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

MAYBRIDGE COMMERCIAL LIMITED

BABINGTON FARM, DETHICK, MATLOCK, DE4 5GG,
Company Registration Number
05167361
Private Limited Company
Active

Company Overview

About Maybridge Commercial Ltd
MAYBRIDGE COMMERCIAL LIMITED was founded on 2004-06-30 and has its registered office in Matlock. The organisation's status is listed as "Active". Maybridge Commercial 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
MAYBRIDGE COMMERCIAL LIMITED
 
Legal Registered Office
BABINGTON FARM
DETHICK
MATLOCK
DE4 5GG
Other companies in S1
 
Filing Information
Company Number 05167361
Company ID Number 05167361
Date formed 2004-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB843180243  
Last Datalog update: 2024-04-07 01:05:13
Primary Source:Companies House
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 MAYBRIDGE COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
PENNY THOMAS
Company Secretary 2004-06-30
MARK CONSTABLE THOMAS
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-06-30 2004-06-30
COMPANY DIRECTORS LIMITED
Nominated Director 2004-06-30 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CONSTABLE THOMAS ACE (MANCHESTER) LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MARK CONSTABLE THOMAS ACE (HANLEY) LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MARK CONSTABLE THOMAS ACE (MANAGEMENT) LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
MARK CONSTABLE THOMAS ACE (PLYMOUTH) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
MARK CONSTABLE THOMAS ACE (CHELSEA) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
MARK CONSTABLE THOMAS ACE (GATESHEAD) LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
MARK CONSTABLE THOMAS ACE (DUDLEY) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MARK CONSTABLE THOMAS ACE (SUNDERLAND) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
MARK CONSTABLE THOMAS ACE (LUTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
MARK CONSTABLE THOMAS ACE (BARNSLEY) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
MARK CONSTABLE THOMAS ACE (DONCASTER) LIMITED Director 2014-02-21 CURRENT 2013-11-06 Dissolved 2018-02-13
MARK CONSTABLE THOMAS ACE (HULME) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
MARK CONSTABLE THOMAS ACE (LEEDS) LIMITED Director 2013-10-30 CURRENT 1999-12-03 Active
MARK CONSTABLE THOMAS ACE LIBERTY & STONE PLC Director 2007-07-19 CURRENT 2007-04-24 Active
MARK CONSTABLE THOMAS LEE CROFT 2005 LIMITED Director 2006-02-06 CURRENT 2006-02-06 Dissolved 2018-03-20
MARK CONSTABLE THOMAS MUSTN'T GRUMBLE INVESTMENTS LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off

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
2024-04-01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-25CH03SECRETARY'S DETAILS CHNAGED FOR PENNY THOMAS on 2022-04-25
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Queen Street Chambers 68 Queen Street Sheffield S1 1WR England
2021-05-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM The Old Vicarage Church Street Youlgrave Bakewell DE45 1WL England
2020-05-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 7a Matlock Street Bakewell Derbyshire DE45 1EE England
2019-04-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14SH0101/06/17 STATEMENT OF CAPITAL GBP 100.00
2017-08-14SH08Change of share class name or designation
2017-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-09RES01ADOPT ARTICLES 01/06/2017
2017-08-09RES12Resolution of varying share rights or name
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08SH0108/06/17 STATEMENT OF CAPITAL GBP 100
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21CH03SECRETARY'S DETAILS CHNAGED FOR PENNY THOMAS on 2016-10-21
2016-10-21CH01Director's details changed for Mr Mark Constable Thomas on 2016-10-21
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM Leecroft House 58-64 Campo Lane Sheffield S1 2EG
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0130/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CONSTABLE THOMAS / 30/06/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-20363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-25363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-04225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAYBRIDGE COMMERCIAL 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 MAYBRIDGE COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYBRIDGE COMMERCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 MAYBRIDGE COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of MAYBRIDGE COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYBRIDGE COMMERCIAL LIMITED
Trademarks
We have not found any records of MAYBRIDGE COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYBRIDGE COMMERCIAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MAYBRIDGE COMMERCIAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MAYBRIDGE COMMERCIAL 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 MAYBRIDGE COMMERCIAL 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 MAYBRIDGE COMMERCIAL 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.