MALING STREET MANAGEMENT COMPANY LIMITED
Overview
Company Name | MALING STREET MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09147119 |
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 MALING STREET MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MALING STREET MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MALING STREET MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MALING STREET MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for MALING STREET MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Alexander Ruddy as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Appointment of Dr Qianqing Lindsay Mai as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katie Ellison as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Miss Victoria Hamilton as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Appointment of Ms Eleanor Farrington as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Jane Scott as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart John Wannop as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Christopher Alan Robson as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Carillion-Igloo Limited as a person with significant control on Jul 31, 2020 | 1 pages | PSC07 | ||
Appointment of Professor Susan Jane Scott as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Timothy Saunders as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Delmar Jones as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Robert Wheatley as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Duncan Clark as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Stuart John Wannop as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Who are the officers of MALING STREET MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSTON PROPERTY SERVICES | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England |
| 98266700001 | ||||||||||
CLARK, Duncan | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | None | 272688120001 | ||||||||
CROWE, Benjamin | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Film Production | 151055590004 | ||||||||
DOWNING, Alan Stephen | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Sales & Marketing Director | 272687050001 | ||||||||
FARRINGTON, Eleanor | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Edi Advisor | 297003250001 | ||||||||
HAMILTON, Victoria | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Senior Pre-Sales Consultant | 298432220001 | ||||||||
MAI, Qianqing, Dr | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | Chinese | Director | 290641150001 | ||||||||
ROBSON, Christopher Alan | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Quantity Surveyor | 284020920001 | ||||||||
RUDDY, James Alexander | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | None | 319090080001 | ||||||||
WHEATLEY, Jonathan Robert | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | None | 272688390001 | ||||||||
MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 England | 189765590001 | |||||||||||
RAMSAY, Catherine Anne | Secretary | Maddox Street W1S 2QN London 25 England | 189766780001 | |||||||||||
ELLISON, Katie | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Project Manager | 272687460001 | ||||||||
JONES, Christopher Delmar | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | Company Director | 179412730005 | ||||||||
KIRBY, Caroline Lucy | Director | No 1 Poultry EC2R 8EJ London Aviva Investors United Kingdom | United Kingdom | British | Associate Director, Real Estate | 189648930001 | ||||||||
ORRISS, Mark William | Director | 10-12 Russell Square WC1B 5EH London Russell Square House England | England | British | Development Director | 77169180001 | ||||||||
SAUNDERS, Timothy | Director | Cheapside EC2V 6EE London 80 England | England | British | Company Director | 47952140001 | ||||||||
SCOTT, Susan Jane, Professor | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | United Kingdom | British | Academic And Freelance Consultant | 272710620001 | ||||||||
WANNOP, Stuart John | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Business Intelligence Specialist | 272687920001 |
Who are the persons with significant control of MALING STREET MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion-Igloo Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MALING STREET MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 25, 2020 | 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