MAIDSTONE BUILDINGS MANAGEMENT LIMITED
Overview
| Company Name | MAIDSTONE BUILDINGS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03807973 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAIDSTONE BUILDINGS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MAIDSTONE BUILDINGS MANAGEMENT LIMITED located?
| Registered Office Address | 12 St. George Street W1S 2FB London Greater London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Ruth Emma Spencer on Jan 01, 2026 | 2 pages | CH01 | ||
Director's details changed for Miss Caroline Greenfield on Jan 01, 2026 | 2 pages | CH01 | ||
Director's details changed for Professor Elizabeth Helen Anthea Jackson on Jan 01, 2026 | 2 pages | CH01 | ||
Appointment of Bespoke Property Management (Bpm) Limited as a secretary on Jan 01, 2026 | 2 pages | AP04 | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 12 st. George Street London Greater London W1S 2FB on Dec 31, 2025 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 15, 2025 with updates | 8 pages | CS01 | ||
Director's details changed for Ms Ruth Emma Spencer on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Professor Elizabeth Helen Anthea Jackson on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Caroline Greenfield on Mar 27, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Registered office address changed from 2 Mill Street London Greater London W1S 2AT England to 94 Park Lane Croydon Surrey CR0 1JB on Feb 04, 2025 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Jan 23, 2025 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to 2 Mill Street London Greater London W1S 2AT on Feb 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of Robert James Alistair Hewitt as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jul 30, 2024
| 3 pages | SH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with updates | 4 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Aug 15, 2024 | 2 pages | AP04 | ||
Termination of appointment of Burlington Estates (London) Limited as a secretary on Aug 14, 2024 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of MAIDSTONE BUILDINGS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BESPOKE PROPERTY MANAGEMENT (BPM) LIMITED | Secretary | St. George Street W1S 2FB London 12 Greater London United Kingdom |
| 326005130001 | ||||||||||
| GREENFIELD, Caroline | Director | St. George Street W1S 2FB London 12 Greater London United Kingdom | England | British | 290547780001 | |||||||||
| JACKSON, Elizabeth Helen Anthea, Professor | Director | St. George Street W1S 2FB London 12 Greater London United Kingdom | England | British | 32296090002 | |||||||||
| SPENCER, Ruth Emma | Director | St. George Street W1S 2FB London 12 Greater London United Kingdom | England | British | 290716790001 | |||||||||
| (LONDON) LIMITED, Burlington Estates | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England | 312208720001 | |||||||||||
| GRIER, David Duncan | Secretary | 8 Ditton Road KT6 6QZ Surbiton Surrey | British | 13949030001 | ||||||||||
| MADDEN, Brian Joseph | Secretary | Outwoods Dorea Rathfeigh Tara County Meath Ireland | Irish | 86486580001 | ||||||||||
| RAYNER, Erina | Secretary | 5 Devon House 1 Maidstone Mews SE1 1GE London | Australian | 115616310001 | ||||||||||
| SEWELL, Jill Pamela | Secretary | 12 Devon House 1 Maidstone Buildings Mews SE1 1GE London | British | 84493860001 | ||||||||||
| APT PROPERTY MANAGEMENT | Secretary | Chequer Street Fenstanton PE28 9JQ Huntingdon 32 England |
| 215945180001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 147749880002 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England |
| 117377690627 | ||||||||||
| JPW PROPERTY MANAGEMENT LTD | Secretary | King Street EC2V 8EG London 20 England |
| 265848880001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | Gun Court 70 Wapping Lane Wapping E1W 2RF London | 51173740001 | |||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex United Kingdom |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England |
| 208346400001 | ||||||||||
| BOYES, Caroline Mary | Director | King Street EC2V 8EG London 20 England | England | British | 268094720001 | |||||||||
| CHANDLER, Philip Timothy | Director | King Street EC2V 8EG London 20 England | England | British | 161469160003 | |||||||||
| COLEMAN, Anne Margaret | Director | 10 Norfolk House 4 Maidstone Building Mews SE1 1GJ London | United Kingdom | British | 89600870001 | |||||||||
| COUGHLAN, Timothy Gregory | Director | 3 Farm Drive Purley CR8 3LP Surrey | Irish | 18206600001 | ||||||||||
| DAVIDSON, Malcolm David | Director | Cherry Tree Farm Smalls Hill Road Norwood Hill RH6 0HP Horley Surrey | England | British | 252023660001 | |||||||||
| ENGLISH, John Nicholas | Director | Flat 7 Sussex House Maidstone Building Mews SE1 1GF London | Irish | 74476550001 | ||||||||||
| HEWITT, Robert James Alistair | Director | 11 Queensway BH25 5NR New Milton Queensway House England | England | British | 206455220001 | |||||||||
| KUNZE, Birgit | Director | c/o Apt Property Management Chequer Street Fenstanton PE28 9JQ Huntingdon 32 England | England | German | 169617850001 | |||||||||
| MADDEN, Brian Joseph | Director | Outwoods Dorea Rathfeigh Tara County Meath Ireland | Ireland | Irish | 86486580001 | |||||||||
| MAUGHAM, Jolyon Toby Dennis | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 99138180002 | |||||||||
| MCGUIRE, Christina, Dr | Director | c/o Apt Property Management Chequer Street Fenstanton PE28 9JQ Huntingdon 32 England | United Kingdom | German | 157888450001 | |||||||||
| RAVENSCROFT, Stephen Charles Wood | Director | 13 Sussex House 3 Maidstone Buildings SE1 1GF London | British | 104467310001 | ||||||||||
| RAYMER, Erina | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 138495740002 | |||||||||
| RAYNER, Erina | Director | 5 Devon House 1 Maidstone Mews SE1 1GE London | United Kingdom | Australian | 115616310001 | |||||||||
| SEWELL, Jill Pamela | Director | 12 Devon House 1 Maidstone Buildings Mews SE1 1GE London | British | 84493860001 | ||||||||||
| SHARP, Peter | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 121878240002 | |||||||||
| TAYLOR, Simon John | Director | 1 Sussex House 3 Maidstone Buildings Mews SE1 1GF London | British | 94911820001 | ||||||||||
| TILLEY, Richard David | Director | King Street EC2V 8EG London 20 England | England | British | 268095040001 |
What are the latest statements on persons with significant control for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0