Company NameMaple Gardens Managment Company Huddersfield Limited
Company StatusActive
Company Number05370576
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Orange
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(5 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Long Pye Close
Woolley Grange
Barnsley
South Yorkshire
S75 5QY
Director NameMrs Deborah Jane Wild
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Paul Vernon Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMr Paul Vernon Wright
StatusCurrent
Appointed09 September 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMrs Pamela Mary Ledgard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Royston Michael Head
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3,Maple Gardens Birkby Road
Huddersfield
HD2 2DR
Director NameMs Paula Marcia Summerscales
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleH.R.Consultant
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr James Ian Cunliffe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop
Scar Bottom Lane, Greetland
Halifax
West Yorkshire
HX4 8PG
Director NameMargaret Lord
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleHousewife
Correspondence AddressHilltop
Scar Bottom Lane, Greetland
Halifax
West Yorkshire
HX4 8PG
Secretary NameMargaret Lord
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleHousewife
Correspondence AddressHilltop
Scar Bottom Lane, Greetland
Halifax
West Yorkshire
HX4 8PG
Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Maple Gardens 263 Birkby Road
Huddersfield
West Yorkshire
HD2 2DR
Secretary NameMark Steven Wild
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Maple Gardens 263 Birkby Road
Huddersfield
West Yorkshire
HD2 2DR
Director NameProf John Lister Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2008(3 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 January 2021)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address6 Maple Gardens 263 Birkby Road
Huddersfield
HD2 2DR
Director NameMr Stephen Frank Canter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameProf John Lister Thompson
StatusResigned
Appointed01 January 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2018)
RoleCompany Director
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Agbajelola Olanrewaju
8.33%
Ordinary
1 at £1Bernadine Anne Chorley
8.33%
Ordinary
1 at £1Darren Hodgkinson
8.33%
Ordinary
1 at £1Derek Lockwood
8.33%
Ordinary
1 at £1Hilary Anne Thompson & John Lister Thompson
8.33%
Ordinary
1 at £1Leman International LTD
8.33%
Ordinary
1 at £1Margaret Lord
8.33%
Ordinary
1 at £1Mark Steven Wild
8.33%
Ordinary
1 at £1Tony Salinas
8.33%
Ordinary
3 at £1Anthony Orange
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
5 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 January 2023Termination of appointment of Pamela Mary Ledgard as a director on 20 January 2023 (1 page)
26 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 September 2021Appointment of Ms Paula Marcia Summerscales as a director on 1 September 2021 (2 pages)
29 April 2021Appointment of Mr Royston Michael Head as a director on 28 April 2021 (2 pages)
18 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
13 January 2021Termination of appointment of John Lister Thompson as a director on 10 January 2021 (1 page)
13 January 2021Appointment of Mrs Pamela Mary Ledgard as a director on 10 January 2021 (2 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 November 2020Termination of appointment of Stephen Frank Canter as a director on 26 November 2020 (1 page)
21 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 July 2019Appointment of Mr Paul Vernon Wright as a director on 7 August 2018 (2 pages)
19 July 2019Appointment of Mr Paul Vernon Wright as a secretary on 9 September 2018 (2 pages)
19 July 2019Termination of appointment of John Lister Thompson as a secretary on 9 September 2018 (1 page)
25 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 April 2017Director's details changed for Mr Stephen Frank Canter on 24 April 2017 (2 pages)
28 April 2017Secretary's details changed for Professor John Lister Thompson on 24 April 2017 (1 page)
28 April 2017Director's details changed for Mr Stephen Frank Canter on 24 April 2017 (2 pages)
28 April 2017Secretary's details changed for Professor John Lister Thompson on 24 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 35 Westgate Huddersfield HD1 1PA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 35 Westgate Huddersfield HD1 1PA on 20 April 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Registered office address changed from Tortonto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 12
(8 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 12
(8 pages)
10 March 2016Registered office address changed from Tortonto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page)
4 January 2016Appointment of Professor John Lister Thompson as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Stephen Frank Canter as a director on 23 December 2015 (2 pages)
4 January 2016Appointment of Professor John Lister Thompson as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Professor John Lister Thompson as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Stephen Frank Canter as a director on 23 December 2015 (2 pages)
4 December 2015Termination of appointment of Mark Steven Wild as a secretary on 4 December 2015 (1 page)
4 December 2015Appointment of Mrs Deborah Jane Wild as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Mark Steven Wild as a secretary on 4 December 2015 (1 page)
4 December 2015Appointment of Mrs Deborah Jane Wild as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Mark Steven Wild as a director on 4 December 2015 (1 page)
4 December 2015Appointment of Mrs Deborah Jane Wild as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Mark Steven Wild as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Mark Steven Wild as a secretary on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Mark Steven Wild as a director on 4 December 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(7 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(7 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Director's details changed for Prof John Lister Thompson on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Prof John Lister Thompson on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Anthony Orange on 25 February 2014 (2 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 12
(7 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 12
(7 pages)
25 February 2014Director's details changed for Mr Anthony Orange on 25 February 2014 (2 pages)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
14 January 2011Appointment of Mr Anthony Orange as a director (2 pages)
14 January 2011Appointment of Mr Anthony Orange as a director (2 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 February 2010Director's details changed for Mark Steven Wild on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Professor John Lister Thompson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Steven Wild on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Professor John Lister Thompson on 22 February 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 June 2009Capitals not rolled up (4 pages)
23 June 2009Capitals not rolled up (4 pages)
27 March 2009Return made up to 21/02/09; full list of members (4 pages)
27 March 2009Return made up to 21/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from ies house mission street brighouse west yorkshire HD6 1NQ (1 page)
4 March 2009Registered office changed on 04/03/2009 from ies house mission street brighouse west yorkshire HD6 1NQ (1 page)
7 October 2008Director appointed john lister thompson (2 pages)
7 October 2008Director appointed john lister thompson (2 pages)
30 September 2008Director and secretary appointed mark steven wild (10 pages)
30 September 2008Appointment terminated director and secretary margaret lord (1 page)
30 September 2008Appointment terminated director james cunliffe (1 page)
30 September 2008Director and secretary appointed mark steven wild (10 pages)
30 September 2008Appointment terminated director james cunliffe (1 page)
30 September 2008Appointment terminated director and secretary margaret lord (1 page)
23 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
13 June 2007Return made up to 21/02/07; full list of members (7 pages)
13 June 2007Return made up to 21/02/07; full list of members (7 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Return made up to 21/02/06; full list of members (7 pages)
28 March 2006Return made up to 21/02/06; full list of members (7 pages)
3 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
21 February 2005Incorporation (20 pages)
21 February 2005Incorporation (20 pages)