MAIDSTONE BUILDINGS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAIDSTONE BUILDINGS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807973

Incorporation date

12/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

12 St. George Street, London, Greater London W1S 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2023)
dot icon13/01/2026
Appointment of Bespoke Property Management (Bpm) Limited as a secretary on 2026-01-01
dot icon13/01/2026
Director's details changed for Miss Caroline Greenfield on 2026-01-01
dot icon13/01/2026
Director's details changed for Professor Elizabeth Helen Anthea Jackson on 2026-01-01
dot icon13/01/2026
Director's details changed for Ms Ruth Emma Spencer on 2026-01-01
dot icon31/12/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-12-31
dot icon31/12/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 12 st. George Street London Greater London W1S 2FB on 2025-12-31
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Miss Caroline Greenfield on 2025-03-27
dot icon27/03/2025
Director's details changed for Professor Elizabeth Helen Anthea Jackson on 2025-03-27
dot icon27/03/2025
Director's details changed for Ms Ruth Emma Spencer on 2025-03-27
dot icon04/02/2025
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to 2 Mill Street London Greater London W1S 2AT on 2025-02-04
dot icon04/02/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-23
dot icon04/02/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-11-01
dot icon04/02/2025
Registered office address changed from 2 Mill Street London Greater London W1S 2AT England to 94 Park Lane Croydon Surrey CR0 1JB on 2025-02-04
dot icon11/10/2024
Termination of appointment of Robert James Alistair Hewitt as a director on 2024-10-10
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Termination of appointment of Burlington Estates (London) Limited as a secretary on 2024-08-14
dot icon23/08/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-15
dot icon23/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon24/07/2024
Accounts for a dormant company made up to 2022-12-31
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-27
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Confirmation statement made on 2023-08-15 with updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2023
Registered office address changed from 20 King Street London EC2V 8EG England to 66 Grosvenor Street London W1K 3JL on 2023-08-08
dot icon08/08/2023
Termination of appointment of Jpw Property Management Ltd as a secretary on 2023-08-08
dot icon08/08/2023
Appointment of Burlington Estates (London) Limited as a secretary on 2023-08-08
dot icon17/07/2023
Confirmation statement made on 2023-06-28 with updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
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
1
53.00
-
0.00
-
-
2021
1
53.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

53.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2024 - 31/12/2025
2829
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
15/08/2024 - 23/01/2025
2975
JPW PROPERTY MANAGEMENT LTD
Corporate Secretary
16/06/2020 - 08/08/2023
4
Sharp, Peter
Director
21/03/2007 - 15/06/2013
3
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
29/06/2010 - 31/12/2015
164

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 MAIDSTONE BUILDINGS MANAGEMENT LIMITED

MAIDSTONE BUILDINGS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at 12 St. George Street, London, Greater London W1S 2FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDSTONE BUILDINGS MANAGEMENT LIMITED?

toggle

MAIDSTONE BUILDINGS MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1999 .

Where is MAIDSTONE BUILDINGS MANAGEMENT LIMITED located?

toggle

MAIDSTONE BUILDINGS MANAGEMENT LIMITED is registered at 12 St. George Street, London, Greater London W1S 2FB.

What does MAIDSTONE BUILDINGS MANAGEMENT LIMITED do?

toggle

MAIDSTONE BUILDINGS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does MAIDSTONE BUILDINGS MANAGEMENT LIMITED have?

toggle

MAIDSTONE BUILDINGS MANAGEMENT LIMITED had 1 employees in 2021.

What is the latest filing for MAIDSTONE BUILDINGS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Bespoke Property Management (Bpm) Limited as a secretary on 2026-01-01.