MADDISON STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MADDISON STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02205930

Incorporation date

16/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1987)
dot icon25/02/2026
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon14/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon12/08/2019
Termination of appointment of Graham Fletcher as a director on 2019-08-07
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon19/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Termination of appointment of Michele Gec as a director on 2017-12-01
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon17/10/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon28/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Appointment of Mr Michele Gec as a director
dot icon10/04/2012
Termination of appointment of Ann Lewis as a director
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon13/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/06/2011
Appointment of Beth Victoria Pearce as a director
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Peter Alan Lewis on 2009-12-17
dot icon17/12/2009
Director's details changed for Ann Elizabeth Lewis on 2009-12-17
dot icon23/10/2009
Appointment of Mr Graham Fletcher as a director
dot icon23/10/2009
Termination of appointment of Alexandros Theodoridis as a director
dot icon06/10/2009
Appointment of Mr Paul Denford as a secretary
dot icon06/10/2009
Termination of appointment of Ann Lewis as a secretary
dot icon24/09/2009
Registered office changed on 24/09/2009 from 7 castle gate maddison street southampton hampshire SO14 2BN
dot icon02/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 16/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / peter lewis / 06/12/2008
dot icon16/01/2009
Director and secretary's change of particulars / ann lewis / 06/12/2008
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 16/12/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon18/01/2007
Return made up to 16/12/06; full list of members
dot icon14/12/2006
Director resigned
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 16/12/05; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 16/12/04; full list of members
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 16/12/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 16/12/02; full list of members
dot icon26/09/2002
New director appointed
dot icon11/09/2002
Secretary resigned;director resigned
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Registered office changed on 11/09/02 from: 11 castle gate maddison street southampton SO14 2BN
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 16/12/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 16/12/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
Return made up to 16/12/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 16/12/98; full list of members
dot icon13/02/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 16/12/97; no change of members
dot icon24/04/1997
New director appointed
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 16/12/96; no change of members
dot icon23/12/1996
Director resigned
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon15/12/1995
Return made up to 16/12/95; full list of members
dot icon13/06/1995
Registered office changed on 13/06/95 from: 14 castle gate maddison street southampton hampshire SO14 2BN
dot icon26/05/1995
Director resigned
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon13/12/1994
Return made up to 16/12/94; no change of members
dot icon01/03/1994
Full accounts made up to 1993-12-31
dot icon22/12/1993
Return made up to 16/12/93; no change of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 16/12/92; full list of members
dot icon01/05/1992
Resolutions
dot icon16/04/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
New director appointed
dot icon14/02/1992
Registered office changed on 14/02/92 from: 14 castle gate maddison street southampton hampshire SO1 0BN
dot icon14/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1992
Director resigned
dot icon14/02/1992
Return made up to 31/12/91; change of members
dot icon26/03/1991
Full accounts made up to 1990-12-31
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon01/02/1991
Registered office changed on 01/02/91 from: 8 maddison st southampton SO1 0BN
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Full accounts made up to 1988-12-31
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon06/07/1988
Wd 24/05/88 ad 10/05/88--------- £ si 8@1=8 £ ic 2/10
dot icon27/06/1988
New director appointed
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon07/06/1988
Secretary resigned;director resigned;new director appointed
dot icon07/06/1988
Accounting reference date notified as 31/12
dot icon16/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.34K
-
0.00
-
-
2022
0
24.94K
-
0.00
-
-
2022
0
24.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.94K £Ascended11.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Beth Victoria
Director
16/05/2011 - Present
-
Lewis, Peter Alan
Director
17/03/1997 - Present
2
Denford, Paul
Secretary
01/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MADDISON STREET MANAGEMENT COMPANY LIMITED

MADDISON STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/12/1987 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MADDISON STREET MANAGEMENT COMPANY LIMITED?

toggle

MADDISON STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/12/1987 .

Where is MADDISON STREET MANAGEMENT COMPANY LIMITED located?

toggle

MADDISON STREET MANAGEMENT COMPANY LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does MADDISON STREET MANAGEMENT COMPANY LIMITED do?

toggle

MADDISON STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MADDISON STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25.