MAIDSTONE BUILDINGS MANAGEMENT LIMITED

MAIDSTONE BUILDINGS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAIDSTONE BUILDINGS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03807973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Ruth Emma Spencer on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Miss Caroline Greenfield on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Professor Elizabeth Helen Anthea Jackson on Jan 01, 2026

    2 pagesCH01

    Appointment of Bespoke Property Management (Bpm) Limited as a secretary on Jan 01, 2026

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2025

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 15, 2025 with updates

    8 pagesCS01

    Director's details changed for Ms Ruth Emma Spencer on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Professor Elizabeth Helen Anthea Jackson on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Miss Caroline Greenfield on Mar 27, 2025

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Nov 01, 2024

    2 pagesAP04

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Jan 23, 2025

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Robert James Alistair Hewitt as a director on Oct 10, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 30, 2024

    • Capital: GBP 54
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 15, 2024 with updates

    4 pagesCS01

    Appointment of Innovus Company Secretaries Limited as a secretary on Aug 15, 2024

    2 pagesAP04

    Termination of appointment of Burlington Estates (London) Limited as a secretary on Aug 14, 2024

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MAIDSTONE BUILDINGS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BESPOKE PROPERTY MANAGEMENT (BPM) LIMITED
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    Secretary
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number15377137
    326005130001
    GREENFIELD, Caroline
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    EnglandBritish290547780001
    JACKSON, Elizabeth Helen Anthea, Professor
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    EnglandBritish32296090002
    SPENCER, Ruth Emma
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    Director
    St. George Street
    W1S 2FB London
    12
    Greater London
    United Kingdom
    EnglandBritish290716790001
    (LONDON) LIMITED, Burlington Estates
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    312208720001
    GRIER, David Duncan
    8 Ditton Road
    KT6 6QZ Surbiton
    Surrey
    Secretary
    8 Ditton Road
    KT6 6QZ Surbiton
    Surrey
    British13949030001
    MADDEN, Brian Joseph
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    Secretary
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    Irish86486580001
    RAYNER, Erina
    5 Devon House
    1 Maidstone Mews
    SE1 1GE London
    Secretary
    5 Devon House
    1 Maidstone Mews
    SE1 1GE London
    Australian115616310001
    SEWELL, Jill Pamela
    12 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    Secretary
    12 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    British84493860001
    APT PROPERTY MANAGEMENT
    Chequer Street
    Fenstanton
    PE28 9JQ Huntingdon
    32
    England
    Secretary
    Chequer Street
    Fenstanton
    PE28 9JQ Huntingdon
    32
    England
    Identification TypeEuropean Economic Area
    Registration Number08418671
    215945180001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    JPW PROPERTY MANAGEMENT LTD
    King Street
    EC2V 8EG London
    20
    England
    Secretary
    King Street
    EC2V 8EG London
    20
    England
    Identification TypeUK Limited Company
    Registration Number00675633
    265848880001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    RENDALL AND RITTNER LIMITED
    Gun Court
    70 Wapping Lane Wapping
    E1W 2RF London
    Secretary
    Gun Court
    70 Wapping Lane Wapping
    E1W 2RF London
    51173740001
    UNITED COMPANY SECRETARIES
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    Secretary
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9, Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    BOYES, Caroline Mary
    King Street
    EC2V 8EG London
    20
    England
    Director
    King Street
    EC2V 8EG London
    20
    England
    EnglandBritish268094720001
    CHANDLER, Philip Timothy
    King Street
    EC2V 8EG London
    20
    England
    Director
    King Street
    EC2V 8EG London
    20
    England
    EnglandBritish161469160003
    COLEMAN, Anne Margaret
    10 Norfolk House
    4 Maidstone Building Mews
    SE1 1GJ London
    Director
    10 Norfolk House
    4 Maidstone Building Mews
    SE1 1GJ London
    United KingdomBritish89600870001
    COUGHLAN, Timothy Gregory
    3 Farm Drive
    Purley
    CR8 3LP Surrey
    Director
    3 Farm Drive
    Purley
    CR8 3LP Surrey
    Irish18206600001
    DAVIDSON, Malcolm David
    Cherry Tree Farm Smalls Hill Road
    Norwood Hill
    RH6 0HP Horley
    Surrey
    Director
    Cherry Tree Farm Smalls Hill Road
    Norwood Hill
    RH6 0HP Horley
    Surrey
    EnglandBritish252023660001
    ENGLISH, John Nicholas
    Flat 7 Sussex House
    Maidstone Building Mews
    SE1 1GF London
    Director
    Flat 7 Sussex House
    Maidstone Building Mews
    SE1 1GF London
    Irish74476550001
    HEWITT, Robert James Alistair
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    EnglandBritish206455220001
    KUNZE, Birgit
    c/o Apt Property Management
    Chequer Street
    Fenstanton
    PE28 9JQ Huntingdon
    32
    England
    Director
    c/o Apt Property Management
    Chequer Street
    Fenstanton
    PE28 9JQ Huntingdon
    32
    England
    EnglandGerman169617850001
    MADDEN, Brian Joseph
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    Director
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    IrelandIrish86486580001
    MAUGHAM, Jolyon Toby Dennis
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish99138180002
    MCGUIRE, Christina, Dr
    c/o Apt Property Management
    Chequer Street
    Fenstanton
    PE28 9JQ Huntingdon
    32
    England
    Director
    c/o Apt Property Management
    Chequer Street
    Fenstanton
    PE28 9JQ Huntingdon
    32
    England
    United KingdomGerman157888450001
    RAVENSCROFT, Stephen Charles Wood
    13 Sussex House
    3 Maidstone Buildings
    SE1 1GF London
    Director
    13 Sussex House
    3 Maidstone Buildings
    SE1 1GF London
    British104467310001
    RAYMER, Erina
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish138495740002
    RAYNER, Erina
    5 Devon House
    1 Maidstone Mews
    SE1 1GE London
    Director
    5 Devon House
    1 Maidstone Mews
    SE1 1GE London
    United KingdomAustralian115616310001
    SEWELL, Jill Pamela
    12 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    Director
    12 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    British84493860001
    SHARP, Peter
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish121878240002
    TAYLOR, Simon John
    1 Sussex House
    3 Maidstone Buildings Mews
    SE1 1GF London
    Director
    1 Sussex House
    3 Maidstone Buildings Mews
    SE1 1GF London
    British94911820001
    TILLEY, Richard David
    King Street
    EC2V 8EG London
    20
    England
    Director
    King Street
    EC2V 8EG London
    20
    England
    EnglandBritish268095040001

    What are the latest statements on persons with significant control for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2017The 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