Company NameMauldeth Road Flats Maintenance Company Limited
DirectorsNeil Archer Smith and Stella Hewitt
Company StatusActive
Company Number01331676
CategoryPrivate Limited Company
Incorporation Date27 September 1977(46 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeil Archer Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(25 years, 6 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Jenneth Court
44 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameMrs Stella Hewitt
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(41 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
Secretary NameMr Jonathan James Earnshaw
StatusCurrent
Appointed06 November 2018(41 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Colony Hq The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameEileen Ball
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1994)
RoleRetired
Correspondence AddressFlat 3 Jenneth Court
Mauldeth Road Heaton Mersey
Stockport
SK4 3NB
Director NameLena Houghton
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1994)
RoleRetired
Correspondence AddressFlat 8 Jenneth Court
Mauldeth Road
Stockport
Cheshire
SK4 3NB
Secretary NameIan Stuart Coutts
NationalityBritish
StatusResigned
Appointed27 August 1992(14 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 10 February 2017)
RoleCompany Director
Correspondence Address9 Hollyshaw Walk
Leeds
LS15 7AQ
Director NameElizabeth Cheesman
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 1997)
RoleRetired
Correspondence Address5 Jenneth Court
44 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameKenneth Lynch
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1999)
RoleRetired
Correspondence AddressFlat 7 Jenneth Court
Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameAeneas Lane-O'Kelly
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 1999)
RoleSurgeon
Correspondence Address4 Jenneth Court
Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameEvelyn Nancy Wanless
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2003)
RoleRetired
Correspondence Address2 Jenneth Court
44 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameEvelyn Nancy Wanless
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2003)
RoleRetired
Correspondence Address2 Jenneth Court
44 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameMr Alan James Kennedy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(22 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 June 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Glendale Avenue
Manchester
Lancashire
M19 1FF
Director NameElla Smith
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 April 2003)
RoleRetired
Correspondence AddressFlat 4 Jenneth Court
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NB
Director NameGraham John Kellett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 April 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 7 Jenneth Court
44 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameMr Peter Munro Wanless
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Hollyshaw Walk
Leeds
LS15 7AQ
Director NameMrs Lesley Ann Auger
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(37 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address29-31 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMiss Helen Earey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(41 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Colony Hq The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY

Contact

Telephone0113 2648948
Telephone regionLeeds

Location

Registered AddressC/O Select Retirement Service The Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10A.s. Jacketts
11.11%
Ordinary
1 at £10Brian Hewitt
11.11%
Ordinary
1 at £10E. Smith
11.11%
Ordinary
1 at £10I. Self
11.11%
Ordinary
1 at £10Julie Maria Phillips
11.11%
Ordinary
1 at £10L. Auger
11.11%
Ordinary
1 at £10N. Smith
11.11%
Ordinary
1 at £10Olivia Catherine Fitton
11.11%
Ordinary
1 at £10P. Wanless
11.11%
Ordinary

Financials

Year2014
Net Worth£262
Cash£20,652
Current Liabilities£423

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

16 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Registered office address changed from 2 Lomond Close Lomond Close Stockport SK2 7DY England to 29-31 the Downs Altrincham Cheshire WA14 2QD on 31 August 2017 (1 page)
10 February 2017Termination of appointment of Ian Stuart Coutts as a secretary on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 9 Hollyshaw Walk Leeds LS15 7AQ to 2 Lomond Close Lomond Close Stockport SK2 7DY on 10 February 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 90
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Appointment of Mrs Lesley Ann Auger as a director on 29 April 2015 (2 pages)
23 April 2015Termination of appointment of Peter Munro Wanless as a director on 23 April 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 90
(6 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 90
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Appointment of Mr Peter Munro Wanless as a director (2 pages)
28 April 2011Termination of appointment of Graham Kellett as a director (1 page)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Director's details changed for Neil Archer Smith on 27 August 2010 (2 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Graham John Kellett on 27 August 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2009Return made up to 27/08/09; full list of members (6 pages)
10 September 2008Return made up to 27/08/08; full list of members (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 September 2007Return made up to 27/08/07; no change of members (7 pages)
10 July 2007Director resigned (1 page)
11 September 2006Return made up to 27/08/06; full list of members (10 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 September 2005Return made up to 27/08/05; full list of members (10 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 September 2004Return made up to 27/08/04; full list of members (10 pages)
22 April 2004New director appointed (2 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 September 2003Return made up to 27/08/03; full list of members (10 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 September 2002Return made up to 27/08/02; full list of members (11 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 September 2001Return made up to 27/08/01; full list of members (10 pages)
7 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000New director appointed (2 pages)
25 October 1999Director resigned (1 page)
7 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 September 1998Return made up to 27/08/98; change of members (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 March 1998Registered office changed on 25/03/98 from: 18 pendennis road stockport cheshire SK4 2QA (1 page)
9 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 September 1997Return made up to 27/08/97; full list of members (5 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
23 September 1996Return made up to 27/08/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
5 September 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1995Full accounts made up to 31 December 1994 (5 pages)
2 May 1995New director appointed (2 pages)