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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Equity House Developments Ltd Mutual People: Marlene Cynthia Parkinson , Steven Parkinson | Liquidation |
2 | Countrypark Properties Limited Mutual People: Marlene Cynthia Parkinson , Steven Parkinson | Active |
3 | Homedeal Limited Mutual People: Marlene Cynthia Parkinson | Active |
4 | Stanley N. Evans (Properties) Limited Mutual People: Marlene Cynthia Parkinson | Active |
5 | Rock My Wedding Ltd Mutual People: Marlene Cynthia Parkinson , Steven Parkinson | Active |
6 | Rock My Limited Mutual People: Steven Parkinson | Active |
7 | Countrypark Estates Limited Mutual People: Steven Parkinson | dissolved |