Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIDSTONE BUILDINGS MANAGEMENT LIMITED
Company Information for

MAIDSTONE BUILDINGS MANAGEMENT LIMITED

66 Grosvenor Street, London, W1K 3JL,
Company Registration Number
03807973
Private Limited Company
Active

Company Overview

About Maidstone Buildings Management Ltd
MAIDSTONE BUILDINGS MANAGEMENT LIMITED was founded on 1999-07-12 and has its registered office in London. The organisation's status is listed as "Active". Maidstone Buildings Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAIDSTONE BUILDINGS MANAGEMENT LIMITED
 
Legal Registered Office
66 Grosvenor Street
London
W1K 3JL
Other companies in CM20
 
Filing Information
Company Number 03807973
Company ID Number 03807973
Date formed 1999-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-08-15
Return next due 2024-08-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-14 13:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIDSTONE BUILDINGS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAIDSTONE BUILDINGS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
APT PROPERTY MANAGEMENT
Company Secretary 2016-09-30
BIRGIT KUNZE
Director 2012-06-01
CHRISTINA MCGUIRE
Director 2015-01-01
PETER WILLIAM WILKINSON
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2016-01-01 2016-09-30
UNITED COMPANY SECRETARIES
Company Secretary 2010-06-30 2016-01-01
ERINA RAYMER
Director 2009-04-27 2015-01-12
PETER SHARP
Director 2007-03-22 2013-06-16
JOLYON TOBY DENNIS MAUGHAM
Director 2007-03-22 2012-04-20
PETER WILLIAM WILKINSON
Director 2003-10-22 2010-07-12
RENDALL AND RITTNER LIMITED
Company Secretary 2007-03-21 2010-03-31
SIMON JOHN TAYLOR
Director 2003-10-22 2009-04-27
JILL PAMELA SEWELL
Company Secretary 2002-01-10 2007-04-03
JILL PAMELA SEWELL
Director 2002-01-10 2007-04-03
MAX CHRISTIAN WALKER
Director 2005-03-16 2007-03-22
STEPHEN CHARLES WOOD RAVENSCROFT
Director 2005-03-16 2007-01-27
ERINA RAYNER
Company Secretary 2002-01-10 2005-03-17
ANNE MARGARET COLEMAN
Director 2003-03-27 2005-03-16
ERINA RAYNER
Director 2002-01-10 2005-03-16
JOHN NICHOLAS ENGLISH
Director 2002-01-10 2003-03-27
BRIAN JOSEPH MADDEN
Company Secretary 2002-12-10 2002-12-10
BRIAN JOSEPH MADDEN
Director 2002-12-10 2002-12-10
DAVID DUNCAN GRIER
Company Secretary 1999-07-12 2002-01-10
TIMOTHY GREGORY COUGHLAN
Director 1999-07-12 2002-01-10
MALCOLM DAVID DAVIDSON
Director 1999-07-12 2000-10-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-07-12 1999-07-12
LONDON LAW SERVICES LIMITED
Nominated Director 1999-07-12 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APT PROPERTY MANAGEMENT MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-09 CURRENT 1996-10-28 Active
CHRISTINA MCGUIRE ELEPHANT ASSET MANAGEMENT LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-02Compulsory strike-off action has been discontinued
2023-11-29CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM 20 King Street London EC2V 8EG England
2023-08-08Termination of appointment of Jpw Property Management Ltd on 2023-08-08
2023-08-08Appointment of Burlington Estates (London) Limited as company secretary on 2023-08-08
2023-07-17CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-12-20DIRECTOR APPOINTED MS RUTH EMMA SPENCER
2021-12-20AP01DIRECTOR APPOINTED MS RUTH EMMA SPENCER
2021-12-16DIRECTOR APPOINTED PROFESSOR ELIZABETH HELEN ANTHEA JACKSON
2021-12-16AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH HELEN ANTHEA JACKSON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR PHILIP TIMOTHY CHANDLER
2021-12-14APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY BOYES
2021-12-14DIRECTOR APPOINTED MISS CAROLINE GREENFIELD
2021-12-14AP01DIRECTOR APPOINTED MISS CAROLINE GREENFIELD
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TIMOTHY CHANDLER
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM WILKINSON
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon PE28 9JQ England
2020-06-19AP04Appointment of Jpw Property Management Ltd as company secretary on 2020-06-16
2020-06-19TM02Termination of appointment of Apt Property Management on 2020-06-16
2020-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-03-12AP01DIRECTOR APPOINTED MR PHILIP CHANDLER
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT KUNZE
2019-10-04AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-11PSC08Notification of a person with significant control statement
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 53
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-10-10AP04Appointment of Apt Property Management as company secretary on 2016-09-30
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2016-09-30TM02Termination of appointment of Warwick Estates Property Management Limited on 2016-09-30
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 53
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-15AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2016-06-15TM02Termination of appointment of United Company Secretaries on 2016-01-01
2016-01-22AP01DIRECTOR APPOINTED MR PETER WILLIAM WILKINSON
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 53
2015-08-07AR0112/07/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED DR CHRISTINA MCGUIRE
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ERINA RAYMER
2014-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 53
2014-07-24AR0112/07/14 ANNUAL RETURN FULL LIST
2013-07-17AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-17AD04Register(s) moved to registered office address
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARP
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-16AD02Register inspection address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-01AP01DIRECTOR APPOINTED BIRGIT KUNZE
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON MAUGHAM
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 19/01/2012
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2011-07-12AR0112/07/11 FULL LIST
2011-07-12AD02SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKS RG1 3EJ UNITED KINGDOM
2011-02-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 26/11/2010
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ
2010-08-10AR0112/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERINA RAYMER / 12/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARP / 12/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TOBY DENNIS MAUGHAM / 12/07/2010
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON
2010-06-30AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM WARWICK ESTATES PROPERTY MGT LTD 35 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2009-07-14363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-22288aDIRECTOR APPOINTED ERINA RAYMER
2009-05-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR
2009-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-08-07363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-20288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-08-31353LOCATION OF REGISTER OF MEMBERS
2007-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: CONCIERGE OFFICE MAIDSTONE BUILDINGS MEWS LONDON SE1 1GD
2007-05-14288aNEW SECRETARY APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-31363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-11363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-01288bSECRETARY RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-19363(288)DIRECTOR RESIGNED
2004-10-19363sRETURN MADE UP TO 12/07/04; CHANGE OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-02-25225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2004-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAIDSTONE BUILDINGS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAIDSTONE BUILDINGS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-10-13 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIDSTONE BUILDINGS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 53
Shareholder Funds 2012-06-01 £ 53

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAIDSTONE BUILDINGS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIDSTONE BUILDINGS MANAGEMENT LIMITED
Trademarks
We have not found any records of MAIDSTONE BUILDINGS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIDSTONE BUILDINGS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAIDSTONE BUILDINGS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MAIDSTONE BUILDINGS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIDSTONE BUILDINGS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIDSTONE BUILDINGS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.