter Farrell on 29 May 2013 (2 pages)
6 February 2013Registered office address changed from Walmsley and Co 8 Eastway Sale M33 4DX on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Walmsley and Co 8 Eastway Sale M33 4DX on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Walmsley and Co 8 Eastway Sale M33 4DX on 6 February 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 30/05/09; full list of members (7 pages)
7 July 2009Return made up to 30/05/09; full list of members (7 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 June 2008Return made up to 30/05/08; full list of members (7 pages)
16 June 2008Return made up to 30/05/08; full list of members (7 pages)
13 June 2008Appointment terminated secretary ella filippini (1 page)
13 June 2008Appointment terminated director ella filippini (1 page)
13 June 2008Appointment terminated director ella filippini (1 page)
13 June 2008Appointment terminated secretary ella filippini (1 page)
12 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 June 2007Return made up to 30/05/07; full list of members (5 pages)
11 June 2007Return made up to 30/05/07; full list of members (5 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
24 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
2 August 2006Return made up to 30/05/06; full list of members (5 pages)
2 August 2006Return made up to 30/05/06; full list of members (5 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Return made up to 30/05/05; full list of members (5 pages)
19 July 2005Return made up to 30/05/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 June 2004Return made up to 30/05/04; full list of members (11 pages)
9 June 2004Return made up to 30/05/04; full list of members (11 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Return made up to 30/05/03; full list of members (11 pages)
6 June 2003Return made up to 30/05/03; full list of members (11 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 30/05/02; full list of members (11 pages)
5 June 2002Return made up to 30/05/02; full list of members (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
7 July 2000Return made up to 30/05/00; full list of members (10 pages)
7 July 2000Return made up to 30/05/00; full list of members (10 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 30/05/99; full list of members (6 pages)
15 June 1999Return made up to 30/05/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Return made up to 30/05/98; no change of members (4 pages)
30 June 1998Return made up to 30/05/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 October 1997Return made up to 30/05/97; full list of members (6 pages)
10 October 1997Return made up to 30/05/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
21 January 1997Return made up to 30/05/96; no change of members (4 pages)
21 January 1997Return made up to 30/05/96; no change of members (4 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
6 July 1995Return made up to 30/05/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
(4 pages)
6 July 1995Return made up to 30/05/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
(4 pages)
30 May 1989Incorporation (23 pages)
30 May 1989Incorporation (23 pages)