Background WavePink WaveYellow Wave

THE MAYWOOD CLOSE MANAGEMENT COMPANY LIMITED (03813745)

THE MAYWOOD CLOSE MANAGEMENT COMPANY LIMITED (03813745) is an active UK company. incorporated on 26 July 1999. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MAYWOOD CLOSE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BISHOP, Deborah Jane, BISHOP, Roy William, CHIN, Cornel and 3 others.

Company Number
03813745
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
2 Maywood Close, Beckenham, BR3 5BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Deborah Jane, BISHOP, Roy William, CHIN, Cornel, FATHIPOUR, Dana Mohammad, MERRICK, Chris Paul, SPERRING, Donald James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAYWOOD CLOSE MANAGEMENT COMPANY LIMITED

THE MAYWOOD CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 1999 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MAYWOOD CLOSE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03813745

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

2 Maywood Close Beckenham, BR3 5BW,

Previous Addresses

1 Maywood Close Beckenham Place Park Beckenham Kent BR3 5BW
From: 26 July 1999To: 5 November 2024
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 21
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

MERRICK, Christopher

Active
Maywood Close, BeckenhamBR3 5BW
Secretary
Appointed 05 Nov 2024

BISHOP, Deborah Jane

Active
Maywood Close, BeckenhamBR3 5BW
Born March 1959
Director
Appointed 10 Jul 2025

BISHOP, Roy William

Active
Maywood Close, BeckenhamBR3 5BW
Born September 1959
Director
Appointed 10 Jul 2025

CHIN, Cornel

Active
Maywood Close, BeckenhamBR3 5BW
Born June 1964
Director
Appointed 20 Aug 2022

FATHIPOUR, Dana Mohammad

Active
Maywood Close, BeckenhamBR3 5BW
Born September 1969
Director
Appointed 20 Aug 2022

MERRICK, Chris Paul

Active
2 Maywood Close, BeckenhamBR3 5BW
Born June 1957
Director
Appointed 03 Jul 2002

SPERRING, Donald James

Active
3 Maywood Close, BeckenhamBR3 2BW
Born March 1951
Director
Appointed 26 Jul 1999

NORTH, Roger John

Resigned
1 Maywood Close, BeckenhamBR3 5BW
Secretary
Appointed 26 Jul 1999
Resigned 04 Nov 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 1999
Resigned 26 Jul 1999

CLARKE, David

Resigned
4 Maywood Close, BeckenhamBR3 5BW
Born October 1958
Director
Appointed 26 Jul 1999
Resigned 09 Sept 2003

JONES, Matthew Howard

Resigned
2 Maywood Close, BeckenhamBR3 5BW
Born December 1969
Director
Appointed 26 Jul 1999
Resigned 01 Oct 2001

MANNING, Roger Francis

Resigned
4 Maywood Close, BeckenhamBR3 5BW
Born June 1941
Director
Appointed 09 Sept 2003
Resigned 01 Jun 2021

NORTH, Roger John

Resigned
1 Maywood Close, BeckenhamBR3 5BW
Born November 1943
Director
Appointed 26 Jul 1999
Resigned 04 Nov 2024

ROSS, Allan, Dr

Resigned
5 Maywood Close, BeckenhamBR3 5BW
Born September 1919
Director
Appointed 26 Jul 1999
Resigned 01 Oct 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 1999
Resigned 26 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Paul Merrick

Active
Maywood Close, BeckenhamBR3 5BW
Born June 1957

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Nov 2024

Mr Roger John North

Ceased
Maywood Close, BeckenhamBR3 5BW
Born November 1943

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
10 December 2024
AAMDAAMD
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
21 November 2012
AAMDAAMD
Accounts Amended With Made Up Date
21 November 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
29 April 2003
288cChange of Particulars
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
16 September 1999
88(2)R88(2)R
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Incorporation Company
26 July 1999
NEWINCIncorporation