MALING STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MALING STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09147119

Incorporation date

24/07/2014

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon27/10/2025
Termination of appointment of Qianqing Mai as a director on 2025-10-25
dot icon11/09/2025
Appointment of Mr Darren Paul Mossman-Clark as a director on 2025-08-14
dot icon11/09/2025
Appointment of Ms Ginette Casey as a director on 2025-08-14
dot icon10/09/2025
Termination of appointment of Duncan Clark as a director on 2025-08-14
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon08/02/2024
Appointment of Mr James Alexander Ruddy as a director on 2024-01-30
dot icon07/02/2024
Appointment of Dr Qianqing Lindsay Mai as a director on 2024-01-30
dot icon18/07/2023
Termination of appointment of Katie Ellison as a director on 2023-07-17
dot icon07/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2022
Appointment of Miss Victoria Hamilton as a director on 2022-06-13
dot icon16/06/2022
Appointment of Ms Eleanor Farrington as a director on 2022-06-09
dot icon10/06/2022
Termination of appointment of Susan Jane Scott as a director on 2022-06-09
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon11/01/2022
Termination of appointment of Stuart John Wannop as a director on 2022-01-10
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Appointment of Mr Christopher Alan Robson as a director on 2021-06-01
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/08/2020
Notification of a person with significant control statement
dot icon25/08/2020
Cessation of Carillion-Igloo Limited as a person with significant control on 2020-07-31
dot icon04/08/2020
Appointment of Professor Susan Jane Scott as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Timothy Saunders as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Christopher Delmar Jones as a director on 2020-07-31
dot icon03/08/2020
Appointment of Mr Jonathan Robert Wheatley as a director on 2020-07-31
dot icon03/08/2020
Appointment of Mr Duncan Clark as a director on 2020-07-31
dot icon03/08/2020
Appointment of Mr Stuart John Wannop as a director on 2020-07-31
dot icon03/08/2020
Appointment of Mr Benjamin Crowe as a director on 2020-07-31
dot icon03/08/2020
Appointment of Miss Katie Ellison as a director on 2020-07-31
dot icon03/08/2020
Appointment of Mr Alan Stephen Downing as a director on 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon14/05/2018
Appointment of Mr Christopher Delmar Jones as a director on 2018-05-03
dot icon14/05/2018
Appointment of Mr Timonthy Saunders as a director on 2018-05-03
dot icon14/05/2018
Termination of appointment of Mark William Orriss as a director on 2018-05-03
dot icon14/05/2018
Termination of appointment of Caroline Lucy Kirby as a director on 2018-05-03
dot icon22/01/2018
Director's details changed for Mr Mark William Orriss on 2018-01-08
dot icon10/01/2018
Secretary's details changed
dot icon10/01/2018
Secretary's details changed
dot icon29/09/2017
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2017-09-29
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/09/2017
Appointment of Kingston Property Services as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Catherine Anne Ramsay as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Jane Elizabeth Mackreth as a secretary on 2017-09-29
dot icon14/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon14/07/2017
Notification of Carillion-Igloo Limited as a person with significant control on 2016-04-06
dot icon27/06/2016
Annual return made up to 2016-06-24 no member list
dot icon22/06/2016
Compulsory strike-off action has been discontinued
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon03/08/2015
Annual return made up to 2015-07-24 no member list
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon30/07/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon30/07/2014
Appointment of Catherine Anne Ramsay as a secretary on 2014-07-29
dot icon30/07/2014
Appointment of Jane Elizabeth Mackreth as a secretary on 2014-07-29
dot icon30/07/2014
Appointment of Mr Mark William Orriss as a director on 2014-07-29
dot icon24/07/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
29/09/2017 - Present
276
Saunders, Timothy
Director
03/05/2018 - 31/07/2020
82
Crowe, Benjamin
Director
31/07/2020 - Present
2
Orriss, Mark William
Director
29/07/2014 - 03/05/2018
16
Jones, Christopher Delmar
Director
03/05/2018 - 31/07/2020
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+
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 MALING STREET MANAGEMENT COMPANY LIMITED

MALING STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/07/2014 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. There are currently 10 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 MALING STREET MANAGEMENT COMPANY LIMITED?

toggle

MALING STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/07/2014 .

Where is MALING STREET MANAGEMENT COMPANY LIMITED located?

toggle

MALING STREET MANAGEMENT COMPANY LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does MALING STREET MANAGEMENT COMPANY LIMITED do?

toggle

MALING STREET 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 MALING STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Termination of appointment of Qianqing Mai as a director on 2025-10-25.