Maypole Estates Limited

  • Active
  • Incorporated on 25 May 1994

Reg Address: Windsor Court 9-13 Olton Road, Shirley, Solihull B90 3NF

Previous Names:
Pargas (Maypole) Limited - 25 May 1994

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Maypole Estates Limited" is a ltd and located in Windsor Court 9-13 Olton Road, Shirley, Solihull B90 3NF. Maypole Estates Limited is currently in active status and it was incorporated on 25 May 1994 (30 years 4 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Maypole Estates Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Alan Beddard Secretary 23 Mar 2022 - Active
2 Marlene Cynthia Parkinson Director 17 Jan 2002 English Active
3 Paul Alton Secretary 16 Nov 1998 - Active
4 Paul Alton Secretary 16 Nov 1998 British Resigned
23 Mar 2022
5 Marlene Cynthia Parkinson Secretary 4 Sep 1995 English Resigned
16 Nov 1998
6 Leonard Henry Jennings Director 26 May 1994 British Resigned
4 Sep 1995
7 Michael Thomas Alexander Williams Director 26 May 1994 - Resigned
4 Sep 1995
8 Steven Parkinson Director 26 May 1994 British Active
9 Alan James Frampton Director 26 May 1994 British Resigned
4 Sep 1995
10 Michael Thomas Alexander Williams Secretary 26 May 1994 - Resigned
4 Sep 1995
11 Nicholas James Allsopp Nominee Director 25 May 1994 British Resigned
26 May 1994
12 MIDLANDS SECRETARIAL MANAGEMENT LIMITED Corporate Nominee Secretary 25 May 1994 - Resigned
26 May 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Steven Parkinson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
2 Parkinson Estates Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Maypole Estates Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 26 May 2023 Download PDF
3 Accounts - Micro Entity 1 Dec 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 27 May 2022 Download PDF
5 Confirmation Statement - No Updates 26 May 2021 Download PDF
6 Accounts - Micro Entity 26 Feb 2021 Download PDF
2 Pages
7 Confirmation Statement - No Updates 26 May 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 13 Aug 2019 Download PDF
2 Pages
9 Confirmation Statement - No Updates 28 May 2019 Download PDF
3 Pages
10 Accounts - Micro Entity 16 Nov 2018 Download PDF
2 Pages
11 Confirmation Statement - No Updates 25 May 2018 Download PDF
3 Pages
12 Address - Change Registered Office Company With Date Old New 15 Feb 2018 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 8 Feb 2018 Download PDF
1 Pages
14 Accounts - Micro Entity 3 Nov 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 6 Jun 2017 Download PDF
6 Pages
16 Accounts - Micro Entity 10 Aug 2016 Download PDF
1 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
5 Pages
18 Accounts - Micro Entity 9 Oct 2015 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2015 Download PDF
5 Pages
20 Accounts - Total Exemption Small 4 Aug 2014 Download PDF
4 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2014 Download PDF
5 Pages
22 Accounts - Total Exemption Full 8 Oct 2013 Download PDF
11 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2013 Download PDF
5 Pages
24 Accounts - Total Exemption Small 19 Oct 2012 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2012 Download PDF
5 Pages
26 Accounts - Total Exemption Small 8 Dec 2011 Download PDF
4 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2011 Download PDF
5 Pages
28 Accounts - Total Exemption Full 12 Oct 2010 Download PDF
13 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2010 Download PDF
5 Pages
30 Accounts - Total Exemption Full 21 Dec 2009 Download PDF
10 Pages
31 Miscellaneous 16 Sep 2009 Download PDF
1 Pages
32 Annual Return - Legacy 11 Jun 2009 Download PDF
4 Pages
33 Accounts - Full 31 Oct 2008 Download PDF
12 Pages
34 Annual Return - Legacy 29 May 2008 Download PDF
4 Pages
35 Accounts - Full 19 Oct 2007 Download PDF
13 Pages
36 Annual Return - Legacy 11 Jun 2007 Download PDF
7 Pages
37 Accounts - Full 25 Jan 2007 Download PDF
10 Pages
38 Annual Return - Legacy 5 Jun 2006 Download PDF
7 Pages
39 Accounts - Full 20 Jan 2006 Download PDF
12 Pages
40 Annual Return - Legacy 3 Jun 2005 Download PDF
7 Pages
41 Accounts - Full 28 Oct 2004 Download PDF
10 Pages
42 Annual Return - Legacy 15 Jun 2004 Download PDF
7 Pages
43 Accounts - Full 22 Oct 2003 Download PDF
10 Pages
44 Annual Return - Legacy 23 Jun 2003 Download PDF
7 Pages
45 Accounts - Full 28 Oct 2002 Download PDF
10 Pages
46 Annual Return - Legacy 11 Jun 2002 Download PDF
7 Pages
47 Officers - Legacy 1 Feb 2002 Download PDF
2 Pages
48 Accounts - Full 27 Oct 2001 Download PDF
12 Pages
49 Annual Return - Legacy 5 Jun 2001 Download PDF
6 Pages
50 Accounts - Full 25 Oct 2000 Download PDF
9 Pages
51 Annual Return - Legacy 5 Jun 2000 Download PDF
6 Pages
52 Accounts - Full 29 Oct 1999 Download PDF
11 Pages
53 Annual Return - Legacy 15 Jun 1999 Download PDF
4 Pages
54 Officers - Legacy 24 Nov 1998 Download PDF
1 Pages
55 Officers - Legacy 24 Nov 1998 Download PDF
2 Pages
56 Accounts - Full 23 Oct 1998 Download PDF
8 Pages
57 Annual Return - Legacy 5 Jun 1998 Download PDF
6 Pages
58 Accounts - Full 27 Oct 1997 Download PDF
8 Pages
59 Annual Return - Legacy 16 Jun 1997 Download PDF
4 Pages
60 Resolution 15 Jan 1997 Download PDF
1 Pages
61 Resolution 15 Jan 1997 Download PDF
62 Accounts - Full 19 Oct 1996 Download PDF
9 Pages
63 Annual Return - Legacy 20 May 1996 Download PDF
6 Pages
64 Accounts - Legacy 17 Jan 1996 Download PDF
1 Pages
65 Annual Return - Legacy 16 Nov 1995 Download PDF
8 Pages
66 Change Of Name - Certificate Company 10 Nov 1995 Download PDF
4 Pages
67 Accounts - Full 25 Sep 1995 Download PDF
5 Pages
68 Address - Legacy 25 Sep 1995 Download PDF
1 Pages
69 Officers - Legacy 12 Sep 1995 Download PDF
2 Pages
70 Officers - Legacy 12 Sep 1995 Download PDF
2 Pages
71 Officers - Legacy 12 Sep 1995 Download PDF
2 Pages
72 Capital - Legacy 24 Aug 1995 Download PDF
73 Officers - Legacy 20 Jun 1994 Download PDF
74 Address - Legacy 20 Jun 1994 Download PDF
75 Officers - Legacy 20 Jun 1994 Download PDF
76 Officers - Legacy 20 Jun 1994 Download PDF
77 Officers - Legacy 20 Jun 1994 Download PDF
78 Incorporation - Company 25 May 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.