MAIDENHEAD LETTINGS LIMITED

Register to unlock more data on OkredoRegister

MAIDENHEAD LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468107

Incorporation date

19/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ocg Accountants Biz Hub Tees Valley Coxwold Way, Belasis Hall Technology Park, Billingham TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon12/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon21/10/2024
Registered office address changed from 5 Burnham Close Bourne End SL8 5st England to C/O Ocg Accountants Biz Hub Tees Valley Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 2024-10-21
dot icon21/10/2024
Director's details changed for Marie Freda Willingham on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Peter Thomas Willingham on 2024-10-21
dot icon21/10/2024
Director's details changed for Marie Freda Willingham on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Peter Thomas Willingham on 2024-10-21
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon17/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon10/07/2019
Registration of charge 034681070014, created on 2019-06-24
dot icon10/07/2019
Satisfaction of charge 7 in full
dot icon16/05/2019
Satisfaction of charge 9 in full
dot icon16/05/2019
Satisfaction of charge 5 in full
dot icon16/05/2019
Satisfaction of charge 4 in full
dot icon16/05/2019
Satisfaction of charge 6 in full
dot icon16/05/2019
Registration of charge 034681070013, created on 2019-05-03
dot icon13/05/2019
Registration of charge 034681070012, created on 2019-05-13
dot icon07/05/2019
Registration of charge 034681070010, created on 2019-04-30
dot icon07/05/2019
Registration of charge 034681070011, created on 2019-04-30
dot icon24/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Registered office address changed from C/O Peter Willingham 9 East Ridge Bourne End Buckinghamshire SL8 5BX to 5 Burnham Close Bourne End SL8 5st on 2016-12-06
dot icon10/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon07/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon16/01/2011
Director's details changed for Mr Peter Thomas Willingham on 2011-01-14
dot icon16/01/2011
Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2011-01-16
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon17/02/2010
Termination of appointment of Cb Secretaries Ltd as a secretary
dot icon16/02/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Cb Secretaries Limited on 2010-02-16
dot icon16/02/2010
Director's details changed for Marie Freda Willingham on 2010-02-16
dot icon16/02/2010
Director's details changed for Peter Thomas Willingham on 2010-02-16
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 19/11/08; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/04/2008
Registered office changed on 01/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER
dot icon04/01/2008
Return made up to 19/11/07; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon12/01/2007
Return made up to 19/11/06; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Registered office changed on 04/10/06 from: 36 greenside prestwood great missenden buckinghamshire HP16 0SE
dot icon30/06/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 19/11/05; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Particulars of mortgage/charge
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 19/11/04; full list of members
dot icon06/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 19/11/03; full list of members
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Registered office changed on 22/04/03 from: 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon22/04/2003
Secretary resigned
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 19/11/02; full list of members
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon15/01/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon30/11/2001
Return made up to 19/11/01; full list of members
dot icon17/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-11-30
dot icon06/12/1999
Return made up to 19/11/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-11-30
dot icon07/07/1999
Particulars of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon13/03/1999
Particulars of mortgage/charge
dot icon15/12/1998
Return made up to 19/11/98; full list of members
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New secretary appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Registered office changed on 18/12/97 from: 98 high street thame oxfordshire OX9 3EH
dot icon19/11/1997
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 icon+24.92 % *

* during past year

Cash in Bank

£5,209.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
672.03K
-
0.00
4.17K
-
2022
0
685.95K
-
0.00
5.21K
-
2022
0
685.95K
-
0.00
5.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

685.95K £Ascended2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.21K £Ascended24.92 % *

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
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
19/11/1997 - 19/11/1997
284
Willingham, Peter Thomas
Director
19/11/1997 - Present
9
Willingham, Marie Freda
Director
19/11/1997 - Present
3
Moorcroft, James Langford
Secretary
19/11/1997 - 01/04/2003
11
CB SECRETARIES LTD
Corporate Secretary
19/12/2007 - 17/02/2010
1

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 MAIDENHEAD LETTINGS LIMITED

MAIDENHEAD LETTINGS LIMITED is an(a) Active company incorporated on 19/11/1997 with the registered office located at C/O Ocg Accountants Biz Hub Tees Valley Coxwold Way, Belasis Hall Technology Park, Billingham TS23 4EA. There are currently 2 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 MAIDENHEAD LETTINGS LIMITED?

toggle

MAIDENHEAD LETTINGS LIMITED is currently Active. It was registered on 19/11/1997 .

Where is MAIDENHEAD LETTINGS LIMITED located?

toggle

MAIDENHEAD LETTINGS LIMITED is registered at C/O Ocg Accountants Biz Hub Tees Valley Coxwold Way, Belasis Hall Technology Park, Billingham TS23 4EA.

What does MAIDENHEAD LETTINGS LIMITED do?

toggle

MAIDENHEAD LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MAIDENHEAD LETTINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-03-31.