MAIDA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAIDA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899832

Incorporation date

24/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon02/02/2026
Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-02
dot icon08/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon04/01/2021
Director's details changed for Mrs Charlotte Jane Pack on 2020-12-11
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon06/01/2020
Director's details changed for Mrs Charlotte Jane Pack on 2019-12-20
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon02/01/2019
Secretary's details changed for Mrs Lorna Scott on 2019-01-02
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Notification of Idris Davies Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon03/01/2018
Secretary's details changed for Mrs Lorna Scott on 2017-12-15
dot icon03/01/2018
Director's details changed for Mrs Charlotte Jane Pack on 2017-12-15
dot icon03/01/2018
Director's details changed for Mr David Owen Christopher Davies on 2017-12-15
dot icon13/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon10/11/2015
Appointment of Charlotte Jane Pack as a director on 2015-10-12
dot icon21/10/2015
Termination of appointment of Felicity Jane Davies as a director on 2015-10-12
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon03/12/2012
Director's details changed for Felicity Jane Davies on 2012-12-03
dot icon03/12/2012
Secretary's details changed for Mrs Lorna Scott on 2012-12-03
dot icon03/12/2012
Director's details changed for Mr David Owen Christopher Davies on 2012-12-03
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon17/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 24/12/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2008
Return made up to 24/12/07; full list of members
dot icon14/11/2007
Secretary's particulars changed
dot icon13/02/2007
Return made up to 24/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 24/12/05; full list of members
dot icon08/02/2006
Secretary's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Registered office changed on 01/11/05 from: richwood house 50-54 fairview road cheltenham gloucestershire GL52 2JL
dot icon24/03/2005
Secretary's particulars changed
dot icon10/01/2005
Return made up to 24/12/04; full list of members
dot icon17/02/2004
Return made up to 24/12/03; full list of members
dot icon07/03/2003
Return made up to 24/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2002
Total exemption small company accounts made up to 2000-12-31
dot icon22/05/2002
Registered office changed on 22/05/02 from: 25 cambray place cheltenham gloucestershire GL50 1JN
dot icon25/01/2002
Return made up to 24/12/01; full list of members
dot icon10/01/2001
Return made up to 24/12/00; full list of members
dot icon11/12/2000
Registered office changed on 11/12/00 from: 51 rodney road cheltenham gloucestershire GL50 1HX
dot icon13/06/2000
Resolutions
dot icon11/02/2000
Certificate of change of name
dot icon28/01/2000
Registered office changed on 28/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Director resigned
dot icon24/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
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
24/12/2026
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
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/12/1999 - 13/01/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/12/1999 - 13/01/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/12/1999 - 13/01/2000
43699
Davies, David Owen Christopher
Director
13/01/2000 - Present
15
Davies, Felicity Jane
Director
13/01/2000 - 12/10/2015
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAIDA MANAGEMENT LIMITED

MAIDA MANAGEMENT LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDA MANAGEMENT LIMITED?

toggle

MAIDA MANAGEMENT LIMITED is currently Active. It was registered on 24/12/1999 .

Where is MAIDA MANAGEMENT LIMITED located?

toggle

MAIDA MANAGEMENT LIMITED is registered at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL.

What does MAIDA MANAGEMENT LIMITED do?

toggle

MAIDA MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does MAIDA MANAGEMENT LIMITED have?

toggle

MAIDA MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for MAIDA MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-02.