Company NameMaidstone Buildings Management Limited
Company StatusActive
Company Number03807973
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert James Alistair Hewitt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMiss Caroline Greenfield
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameProf Elizabeth Helen Anthea Jackson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleProfessor Of Media
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMs Ruth Emma Spencer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Ltd (Corporation)
StatusCurrent
Appointed16 June 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameTimothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Director NameMr Malcolm David Davidson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleQ Surveyor
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm Smalls Hill Road
Norwood Hill
Horley
Surrey
RH6 0HP
Secretary NameMr David Duncan Grier
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleAccountant
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameErina Rayner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2005)
RoleTV Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon House
1 Maidstone Mews
London
SE1 1GE
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2007)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameJohn Nicholas English
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2003)
RoleTour Operator
Correspondence AddressFlat 7 Sussex House
Maidstone Building Mews
London
SE1 1GF
Secretary NameErina Rayner
NationalityAustralian
StatusResigned
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2005)
RoleTV Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon House
1 Maidstone Mews
London
SE1 1GE
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2007)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2002)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusResigned
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2002)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameMiss Anne Margaret Coleman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norfolk House
4 Maidstone Building Mews
London
SE1 1GJ
Director NameMr Peter William Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameSimon John Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 2009)
RoleSurveyor
Correspondence Address1 Sussex House
3 Maidstone Buildings Mews
London
SE1 1GF
Director NameMax Christian Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 March 2007)
RoleSurveyor
Correspondence Address9 Norfolk House
Maidstone Building Mews
London
SE1 1GJ
Director NameStephen Charles Wood Ravenscroft
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2007)
RoleSolicitor
Correspondence Address13 Sussex House
3 Maidstone Buildings
London
SE1 1GF
Director NamePeter Sharp
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2013)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameJolyon Toby Dennis Maugham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameErina Raymer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameBirgit Kunze
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2012(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Chequer Street
Fenstanton
Huntingdon
PE28 9JQ
Director NameDr Christina McGuire
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2015(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Chequer Street
Fenstanton
Huntingdon
PE28 9JQ
Director NameMr Peter William Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 2020)
RoleManaging Director, Rail
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Philip Timothy Chandler
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2021)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMs Caroline Mary Boyes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Richard David Tilley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(20 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 2020)
RoleClient Manager
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed21 March 2007(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed30 June 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 2016)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameApt Property Management (Corporation)
StatusResigned
Appointed30 September 2016(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2020)
Correspondence Address32 Chequer Street
Fenstanton
Huntingdon
PE28 9JQ

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
62.26%
-
1 at £1Amelia Fletcher
1.89%
Ordinary B
1 at £1Beoam LTD
1.89%
Ordinary B
1 at £1Catherine Diana Thomas
1.89%
Ordinary B
1 at £1D. Macdonald
1.89%
Ordinary B
1 at £1David Nicholls
1.89%
Ordinary B
1 at £1Freehold Estates LTD
1.89%
Ordinary A
1 at £1Haden Vaughan Keeton
1.89%
Ordinary B
1 at £1Lady Therese Lawson
1.89%
Ordinary B
1 at £1Mr Anurag Jodhawat
1.89%
Ordinary B
1 at £1Mr Edward Charles Foulkes
1.89%
Ordinary B
1 at £1Mr Nigel Escot Paine & Ms Rayner
1.89%
Ordinary B
1 at £1Mr Walpole & Ms Manning
1.89%
Ordinary B
1 at £1Mrs Susan Johnstone-lee
1.89%
Ordinary B
1 at £1Ms Tibetari Lang
1.89%
Ordinary B
1 at £1Nick Bowman
1.89%
Ordinary B
1 at £1Porritt Matthew
1.89%
Ordinary B
1 at £1Renate Reichenbach
1.89%
Ordinary B
1 at £1Robert James Alistair Hewitt
1.89%
Ordinary B
1 at £1Ruth Spencer
1.89%
Ordinary B
1 at £1Stewart Paul Mcguire & Christina Mcguire
1.89%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

29 September 1999Delivered on: 13 October 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a maidstone buildings 72-76 borough high street london SE1 t/n tgl 138907. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 October 2016Appointment of Apt Property Management as a secretary on 30 September 2016 (2 pages)
3 October 2016Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon PE28 9JQ on 3 October 2016 (1 page)
30 September 2016Termination of appointment of Warwick Estates Property Management Limited as a secretary on 30 September 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 53
(8 pages)
15 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
15 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Peter William Wilkinson as a director on 21 January 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 53
(8 pages)
7 April 2015Appointment of Dr Christina Mcguire as a director on 1 January 2015 (2 pages)
7 April 2015Appointment of Dr Christina Mcguire as a director on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Erina Raymer as a director on 12 January 2015 (1 page)
5 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 53
(9 pages)
17 July 2013Register(s) moved to registered office address (1 page)
17 July 2013Termination of appointment of Peter Sharp as a director (1 page)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(10 pages)
2 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
16 July 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
27 June 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
1 June 2012Appointment of Birgit Kunze as a director (2 pages)
3 May 2012Termination of appointment of Jolyon Maugham as a director (1 page)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
18 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page)
12 July 2011Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom (1 page)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 29 November 2010 (1 page)
29 November 2010Secretary's details changed for United Company Secretaries on 26 November 2010 (2 pages)
10 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for Erina Raymer on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Jolyon Toby Dennis Maugham on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Peter Sharp on 12 July 2010 (2 pages)
9 August 2010Termination of appointment of Peter Wilkinson as a director (1 page)
9 August 2010Register inspection address has been changed (1 page)
30 June 2010Appointment of United Company Secretaries as a secretary (2 pages)
20 April 2010Registered office address changed from Warwick Estates Property Mgt Ltd 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 20 April 2010 (2 pages)
13 April 2010Termination of appointment of Rendall and Rittner Limited as a secretary (2 pages)
13 April 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 13 April 2010 (2 pages)
14 July 2009Return made up to 12/07/09; full list of members (14 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Director appointed erina raymer (1 page)
4 May 2009Appointment terminated director simon taylor (1 page)
15 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
7 August 2008Return made up to 12/07/08; full list of members (20 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 September 2007Director resigned (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 12/07/07; full list of members (20 pages)
23 August 2007Secretary resigned;director resigned (1 page)
14 June 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
14 May 2007Registered office changed on 14/05/07 from: concierge office maidstone buildings mews london SE1 1GD (1 page)
14 May 2007New secretary appointed (1 page)
26 February 2007Director resigned (1 page)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 August 2006Return made up to 12/07/06; full list of members (21 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
1 August 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 October 2004Return made up to 12/07/04; change of members
  • 363(288) ‐ Director resigned
(11 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
25 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 January 2004New director appointed (2 pages)
19 November 2003New director appointed (1 page)
14 August 2003Return made up to 12/07/03; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 May 2003New director appointed (2 pages)
3 April 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: c/- howard group PLC market house 32-34 high street croydon surrey CR0 1YB (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 July 2001Director resigned (1 page)
21 November 2000Full accounts made up to 30 April 2000 (6 pages)
17 August 2000Return made up to 12/07/00; full list of members (8 pages)
9 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
13 October 1999Particulars of mortgage/charge (7 pages)
16 July 1999Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
12 July 1999Incorporation (25 pages)