Background WavePink WaveYellow Wave

MAYGREEN COURT MANAGEMENT COMPANY LIMITED (03703595)

MAYGREEN COURT MANAGEMENT COMPANY LIMITED (03703595) is an active UK company. incorporated on 28 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MAYGREEN COURT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include MANN, Ayesha, WEIR, Nicholas Andrew.

Company Number
03703595
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Maygreen Court, London, NW2 5RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MANN, Ayesha, WEIR, Nicholas Andrew
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYGREEN COURT MANAGEMENT COMPANY LIMITED

MAYGREEN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MAYGREEN COURT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 81100)

Status

active

Active since 27 years ago

Company No

03703595

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Maygreen Court 237 Willesden Lane London, NW2 5RT,

Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Feb 16
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MANN, Ayesha

Active
Maygreen Court, LondonNW2 5RT
Born July 1965
Director
Appointed 06 Jun 2025

WEIR, Nicholas Andrew

Active
St. Gabriels Road, LondonNW2 4RY
Born April 1975
Director
Appointed 31 Jan 2008

CHANOUHA, Bassam

Resigned
60 West Kensington Court, LondonW14
Secretary
Appointed 28 Jan 1999
Resigned 17 Apr 2000

EVANS, Shelley

Resigned
46 Ellesmere Place, Walton On ThamesKT12 5AE
Secretary
Appointed 09 Apr 2006
Resigned 26 Jan 2007

WALLER, Nicholas Charles

Resigned
1 Maygreen Court, LondonNW2 5RT
Secretary
Appointed 27 Apr 2000
Resigned 14 Jan 2003

WIMBORNE, Angela Ruth

Resigned
Coniston Road, LondonN10 2BL
Secretary
Appointed 21 Jan 2009
Resigned 05 Feb 2016

WIMBORNE, Sharon

Resigned
Flat 6 Maygreen Court, LondonNW2 5RT
Secretary
Appointed 14 Dec 2002
Resigned 09 Apr 2006

CALLENDOR, Derek

Resigned
3 Maygreen Court, LondonNW2 5RT
Born May 1948
Director
Appointed 27 Apr 2000
Resigned 01 Jun 2003

CHANOUHA, Bassam

Resigned
60 West Kensington Court, LondonW14
Born April 1959
Director
Appointed 28 Jan 1999
Resigned 17 Apr 2000

EVANS, Shelley

Resigned
46 Ellesmere Place, Walton On ThamesKT12 5AE
Born October 1963
Director
Appointed 09 Apr 2006
Resigned 26 Jan 2007

HANNA, Maher Kamel

Resigned
6 Greencroft Avenue, EastcoteHA4 9JJ
Born December 1946
Director
Appointed 28 Jan 1999
Resigned 17 Apr 2000

MANN, Haroon Azam, Dr

Resigned
27 Lydford Road, Willesden GreenNW2 5QX
Born September 1968
Director
Appointed 16 Jun 2003
Resigned 06 Jun 2025

WALLER, Nicholas Charles

Resigned
1 Maygreen Court, LondonNW2 5RT
Born May 1965
Director
Appointed 27 Apr 2000
Resigned 14 Jan 2003

WIMBORNE, Angela Ruth

Resigned
Coniston Road, LondonN10 2BL
Born November 1947
Director
Appointed 27 Jan 2007
Resigned 05 Feb 2016

WIMBORNE, Sharon

Resigned
Flat 6 Maygreen Court, LondonNW2 5RT
Born September 1973
Director
Appointed 14 Dec 2002
Resigned 09 Apr 2006

Persons with significant control

1

Mr Nicholas Andrew Weir

Active
St. Gabriels Road, LondonNW2 4RY
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Change Person Director Company With Change Date
4 February 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
4 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Move Registers To Sail Company
31 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
25 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Incorporation Company
28 January 1999
NEWINCIncorporation