Company NameMaley Management Limited
Company StatusActive
Company Number05031501
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ryan James Cockings
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(14 years after company formation)
Appointment Duration6 years, 2 months
RoleServices Manager
Country of ResidenceEngland
Correspondence Address15 Maley Avenue
London
SE27 9BY
Director NameFrancesca Deane
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Maley Avenue
London
SE27 9BY
Director NameCameron McNeil
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Maley Avenue
London
SE27 9BY
Director NameLuke Walker
Date of BirthJune 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed07 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleTelevision Director
Country of ResidenceEngland
Correspondence Address15 Maley Avenue
London
SE27 9BY
Director NameMs Victoria Emily Beardwood
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleJournalist
Country of ResidenceEngland
Correspondence Address15 Maley Avenue
London
SE27 9BY
Director NameJanine Monique Douglas-Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15a Maley Avenue
London
SE2Y 9BY
Secretary NameLeonora Katherine Jane Evans
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address15c Maley Avenue
London
SE2Y 9BY
Secretary NameCatherine Sidbhan Ellis
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2011)
RoleLawyer
Correspondence Address15c Maley Avenue
London
SE27 9BY
Director NameJanine Monique Douglas-Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15a Maley Avenue
London
SE27 9BY
Director NameJames Guy Douglas Withers
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMiss Carrie Greene
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2020)
RolePR
Country of ResidenceEngland
Correspondence Address15 Maley Avenue
London
SE27 9BY
Director NameMs Victoria Emily Beardwood
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(16 years, 1 month after company formation)
Appointment Duration1 day (resigned 07 March 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address15 Maley Avenue
London
SE27 9BY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed21 June 2010(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 October 2019)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed21 June 2010(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 October 2019)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address15 Maley Avenue
London
SE27 9BY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1James Guy Douglas Withers
33.33%
Ordinary
1 at £1Jude William Edwin-scott & Ellen Frances Edwin-scott
33.33%
Ordinary
1 at £1Ms Helen Nadin
33.33%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

28 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(5 pages)
30 July 2015Accounts for a dormant company made up to 25 March 2015 (3 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
19 December 2014Accounts for a dormant company made up to 25 March 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(5 pages)
30 July 2013Accounts for a dormant company made up to 25 March 2013 (3 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
1 October 2012Current accounting period extended from 28 February 2013 to 25 March 2013 (3 pages)
17 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
6 June 2012Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (16 pages)
21 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2012
(6 pages)
28 November 2011Accounts for a dormant company made up to 27 February 2011 (3 pages)
11 November 2011Termination of appointment of Janine Douglas-Hall as a director (2 pages)
10 October 2011Termination of appointment of Catherine Ellis as a secretary (2 pages)
7 October 2011Appointment of James Guy Douglas Withers as a director (3 pages)
7 October 2011Termination of appointment of Janine Douglas-Hall as a director (2 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 August 2010Registered office address changed from , 15 Maley Avenue, West Norwood, London, SE27 9BY on 24 August 2010 (2 pages)
16 August 2010Appointment of Ringley Shadow Directors Limited as a director (3 pages)
16 August 2010Appointment of Ringley Limited as a secretary (3 pages)
12 March 2010Appointment of Janine Monique Douglas-Hall as a director (4 pages)
25 February 2010Annual return made up to 12 February 2010 (14 pages)
8 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 May 2009Return made up to 27/01/09; full list of members (6 pages)
27 January 2009Return made up to 27/01/08; no change of members (10 pages)
14 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 December 2007Return made up to 27/01/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 November 2007New secretary appointed (2 pages)
20 June 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 February 2006Return made up to 27/01/06; full list of members (7 pages)
22 April 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(6 pages)
7 February 2005Secretary resigned (1 page)
2 February 2004Incorporation (16 pages)