MAIDS CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAIDS CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08942231

Incorporation date

17/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

25 St Thomas Street, Winchester, Hampshire SO23 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2014)
dot icon05/05/2026
Registered office address changed from 25 st. Thomas Street Winchester SO23 9HJ England to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2026-05-05
dot icon05/05/2026
Confirmation statement made on 2026-05-05 with no updates
dot icon04/05/2026
Termination of appointment of Peter Alexander Cameron as a director on 2026-05-04
dot icon30/04/2026
Director's details changed for Mr Steven James Pearson on 2026-04-30
dot icon30/04/2026
Director's details changed for Mr Peter John Finch on 2026-04-30
dot icon30/04/2026
Director's details changed for Mr Kai Cheong Ho on 2026-04-30
dot icon29/04/2022
Registered office address changed from C/O Martin and Company 25 st Thomas Street Winchester Hampshire SO23 9HJ England to 61 Bridge Street Kington HR5 3DJ on 2022-04-29
dot icon29/04/2022
Director's details changed for Howard Firth on 2022-04-29
dot icon29/04/2022
Director's details changed for Peter John Finch on 2022-04-29
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon12/08/2021
Director's details changed for Mr Kai Cheong Ho on 2021-08-12
dot icon12/08/2021
Appointment of Ms Jenree Wai Ha Li as a director on 2021-05-18
dot icon12/08/2021
Appointment of Mr Kai Cheong Ho as a director on 2021-06-25
dot icon27/06/2021
Termination of appointment of Samuel Taylor as a director on 2021-06-27
dot icon21/06/2021
Appointment of Mr Steven James Pearson as a director on 2021-06-21
dot icon04/06/2021
Termination of appointment of Martin Alan Johnston as a director on 2021-05-24
dot icon28/05/2021
Termination of appointment of Stephen Rhys Thomas as a director on 2021-05-28
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon14/01/2018
Appointment of Dr Stephen Rhys Thomas as a director on 2018-01-14
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon17/05/2017
Director's details changed for Mr Martin Johnston on 2017-05-17
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Secretary's details changed for Mr Bryan Harris on 2016-08-15
dot icon15/08/2016
Director's details changed for Peter John Finch on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr Martin Johnston on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr Bryan Harris on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr Samuel Taylor on 2016-08-15
dot icon15/08/2016
Director's details changed for Howard Firth on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr Peter Alexander Cameron on 2016-08-15
dot icon13/08/2016
Registered office address changed from 2 Three Maids Close Winchester Hampshire SO22 6SN England to C/O Martin and Company 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2016-08-13
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon25/06/2016
Director's details changed for Mr Samuel Taylor on 2016-06-25
dot icon13/06/2016
Appointment of Mr Bryan Harris as a secretary on 2016-06-12
dot icon08/06/2016
Director's details changed for Mr Bryan Harris on 2016-06-07
dot icon07/06/2016
Director's details changed for Martin Johnson on 2016-06-07
dot icon07/06/2016
Director's details changed for Professor Bryan Harris on 2016-06-07
dot icon07/06/2016
Appointment of Mr Peter Alexander Cameron as a director on 2016-06-07
dot icon31/05/2016
Termination of appointment of Margaret Ann Harris as a director on 2016-05-31
dot icon31/05/2016
Director's details changed for Peter John Finch on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Samuel Taylor on 2016-05-31
dot icon31/05/2016
Director's details changed for Professor Bryan Harris on 2016-05-31
dot icon31/05/2016
Director's details changed for Martin Johnson on 2016-05-31
dot icon31/05/2016
Director's details changed for Howard Firth on 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-24 no member list
dot icon24/05/2016
Registered office address changed from Northfields Farm Hazeley Road Twyford Winchester Hampshire SO21 1QA to 2 Three Maids Close Winchester Hampshire SO22 6SN on 2016-05-24
dot icon24/05/2016
Withdraw the company strike off application
dot icon12/04/2016
First Gazette notice for voluntary strike-off
dot icon31/03/2016
Application to strike the company off the register
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2015
Termination of appointment of Peter Ball as a secretary on 2015-05-26
dot icon21/11/2015
Appointment of Professor Bryan Harris as a director on 2015-05-26
dot icon21/11/2015
Appointment of Peter John Finch as a director on 2015-05-26
dot icon21/11/2015
Appointment of Doctor Margaret Ann Harris as a director on 2015-05-26
dot icon21/11/2015
Appointment of Samuel Taylor as a director on 2015-05-26
dot icon21/11/2015
Termination of appointment of Jonathan Paul Humphrey as a director on 2015-05-26
dot icon21/11/2015
Appointment of Martin Johnson as a director on 2015-05-26
dot icon21/11/2015
Appointment of Howard Firth as a director on 2015-05-26
dot icon24/03/2015
Annual return made up to 2015-03-17 no member list
dot icon17/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
3.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Samuel
Director
26/05/2015 - 27/06/2021
9
Ho, Kai Cheong
Director
25/06/2021 - Present
4
Humphrey, Jonathan Paul
Director
17/03/2014 - 26/05/2015
27
Johnston, Martin Alan
Director
26/05/2015 - 24/05/2021
8
Li, Jenree Wai Ha
Director
18/05/2021 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIDS CLOSE MANAGEMENT COMPANY LIMITED

MAIDS CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/2014 with the registered office located at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDS CLOSE MANAGEMENT COMPANY LIMITED?

toggle

MAIDS CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/2014 .

Where is MAIDS CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

MAIDS CLOSE MANAGEMENT COMPANY LIMITED is registered at 25 St Thomas Street, Winchester, Hampshire SO23 9HJ.

What does MAIDS CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MAIDS CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/05/2026: Registered office address changed from 25 st. Thomas Street Winchester SO23 9HJ England to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2026-05-05.