MAYBOURNE MANAGEMENT LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Director's details changed for Ms Siw-Hege Vangen on 2025-05-25

View Document

25/05/2525 May 2025 Director's details changed for Mr Amit Dilharlal Devraj Shah on 2025-05-25

View Document

25/05/2525 May 2025 Director's details changed for Mr Bob Gautier on 2025-05-25

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/02/2516 February 2025 Confirmation statement made on 2024-12-18 with updates

View Document

27/01/2527 January 2025 Registered office address changed from 3rd Floor Roxby House 20-22 Station Road Station Road Sidcup DA15 7EJ England to 3 Sherman Walk London SE10 0YJ on 2025-01-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Appointment of Moonstone Management as a secretary on 2024-06-01

View Document

01/06/241 June 2024 Registered office address changed from Moonstone Management 60 Telford Road New Eltham London SE9 3rd England to 3rd Floor Roxby House 20-22 Station Road Station Road Sidcup DA15 7EJ on 2024-06-01

View Document

23/04/2423 April 2024 Appointment of Mr Aseem Dhingra Dhingra as a director on 2024-04-23

View Document

22/04/2422 April 2024 Director's details changed for Mr Halvard Halvorsen on 2024-04-22

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

01/11/231 November 2023 Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Moonstone Management 60 Telford Road New Eltham London SE9 3rd on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Alan Chambers as a director on 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

01/07/211 July 2021 Registered office address changed from 135 Lower Richmond Road Lower Richmond Road C/O Beach Law (Posada & Co), 3 Griffin Gate London SW15 1EZ to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Prime Management (Ps) Limited as a secretary on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR SALAHUDDIN MIRZA

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN PICK

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD JACKSON

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SIW-HEGE VANGEN / 18/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM C/O BEACH LAW 91 MARLPIT LANE COULSDON SURREY CR5 2HH

View Document

09/01/159 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FREDERICK JACKSON / 01/01/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOB GAUTIER / 01/01/2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY JOAN PICK

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHAMBERS / 01/01/2012

View Document

18/01/1318 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET PICK / 01/01/2012

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/01/1220 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR BOB GAUTIER

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRIS

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM PREUVENEERS LLP (KB/35028/2) FIRST FLOOR 9 THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1UR

View Document

21/01/1121 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HARRIS / 08/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHAMBERS / 08/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET PICK / 08/01/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MS SIW-HEGE VANGEN

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FREDERICK JACKSON / 08/01/2010

View Document

03/01/103 January 2010 ARTICLES OF ASSOCIATION

View Document

03/01/103 January 2010 ALTER ARTICLES 16/12/1985

View Document

03/01/103 January 2010 ALTER ARTICLES 08/12/2009

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED MAYBOURNE GRANGE (CROYDON) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR SHALINI PANDITA GUNAWARDENA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED AMIT SHAH

View Document

10/01/0810 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/965 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/01/965 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/10/9419 October 1994 AUDITOR'S RESIGNATION

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 24/12/92; CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 24/12/91; CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: PRUDENTIAL HOUSE WELLESLEY ROAD CROYDON CR0 9XY

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company