Company NameMaytree Group Ltd
DirectorNigel Matthew Upton
Company StatusActive
Company Number04337159
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Previous NameMaytree Court Property Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Matthew Upton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(1 year after company formation)
Appointment Duration21 years, 4 months
RoleEstates Surveyor
Country of ResidenceEngland
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameRosemary Duns
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2002)
RoleOffice Manager
Correspondence Address26 Briardene Crescent
Newcastle Upon Tyne
NE3 4RY
Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NamePhilip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameMr Peter Roy Upton
NationalityBritish
StatusResigned
Appointed31 December 2002(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Manor Road
Oadby
Leicester
Leicestershire
LE2 2SB
Director NameMalcolm Foulkes Arnold
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 January 2020)
RoleRiba Chartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address22 Knighton Grange Road
Oadby
Leicester
Leicestershire
LE2 2LE
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Knighton Grange Road
Oadby
Leicester
Leicestershire
LE2 2LE
Secretary NameMr Nigel Matthew Upton
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 January 2020)
RoleEstates Surveyor
Country of ResidenceEngland
Correspondence Address22 Knighton Grange Road
Oadby
Leicester
Leicestershire
LE2 2LE
Director NameMr Samuel Hugh Sutton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Knighton Grange Road
Oadby
Leicester
Leicestershire
LE2 2LE
Director NameMr Samuel Hugh Sutton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(18 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 June 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Knighton Grange Road
Oadby
Leicester
Leicestershire
LE2 2LE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0116 2124649
Telephone regionLeicester

Location

Registered AddressNorfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

450k at £1Mr Nigel Matthew Upton
90.00%
Ordinary
50k at £1Philip Peter Ferguson Upton
10.00%
Ordinary

Financials

Year2014
Net Worth£1,041,253
Cash£55,907
Current Liabilities£399,044

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 May 2003Delivered on: 20 May 2003
Satisfied on: 17 January 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 56, 57, 58, 59, 60, 61, 62 and 63 thornton street, newcastle upon tyne, tyne and wear t/n TY372595,.
Fully Satisfied
29 April 2003Delivered on: 14 May 2003
Satisfied on: 12 May 2008
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 & 10 leicester road blaby leicestershire together with all buildings erections fixtures and fittings fixed plant and machinery from time to time.
Fully Satisfied
29 April 2003Delivered on: 14 May 2003
Satisfied on: 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 bulwer road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time.
Fully Satisfied
29 April 2003Delivered on: 14 May 2003
Satisfied on: 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 bulwer road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time.
Fully Satisfied
29 April 2003Delivered on: 14 May 2003
Satisfied on: 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 wren close leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time.
Fully Satisfied
29 April 2003Delivered on: 14 May 2003
Satisfied on: 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 sandown road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time.
Fully Satisfied
29 April 2003Delivered on: 14 May 2003
Satisfied on: 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 sandown road leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time.
Fully Satisfied
29 April 2003Delivered on: 14 May 2003
Satisfied on: 17 January 2006
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 enderby road blaby leicester together with all buildings erections fixtures and fittings fixed plant and machinery from time to time.
Fully Satisfied
31 March 2021Delivered on: 6 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Units 1-4 55 burton street melton mowbray registered at land registry under title number LT368365.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 64 warwick road carlisle registered at land registry under title number CU236190.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 44-46 marygate berwick upon tweed northumberland registered at land registry under title number ND77691.
Outstanding
2 April 2010Delivered on: 23 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 25TH february 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming 28 castle douglas, dumfries t/no DMF20317.
Outstanding
31 March 2010Delivered on: 17 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 warwick road carlisle cumbria CA1 1DR and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
27 March 2006Delivered on: 31 March 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented for registration in scotland on the 30 march 2006
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24-26 cowgate kirkintilloch t/no DMB26723.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 16 octavian way team valley gateshead t/no TY236972.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 47 front street chester le street t/no DU129316.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44 and 46 marygate berwick upon tweed t/no ND79695.
Outstanding
29 April 2003Delivered on: 14 May 2003
Persons entitled: Svenska Handelsbanken (Ab) (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500,000
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500,000
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Appointment of Mr Samuel Hugh Sutton as a director (2 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 500,000
(6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 September 2011Director's details changed for Mr Nigel Matthew Upton on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for Mr Nigel Matthew Upton on 6 September 2011 (2 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Malcolm Foulkes Arnold on 13 August 2010 (2 pages)
23 April 2010Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 31/08/06; full list of members (3 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Company name changed maytree court property managemen t LIMITED\certificate issued on 01/02/06 (4 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 31/08/05; full list of members (3 pages)
16 August 2005Registered office changed on 16/08/05 from: 70 the broadway oadby leicester leicestershire LE2 2HG (1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
10 December 2004Return made up to 31/08/04; full list of members (7 pages)
1 October 2003Ad 01/04/03--------- £ si 450000@1 (2 pages)
1 October 2003Nc inc already adjusted 28/03/03 (1 page)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003Statement of affairs (12 pages)
16 September 2003Return made up to 31/08/03; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Ad 31/12/02--------- £ si 92@1=92 £ ic 8/100 (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 22 akenside terrace jesmond newcastle upon tyne tyne and wear NE2 1TN (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Director resigned (1 page)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 March 2002Ad 01/02/02--------- £ si 7@1=7 £ ic 1/8 (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
10 December 2001Incorporation (9 pages)