MALING STREET MANAGEMENT COMPANY LIMITED

MALING STREET MANAGEMENT COMPANY LIMITED

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

    Company NameMALING STREET MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09147119
    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 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 AddressNo

    What are the latest accounts for MALING STREET MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MALING STREET MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for MALING STREET MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Alexander Ruddy as a director on Jan 30, 2024

    2 pagesAP01

    Appointment of Dr Qianqing Lindsay Mai as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of Katie Ellison as a director on Jul 17, 2023

    1 pagesTM01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Miss Victoria Hamilton as a director on Jun 13, 2022

    2 pagesAP01

    Appointment of Ms Eleanor Farrington as a director on Jun 09, 2022

    2 pagesAP01

    Termination of appointment of Susan Jane Scott as a director on Jun 09, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart John Wannop as a director on Jan 10, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Christopher Alan Robson as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Carillion-Igloo Limited as a person with significant control on Jul 31, 2020

    1 pagesPSC07

    Appointment of Professor Susan Jane Scott as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Timothy Saunders as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Christopher Delmar Jones as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Jonathan Robert Wheatley as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Duncan Clark as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Stuart John Wannop as a director on Jul 31, 2020

    2 pagesAP01

    Who are the officers of MALING STREET MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON PROPERTY SERVICES
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Identification TypeUK Limited Company
    Registration Number4032016
    98266700001
    CLARK, Duncan
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishNone272688120001
    CROWE, Benjamin
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishFilm Production151055590004
    DOWNING, Alan Stephen
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishSales & Marketing Director272687050001
    FARRINGTON, Eleanor
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishEdi Advisor297003250001
    HAMILTON, Victoria
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishSenior Pre-Sales Consultant298432220001
    MAI, Qianqing, Dr
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandChineseDirector290641150001
    ROBSON, Christopher Alan
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishQuantity Surveyor284020920001
    RUDDY, James Alexander
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishNone319090080001
    WHEATLEY, Jonathan Robert
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishNone272688390001
    MACKRETH, Jane Elizabeth
    Maddox Street
    W1S 2QN London
    25
    England
    Secretary
    Maddox Street
    W1S 2QN London
    25
    England
    189765590001
    RAMSAY, Catherine Anne
    Maddox Street
    W1S 2QN London
    25
    England
    Secretary
    Maddox Street
    W1S 2QN London
    25
    England
    189766780001
    ELLISON, Katie
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishProject Manager272687460001
    JONES, Christopher Delmar
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritishCompany Director179412730005
    KIRBY, Caroline Lucy
    No 1 Poultry
    EC2R 8EJ London
    Aviva Investors
    United Kingdom
    Director
    No 1 Poultry
    EC2R 8EJ London
    Aviva Investors
    United Kingdom
    United KingdomBritishAssociate Director, Real Estate189648930001
    ORRISS, Mark William
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    EnglandBritishDevelopment Director77169180001
    SAUNDERS, Timothy
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishCompany Director47952140001
    SCOTT, Susan Jane, Professor
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    United KingdomBritishAcademic And Freelance Consultant272710620001
    WANNOP, Stuart John
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritishBusiness Intelligence Specialist272687920001

    Who are the persons with significant control of MALING STREET MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7211684
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MALING STREET MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 25, 2020The 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