Company NameMapesbury Road Residents Management Limited
Company StatusActive
Company Number01200881
CategoryPrivate Limited Company
Incorporation Date19 February 1975(49 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Clare Gillian Drought
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(32 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Tarranbrae Mapesbury Road
Willesden Lane
London
NW6 7PW
Director NameMs Sarah Felicity Luker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(48 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Rudheath
Northwich
CW9 7UD
Director NameMr Noel Busch
Date of BirthJuly 1996 (Born 27 years ago)
NationalityGerman
StatusCurrent
Appointed16 January 2024(48 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleTech Bd Manager
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Rudheath
Northwich
CW9 7UD
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed20 February 2023(48 years after company formation)
Appointment Duration1 year, 2 months
Correspondence Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Violet Hill
St John's Wood
London
NW8 9EB
Director NameMr James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 1995)
RoleResidential Investment Surveyo
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(22 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Erpingham Road
Putney
London
SW15 1BH
Director NameDr Nikos Nomikos
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2009)
RoleUniversity Reader
Country of ResidenceUnited Kingdom
Correspondence Address63 Ernest Grove
Beckenham
Kent
BR3 3MY
Director NameMr Benjamin James Rose
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(34 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address63 Tarranbrae Annex
Mapesbury Road
London
NW6 7PW
Director NameMrs Susie Songhurst
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(36 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Adam Max Isaacson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(37 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2017)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Bury House 31 Bury Street
London
EC3A 5AR
Secretary NameMr Francesco Cirillo
StatusResigned
Appointed01 January 2014(38 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2017)
RoleCompany Director
Correspondence Address14 Hans Road
London
SW3 1RT
Secretary NameMs Susie Songhurst
StatusResigned
Appointed22 February 2018(43 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2022)
RoleCompany Director
Correspondence AddressFlat 61 2-4 Mapesbury Road
Willesden Lane
London
NW6 7PW
Secretary NameHanover Management Services Limited (Corporation)
StatusResigned
Appointed13 December 1991(16 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
Correspondence Address16 Hans Road
London
SW3 1RS
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2003)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2003(27 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2014)
Correspondence AddressRear Office, 43-45 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE

Location

Registered AddressC/O Fifield Glyn Limited Gadbrook Park
Rudheath
Northwich
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £9Adam Max Isaacson & Miss L. Gill
8.33%
Ordinary B
1 at £9Benjamin James Rose
8.33%
Ordinary B
1 at £9Dr N. Nomikos & Ms Nalbadidu
8.33%
Ordinary B
1 at £9Miss H. Brooks
8.33%
Ordinary B
1 at £9Miss S. Songhurst
8.33%
Ordinary B
1 at £9Mr M. Fry
8.33%
Ordinary B
1 at £9Mr Mohammadpour & Ms Mohammadpour
8.33%
Ordinary B
1 at £9Mr Murphy & Ms Young
8.33%
Ordinary B
1 at £9Mr P. Maroudias
8.33%
Ordinary B
1 at £9Ms Clare Gillian Drought
8.33%
Ordinary B
1 at £9Ms Kate Maxted
8.33%
Ordinary B
1 at £9Ventaquest Devis LTD
8.33%
Ordinary A

Financials

Year2014
Net Worth£108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

25 September 2017Termination of appointment of Francesco Cirillo as a secretary on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Duncan James Salvesen as a director on 11 September 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Termination of appointment of Adam Max Isaacson as a director on 31 May 2017 (1 page)
16 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 August 2016Director's details changed for Mr Benjamin James Rose on 19 August 2016 (2 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 108
(9 pages)
11 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 108
(9 pages)
4 December 2015Secretary's details changed for Mr. Francisco Cirillo on 25 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Registered office address changed from Ground Floor 31 Bury Street London EC3A 5AR to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 15 January 2015 (1 page)
15 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 108
(9 pages)
15 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 108
(9 pages)
25 November 2014Registered office address changed from 2Nd Floor, York House, 23 Kingsway, London. WC2B 6UJ United Kingdom to Ground Floor 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 April 2014Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (1 page)
24 April 2014Appointment of Mr. Francisco Cirillo as a secretary (2 pages)
24 April 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 24 April 2014 (1 page)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 108
(9 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 108
(9 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
27 November 2012Appointment of Mr Adam Max Isaacson as a director (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2012Appointment of Mrs Susie Songhurst as a director (2 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
14 November 2011Termination of appointment of Trevor Moross as a director (1 page)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 January 2010Appointment of Mr Benjamin James Rose as a director (2 pages)
13 January 2010Termination of appointment of Nikos Nomikos as a director (1 page)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
4 December 2009Director's details changed for Clare Drought on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Clare Drought on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dr Nikos Nomikos on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
4 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dr Nikos Nomikos on 1 October 2009 (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 3AR (1 page)
19 December 2008Return made up to 01/12/08; full list of members (8 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 April 2008Director appointed dr nikolaos nomikos (1 page)
16 April 2008Director appointed clare drought (1 page)
27 February 2008Return made up to 01/12/07; full list of members (8 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 January 2007Return made up to 01/12/06; full list of members (11 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
1 March 2006Director's particulars changed (1 page)
23 February 2006Return made up to 01/12/05; full list of members (8 pages)
10 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 June 2004Registered office changed on 11/06/04 from: phoenix house 84-88 church road london SE19 2EZ (1 page)
11 June 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
11 June 2004Total exemption full accounts made up to 31 December 2001 (8 pages)
11 June 2004Restoration by order of the court (3 pages)
11 June 2004Return made up to 01/12/03; no change of members (6 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Return made up to 01/12/02; full list of members (7 pages)
26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2002Director's particulars changed (1 page)
20 February 2002Accounts made up to 31 December 2000 (9 pages)
9 January 2002Return made up to 01/12/01; full list of members (11 pages)
9 May 2001Secretary's particulars changed (1 page)
29 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 October 2000Registered office changed on 06/10/00 from: 16 hans road london SW3 1RT (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
12 July 2000Accounts made up to 31 December 1999 (9 pages)
21 January 2000Return made up to 01/12/99; full list of members (10 pages)
13 October 1999Accounts made up to 31 December 1998 (9 pages)
27 January 1999Return made up to 01/12/98; full list of members (8 pages)
30 July 1998Accounts made up to 31 December 1997 (9 pages)
9 January 1998Return made up to 01/12/97; no change of members (7 pages)
15 August 1997Accounts made up to 31 December 1996 (9 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
6 February 1997Director's particulars changed (1 page)
10 December 1996Return made up to 01/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 1996Return made up to 01/12/95; change of members (11 pages)
22 May 1995Director resigned (2 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
19 February 1975Incorporation (13 pages)