Background WavePink WaveYellow Wave

MAINDOWN LIMITED (01553702)

MAINDOWN LIMITED (01553702) is an active UK company. incorporated on 30 March 1981. with registered office in 1 Waverley Lane. The company operates in the Real Estate Activities sector, engaged in residents property management. MAINDOWN LIMITED has been registered for 44 years. Current directors include BEAR, Charles, ELWES, Jake, RICHMOND, David Anthony and 1 others.

Company Number
01553702
Status
active
Type
ltd
Incorporated
30 March 1981
Age
44 years
Address
C/O Tc Group, 1 Waverley Lane, GU9 8BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAR, Charles, ELWES, Jake, RICHMOND, David Anthony, VESTER, Beckett Mcnicoll
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINDOWN LIMITED

MAINDOWN LIMITED is an active company incorporated on 30 March 1981 with the registered office located in 1 Waverley Lane. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAINDOWN LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01553702

LTD Company

Age

44 Years

Incorporated 30 March 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

C/O Tc Group The Granary, Hones Yard 1 Waverley Lane, GU9 8BB,

Previous Addresses

C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England
From: 16 February 2018To: 29 March 2021
15 Bunhill Row London EC1Y 8LP
From: 6 December 2009To: 16 February 2018
5 Charlton Kings Road London NW5 2SB
From: 30 March 1981To: 6 December 2009
Timeline

11 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BEAR, Charles

Active
Tc Group, 1 Waverley LaneGU9 8BB
Born April 1963
Director
Appointed 01 Mar 2024

ELWES, Jake

Active
Tc Group, 1 Waverley LaneGU9 8BB
Born July 1993
Director
Appointed 13 Nov 2025

RICHMOND, David Anthony

Active
Tc Group, 1 Waverley LaneGU9 8BB
Born July 1964
Director
Appointed 01 Mar 2024

VESTER, Beckett Mcnicoll

Active
Tc Group, 1 Waverley LaneGU9 8BB
Born October 1978
Director
Appointed 13 Nov 2025

ELWES, Anneke Lucille

Resigned
Tc Group, 1 Waverley LaneGU9 8BB
Secretary
Appointed 15 Mar 2016
Resigned 23 Jul 2024

MCNICOLL, Carol

Resigned
3 Charlton Kings Road, LondonNW5 2SB
Secretary
Appointed N/A
Resigned 16 Dec 2002

POWNER, John

Resigned
Elvaston Place, LondonSW7 5QF
Secretary
Appointed 16 Dec 2002
Resigned 15 Mar 2016

DEEKS, Colin

Resigned
7 Well Road, LondonNW3 1LH
Born November 1947
Director
Appointed N/A
Resigned 10 Oct 1995

ELWES, Anneke Lucille

Resigned
Tc Group, 1 Waverley LaneGU9 8BB
Born January 1962
Director
Appointed 08 Jan 2015
Resigned 13 Nov 2025

JUSTICE, Matthew George, Mr.

Resigned
6 Grove Terrace, LondonNW5 1PH
Born November 1965
Director
Appointed 03 May 1996
Resigned 07 Sept 2006

LYCETT, Adam

Resigned
Flat 1 Charlton Kings Road, LondonNW5 2SB
Born April 1967
Director
Appointed 25 Aug 1995
Resigned 20 Nov 1996

MCBURNEY, Simon Montague

Resigned
Charlton Kings Road, LondonNW5 2SB
Born August 1957
Director
Appointed 01 Sept 2006
Resigned 01 Mar 2024

MCNICOLL, Carol

Resigned
3 Charlton Kings Road, LondonNW5 2SB
Born December 1943
Director
Appointed N/A
Resigned 13 Nov 2025

NEAL, Sam

Resigned
Flat 2, LondonNW5 2SB
Born September 1947
Director
Appointed N/A
Resigned 03 May 1996

POWNER, John

Resigned
20, Elvaston Place, LondonSW7 5QF
Born May 1962
Director
Appointed 10 Dec 1997
Resigned 01 Mar 2024

SILBERMAN, Gary

Resigned
Charlton Kings Road, LondonNW5 2SB
Born February 1968
Director
Appointed 20 Nov 1996
Resigned 10 Sept 2013

VINCENT, Alfred John

Resigned
3 Colville Place, LondonW1P 1HN
Born October 1936
Director
Appointed N/A
Resigned 01 Nov 1997
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
3 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
287Change of Registered Office
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
12 February 1993
PUC 2PUC 2
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363b363b
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
287Change of Registered Office
Legacy
2 December 1992
363aAnnual Return
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363aAnnual Return
Legacy
2 December 1992
363aAnnual Return
Legacy
2 December 1992
363aAnnual Return
Legacy
2 December 1992
363aAnnual Return
Legacy
2 December 1992
363aAnnual Return
Legacy
2 December 1992
363aAnnual Return
Legacy
2 December 1992
363aAnnual Return
Restoration Order Of Court
1 December 1992
AC92AC92
Dissolved Company
6 October 1987
AC09AC09
Legacy
26 May 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 March 1981
NEWINCIncorporation