Company Information for MAYLAMS QUAY FREEHOLD LIMITED
HONEYDELL ESTATE AGENTS LTD, OFFICE 8, THE BUSINESS TERRACE, MAIDSTONE HOUSE, MAIDSTONE, KENT,
|
Company Registration Number
06024066
Private Limited Company
Active |
Company Name | |
---|---|
MAYLAMS QUAY FREEHOLD LIMITED | |
Legal Registered Office | |
HONEYDELL ESTATE AGENTS LTD OFFICE 8, THE BUSINESS TERRACE, MAIDSTONE HOUSE MAIDSTONE KENT | |
Company Number | 06024066 | |
---|---|---|
Company ID Number | 06024066 | |
Date formed | 2006-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 00:55:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEMBROKE PROPERTY MANAGEMENT LTD |
||
PAUL MCINDOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRIS LEAKEY |
Director | ||
DMG PROPERTY MANAGEMENT |
Company Secretary | ||
ANDREW MCGILL |
Company Secretary | ||
KEITH PATRICK COLLINS |
Director | ||
SEAN BOYLAN |
Director | ||
ALASTAIR MARTIN BOND |
Director | ||
JOHN WITHERS |
Director | ||
ARM SECRETARIES LIMITED |
Company Secretary | ||
ARM SECRETARIES LIMITED |
Director | ||
ALAN ROBERT MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2007-10-08 | Active | |
BLOCK A LAKESIDE APARTMENTS RTM COMPANY LIMITED | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
BLOCK C LAKESIDE APARTMENTS RTM COMPANY LIMITED | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
BLOCK B LAKESIDE APARTMENTS RTM COMPANY LIMITED | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
REGENCY HALL PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-01-15 | CURRENT | 1993-09-23 | Active | |
DE WINTER HOUSE LIMITED | Company Secretary | 2017-12-31 | CURRENT | 2011-05-18 | Active | |
HARLANDS HOUSE MANAGEMENT LIMITED | Company Secretary | 2017-11-20 | CURRENT | 2017-11-20 | Active | |
LIZANNE COURT FREEHOLD COMPANY LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-09-13 | Active | |
GRANVILLE SQUARE MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2017-06-15 | CURRENT | 1987-01-08 | Active | |
HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2003-05-27 | Active | |
BOLNORE VILLAGE COMMUNITY INTEREST COMPANY | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
RAMP RTM COMPANY LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2018-04-17 | |
FIRST CHOICE HOUSE MANAGEMENT LTD | Company Secretary | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BEECHER COURT AND OAKCROFT RESIDENTS LIMITED | Company Secretary | 2015-07-01 | CURRENT | 1992-05-12 | Active | |
CUMBERLAND PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-01 | CURRENT | 1998-07-15 | Active | |
MARKET QUARTER PHASE 3 (TONBRIDGE) MANAGEMENT LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2008-01-07 | Active | |
STOCKLANDS PLACE (TONBRIDGE) MANAGEMENT LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2005-05-18 | Active | |
UNDERWOOD RISE MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2006-08-21 | Active | |
GREEN MEADOWS (KENT) LIMITED | Company Secretary | 2014-01-02 | CURRENT | 2012-02-15 | Active | |
ORCHID COURT (BROMLEY) RTM COMPANY LIMITED | Company Secretary | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
LYONS HOUSE MANAGEMENT LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2013-02-14 | Active | |
12-24 ANNISON STREET RTM COMPANY LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
CROSSLEIGH COURT (NEW CROSS) RTM COMPANY LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
MARSHALL COURT (ANERLEY) RTM COMPANY LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2013-03-22 | Active | |
27 PLUMSTEAD RTM COMPANY LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
GROSVENOR MANOR (BEXLEY) RTM COMPANY LIMITED | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
2 LYONS CRESCENT RTM COMPANY LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Active | |
OUR HOUSE IN SUNNY TUNNY LIMITED | Company Secretary | 2011-10-15 | CURRENT | 2002-02-18 | Active | |
MAYLAMS QUAY MANAGEMENT LIMITED | Director | 2006-08-31 | CURRENT | 2005-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Honeydell Estate Agents Ltd on 2021-08-18 | |
AP03 | Appointment of Honeydell Estate Agents Ltd as company secretary on 2021-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM Honeydell Estate Agents Office Eight, the Business Terrace King Street Maidstone Kent ME15 6JQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/22 FROM The Masters House College Road Maidstone ME15 6YQ England | |
AP04 | Appointment of Honeydell Estate Agents Ltd as company secretary on 2021-08-15 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Pembroke Property Management Ltd on 2021-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/21 FROM Foundation House Coach and Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRIS LEAKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCINDOE | |
Annotation | ||
AP04 | Appointment of Pembroke Property Management Ltd as company secretary on 2017-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ | |
TM02 | Termination of appointment of Dmg Property Management on 2017-03-13 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 19998.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 19998.6 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 19998.6 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Andrew Mcgill on 2014-11-13 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of corporate company secretary Dmg Property Management | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 19998.6 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/12 FROM Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH COLLINS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN BOYLAN | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 11/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRIS LEAKEY / 11/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BOYLAN / 11/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCGILL / 11/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BOND | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WITHERS | |
AR01 | 11/12/09 NO CHANGES | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/07 FROM: SOMERS, MOUNTS HILL BENENDEN KENT TN17 4ET | |
122 | S-DIV 11/04/07 | |
123 | NC INC ALREADY ADJUSTED 11/04/07 | |
RES04 | £ NC 160/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/12/06--------- £ SI 63@1=63 £ IC 1/64 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYLAMS QUAY FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAYLAMS QUAY FREEHOLD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |