Background WavePink WaveYellow Wave

MAISONETTE MANAGEMENT LIMITED (02062084)

MAISONETTE MANAGEMENT LIMITED (02062084) is an active UK company. incorporated on 7 October 1986. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MAISONETTE MANAGEMENT LIMITED has been registered for 39 years. Current directors include GREEN, Jon Robert, SMITH, Mark Graham.

Company Number
02062084
Status
active
Type
ltd
Incorporated
7 October 1986
Age
39 years
Address
55 Embankment Road Embankment Road, Plymouth, PL4 9HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Jon Robert, SMITH, Mark Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAISONETTE MANAGEMENT LIMITED

MAISONETTE MANAGEMENT LIMITED is an active company incorporated on 7 October 1986 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAISONETTE MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02062084

LTD Company

Age

39 Years

Incorporated 7 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

55 Embankment Road Embankment Road Plymouth, PL4 9HX,

Previous Addresses

C/O Christina Dixon 3 Beatrice Avenue Saltash Cornwall PL12 4NF
From: 14 July 2011To: 20 September 2022
Flat 3 55 Embankment Road Plymouth Devon PL4 9HX
From: 7 October 1986To: 14 July 2011
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Sept 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GREEN, Jon Robert

Active
Embankment Road, PlymouthPL4 9HX
Secretary
Appointed 13 Sept 2022

GREEN, Jon Robert

Active
Embankment Road, PlymouthPL4 9HX
Born December 1981
Director
Appointed 13 Jan 2014

SMITH, Mark Graham

Active
Embankment Road, PlymouthPL4 9HX
Born August 1972
Director
Appointed 03 Jan 2014

CHARLES, Adrian John

Resigned
59 Julian Street, PlymouthPL4 0PR
Secretary
Appointed N/A
Resigned 30 Mar 2004

DIXON, Christina Ann

Resigned
Beatrice Avenue, SaltashPL12 4NF
Secretary
Appointed 08 Dec 2012
Resigned 16 Sept 2022

WILCOX, Kathryn Margaret Aileen

Resigned
Flat 3, PlymouthPL4 9HX
Secretary
Appointed 02 Jun 2006
Resigned 08 Dec 2012

WRIGHT, Claire

Resigned
Flat 3, PlymouthPL4 9HX
Secretary
Appointed 30 Mar 2004
Resigned 02 Jun 2006

CHARLES, Adrian John

Resigned
59 Julian Street, PlymouthPL4 0PR
Born April 1966
Director
Appointed N/A
Resigned 30 Mar 2004

CHARLES, Frances Anne

Resigned
59 Julian Street, PlymouthPL4 0PR
Born October 1967
Director
Appointed N/A
Resigned 30 Mar 2004

DIXON, Christina Ann

Resigned
Beatrice Avenue, SaltashPL12 4NF
Born July 1962
Director
Appointed 14 Jan 2007
Resigned 13 Sept 2022

MASSEY, Simon

Resigned
Embankment Road, PlymouthPL4 9HX
Born September 1984
Director
Appointed 02 Jun 2006
Resigned 08 Dec 2012

TUCKER, Mark Antony

Resigned
Embankment Road, PlymouthPL4 9HX
Born November 1977
Director
Appointed 08 Dec 2012
Resigned 01 Nov 2013

WRIGHT, Joel

Resigned
Flat 3, PlymouthPL4 9HX
Born March 1981
Director
Appointed 30 Mar 2004
Resigned 02 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Jon Robert Green

Active
Embankment Road, PlymouthPL4 9HX
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2022

Ms Christina Ann Dixon

Ceased
Beatrice Avenue, SaltashPL12 4NF
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
8 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Termination Secretary Company With Name
8 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
23 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363363
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
27 June 1990
288288
Legacy
5 June 1990
363363
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
20 January 1989
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Certificate Incorporation
7 October 1986
CERTINCCertificate of Incorporation