Background WavePink WaveYellow Wave

MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED (02019080)

MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED (02019080) is an active UK company. incorporated on 13 May 1986. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BUZZARD, Valerie Anne, FLINT, Graham Anthony, MARSH, Philip Richard Bruce.

Company Number
02019080
Status
active
Type
ltd
Incorporated
13 May 1986
Age
39 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUZZARD, Valerie Anne, FLINT, Graham Anthony, MARSH, Philip Richard Bruce
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED

MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 1986 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02019080

LTD Company

Age

39 Years

Incorporated 13 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HOMEBOND MANAGEMENT LIMITED
From: 13 May 1986To: 8 August 1986
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

Beaver House C/O Critchley's Llp 23-38 Hythe Bridge Street Oxford OX1 2EP England
From: 27 June 2019To: 30 October 2024
C/O C/O Critchley's Llp Greyfriar's Court Greyfriar's Court Paradise Square Oxford OX1 1BE England
From: 16 January 2017To: 27 June 2019
C/O C/O Mercer & Hole Gloucester House 72 London Road St. Albans Hertfordshire AL1 1NS
From: 8 March 2011To: 16 January 2017
Langford Lane Kidlington Oxford OX5 1HZ
From: 13 May 1986To: 8 March 2011
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jan 12
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Owner Exit
Apr 21
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BUZZARD, Valerie Anne

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969
Director
Appointed 16 Apr 2020

FLINT, Graham Anthony

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969
Director
Appointed 16 Apr 2020

MARSH, Philip Richard Bruce

Active
First Floor, Park Central, OxfordOX1 1JD
Born April 1971
Director
Appointed 14 Dec 2023

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 18 Apr 2006
Resigned 18 Mar 2009

RIVERS, Paul Edward

Resigned
Fox Cottage 1a Abingdon Road, AbingdonOX13 5QL
Secretary
Appointed 12 Jun 1998
Resigned 14 Jan 1999

RODWAY, Timothy John

Resigned
17 Nurseries Road, KidlingtonOX5 1AN
Secretary
Appointed 08 Jul 1997
Resigned 12 Jun 1998

STUBBINGS, John Simon

Resigned
Leander Cottage 30 East Street, OxfordOX2 0AU
Secretary
Appointed 18 Mar 2009
Resigned 16 Apr 2020

THOMPSON, Peter Leonard

Resigned
Marfurlong Farm, Chipping CampdenGL55 6XZ
Secretary
Appointed N/A
Resigned 10 Jul 1997

TWIST, Nicholas Charles

Resigned
Boars Hill, OxfordOX1 5HD
Secretary
Appointed 14 Jan 1999
Resigned 18 Apr 2006

CHAMBERLAIN, Jonathan Denniss

Resigned
24 Nursery View, FaringdonSN7 8SJ
Born May 1942
Director
Appointed 29 Jun 1999
Resigned 18 Apr 2006

MULCARE, Patrick Anthony Richard

Resigned
C/O Critchley's Llp, OxfordOX1 2EP
Born December 1971
Director
Appointed 21 Sept 2011
Resigned 14 Dec 2023

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed N/A
Resigned 12 Jun 2009

STUBBINGS, John Simon

Resigned
Leander Cottage 30 East Street, OxfordOX2 0AU
Born January 1945
Director
Appointed 18 Mar 2009
Resigned 16 Apr 2020

TALLON, David Seymour

Resigned
72 London Road, St AlbansAL1 1NS
Born October 1940
Director
Appointed 18 Mar 2009
Resigned 08 Dec 2020

THOMPSON, Peter Leonard

Resigned
Marfurlong Farm, Chipping CampdenGL55 6XZ
Born May 1944
Director
Appointed N/A
Resigned 10 Jul 1997

Persons with significant control

6

3 Active
3 Ceased

Mr Philip Richard Bruce Marsh

Active
First Floor, Park Central, OxfordOX1 1JD
Born April 1971

Nature of Control

Significant influence or control
Notified 14 Dec 2023

Mrs Valerie Anne Buzzard

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969

Nature of Control

Significant influence or control
Notified 16 Apr 2020

Mr Graham Anthony Flint

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969

Nature of Control

Significant influence or control
Notified 16 Apr 2020

Mr Patrick Anthony Richard Mulcare

Ceased
C/O Critchley's Llp, OxfordOX1 2EP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 14 Dec 2023

Mr David Seymour Tallon

Ceased
C/O Critchley's Llp, OxfordOX1 2EP
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 20 Jan 2021

Mr John Simon Stubbings

Ceased
C/O Critchley's Llp, OxfordOX1 2EP
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
22 December 1989
225(1)225(1)
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 December 1987
363363
Memorandum Articles
14 October 1987
MEM/ARTSMEM/ARTS
Resolution
14 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
GAZ(U)GAZ(U)
Legacy
21 August 1986
288288
Certificate Change Of Name Company
8 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1986
287Change of Registered Office