MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985512

Incorporation date

01/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 32-33 Gosfield Street, Fitzrovia, London W1W 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL
dot icon01/08/2023
Confirmation statement made on 2023-06-15 with updates
dot icon07/01/2023
Compulsory strike-off action has been discontinued
dot icon06/01/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Compulsory strike-off action has been discontinued
dot icon22/09/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Termination of appointment of George Murdoch Peter Shaw as a director on 2021-12-20
dot icon06/01/2022
Termination of appointment of Cameron Shaun Murray as a director on 2021-12-20
dot icon06/01/2022
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2021-12-20
dot icon06/01/2022
Appointment of Mr Nicholas Charles Alexander Sowerbutts as a director on 2021-12-20
dot icon06/01/2022
Appointment of Mr David Rhys Nicholas Lewis as a director on 2021-12-20
dot icon06/01/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL on 2022-01-06
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon10/11/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-10-30
dot icon10/11/2020
Termination of appointment of Holly Sylvia Kidd as a secretary on 2020-10-30
dot icon21/10/2020
Appointment of Mr Cameron Shaun Murray as a director on 2020-10-16
dot icon21/10/2020
Termination of appointment of Robert Michael Hannigan as a director on 2020-10-16
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/04/2018
Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 2018-04-26
dot icon10/04/2018
Termination of appointment of Paolo Alonzi as a director on 2018-04-06
dot icon10/04/2018
Appointment of Mr George Murdoch Peter Shaw as a director on 2018-04-06
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon23/06/2017
Register(s) moved to registered office address 31st Floor 30 st. Mary Axe London EC3A 8BF
dot icon23/06/2017
Register(s) moved to registered office address 31st Floor 30 st. Mary Axe London EC3A 8BF
dot icon23/06/2017
Register(s) moved to registered office address 31st Floor 30 st. Mary Axe London EC3A 8BF
dot icon23/06/2017
Register(s) moved to registered office address 31st Floor 30 st. Mary Axe London EC3A 8BF
dot icon10/03/2017
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 2017-03-10
dot icon10/03/2017
Termination of appointment of a G Secretarial Limited as a secretary on 2017-03-03
dot icon10/03/2017
Appointment of Miss Holly Sylvia Kidd as a secretary on 2017-03-06
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Appointment of Mr Robert Michael Hannigan as a director on 2016-08-23
dot icon30/08/2016
Termination of appointment of Andrew John Jackson as a director on 2016-08-23
dot icon02/03/2016
Annual return made up to 2016-03-01 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2015
Appointment of Mr Andrew John Jackson as a director on 2015-09-30
dot icon14/10/2015
Termination of appointment of David Arthur Hensher as a director on 2015-09-30
dot icon08/10/2015
Director's details changed for Mr Paolo Alonzi on 2015-10-08
dot icon07/07/2015
Appointment of Mr Paolo Alonzi as a director on 2015-05-15
dot icon07/07/2015
Appointment of David Arthur Hensher as a director on 2015-05-15
dot icon07/07/2015
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2015-04-08
dot icon07/07/2015
Appointment of A G Secretarial Limited as a secretary on 2015-04-08
dot icon07/07/2015
Registered office address changed from , Pixham End, Dorking, Surrey, RH4 1QA to 31st Floor 30 st. Mary Axe London EC3A 8BF on 2015-07-07
dot icon02/07/2015
Termination of appointment of Yang Song as a director on 2015-05-15
dot icon02/07/2015
Termination of appointment of Robert Groves as a director on 2015-05-15
dot icon02/07/2015
Termination of appointment of Pierre Alain Biscay as a director on 2015-05-15
dot icon27/03/2015
Annual return made up to 2015-03-01 no member list
dot icon24/02/2015
Resolutions
dot icon30/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon30/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon29/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon29/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon29/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Mark Versey as a director
dot icon11/03/2014
Annual return made up to 2014-03-01 no member list
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-23 no member list
dot icon25/01/2013
Resolutions
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Appointment of Jin-Wee Tan as a director
dot icon18/05/2012
Annual return made up to 2012-04-23 no member list
dot icon04/04/2012
Register(s) moved to registered inspection location
dot icon03/04/2012
Register inspection address has been changed
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-23 no member list
dot icon08/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon08/10/2010
Termination of appointment of Richard Pinnock as a director
dot icon08/10/2010
Termination of appointment of Huw Stephens as a director
dot icon08/10/2010
Termination of appointment of James Owen as a director
dot icon08/10/2010
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon08/10/2010
Appointment of Mark Richard Beavis Versey as a director
dot icon08/10/2010
Appointment of Michael Robert Kipling as a director
dot icon08/10/2010
Registered office address changed from , 5 Old Broad Street, London, EC2N 1AD on 2010-10-08
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Miscellaneous
dot icon19/05/2010
Annual return made up to 2010-04-23 no member list
dot icon26/04/2010
Director's details changed for Huw David Stephens on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon18/02/2010
Appointment of James Wintringham Owen as a director
dot icon12/01/2010
Termination of appointment of Stephen Smith as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 23/04/09
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Annual return made up to 23/04/08
dot icon19/05/2008
Director's change of particulars / huw stephens / 14/09/2007
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 23/04/07
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Annual return made up to 23/04/06
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Director resigned
dot icon25/05/2005
Annual return made up to 23/04/05
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon16/06/2004
Annual return made up to 23/04/04
dot icon15/06/2004
Director's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Annual return made up to 23/04/03
dot icon10/03/2003
Auditor's resignation
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Annual return made up to 23/04/02
dot icon21/12/2001
Resolutions
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon22/05/2001
Annual return made up to 23/04/01
dot icon20/02/2001
Director's particulars changed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New secretary appointed
dot icon28/06/2000
Annual return made up to 30/05/00
dot icon28/06/2000
Location of register of members address changed
dot icon28/06/2000
Director's particulars changed
dot icon28/06/2000
Director's particulars changed
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Annual return made up to 30/05/99
dot icon11/12/1998
Registered office changed on 11/12/98 from: axa equity & law, amersham rd, high wycombe, bucks
dot icon26/06/1998
Annual return made up to 30/05/98
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon10/03/1998
New director appointed
dot icon08/12/1997
Director resigned
dot icon08/12/1997
New director appointed
dot icon14/11/1997
Director resigned
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Annual return made up to 30/05/97
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon13/06/1996
Annual return made up to 30/05/96
dot icon26/05/1996
Director's particulars changed
dot icon21/11/1995
New director appointed
dot icon23/06/1995
Annual return made up to 30/05/95
dot icon26/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
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-60.41 % *

* during past year

Cash in Bank

£68,181.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
172.22K
-
2022
0
1.00
-
0.00
68.18K
-
2022
0
1.00
-
0.00
68.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.18K £Descended-60.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
30/10/2020 - 20/12/2021
143
Murray, Cameron Shaun
Director
16/10/2020 - 20/12/2021
31
FRIENDS LIFE SECRETARIES LIMITED
Corporate Secretary
15/09/2010 - 08/04/2015
35
A G SECRETARIAL LIMITED
Corporate Secretary
08/04/2015 - 03/03/2017
1394
Owen, James Wintringham
Director
05/02/2010 - 15/09/2010
18

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 OFFICE PARK MANAGEMENT COMPANY LIMITED

MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London W1W 6HL. 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 OFFICE PARK MANAGEMENT COMPANY LIMITED?

toggle

MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/1994 .

Where is MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED located?

toggle

MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED is registered at 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London W1W 6HL.

What does MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.