Background WavePink WaveYellow Wave

MAULDETH MANAGEMENT LIMITED (02579431)

MAULDETH MANAGEMENT LIMITED (02579431) is an active UK company. incorporated on 4 February 1991. with registered office in Heaton Mersey. The company operates in the Real Estate Activities sector, engaged in residents property management. MAULDETH MANAGEMENT LIMITED has been registered for 35 years. Current directors include GERRARD, Roberta Elizabeth, MIKKELSEN, Markella Andrea, Dr, TAYLOR, Thomas Patrick.

Company Number
02579431
Status
active
Type
ltd
Incorporated
4 February 1991
Age
35 years
Address
Flat 4 The Cedars, Heaton Mersey, SK4 3NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GERRARD, Roberta Elizabeth, MIKKELSEN, Markella Andrea, Dr, TAYLOR, Thomas Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAULDETH MANAGEMENT LIMITED

MAULDETH MANAGEMENT LIMITED is an active company incorporated on 4 February 1991 with the registered office located in Heaton Mersey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAULDETH MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02579431

LTD Company

Age

35 Years

Incorporated 4 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Flat 4 The Cedars 20 Mauldeth Road Heaton Mersey, SK4 3NE,

Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Nov 09
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GERRARD, Roberta Elizabeth

Active
Flat 4 The Cedars, StockportSK4 3NE
Secretary
Appointed 01 Jul 1996

GERRARD, Roberta Elizabeth

Active
Flat 4 The Cedars, StockportSK4 3NE
Born June 1941
Director
Appointed 24 Oct 1993

MIKKELSEN, Markella Andrea, Dr

Active
20 Mauldeth Road, StockportSK4 3NE
Born June 1965
Director
Appointed 29 Jun 2019

TAYLOR, Thomas Patrick

Active
Flat 4 The Cedars, Heaton MerseySK4 3NE
Born September 1992
Director
Appointed 26 Feb 2025

BIRSE, Michael Charles, Dr

Resigned
Flat 2 20 Mauldeth Road, StockportSK4 3NE
Secretary
Appointed 15 May 1991
Resigned 01 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 1991
Resigned 04 Feb 1991

BENSON, Justin

Resigned
Flat 9, Heaton MerseySK4 3NE
Born January 1967
Director
Appointed 15 May 1991
Resigned 14 Sept 1997

BIRSE, Michael Charles, Dr

Resigned
Flat 2 20 Mauldeth Road, StockportSK4 3NE
Born September 1957
Director
Appointed 15 May 1991
Resigned 01 Jul 1996

BRINDLEY, Ronan Michael

Resigned
Flat 1 The Cedars, StockportSK4 3NE
Born August 1966
Director
Appointed 01 Jul 1996
Resigned 01 May 1998

BROGAN, Richard Andrew, Dr

Resigned
Flat 3 The Cedars, StockportSK4 3NE
Born September 1972
Director
Appointed 01 Apr 2004
Resigned 23 Oct 2009

MANKIN, Victoria Jane

Resigned
Flat 2, StockportSK4 3NE
Born June 1974
Director
Appointed 30 Apr 1998
Resigned 29 Sept 2000

MATLEY, Claire Marie

Resigned
20 Mauldeth Road, StockportSK4 3NE
Born December 1977
Director
Appointed 07 Mar 2014
Resigned 29 Jun 2019

ORR, Helen Geraldine

Resigned
8 The Cedars, StockportSK4 3NE
Born July 1969
Director
Appointed 14 Sept 1997
Resigned 30 Apr 2002

RODGERS, Andrew Ian

Resigned
Flat 9, Heaton Mersey StockportSK4 3NE
Born November 1973
Director
Appointed 20 Oct 2002
Resigned 31 Oct 2014

WARD, John Francis

Resigned
Flat 6, 20 Mauldeth Road, StockportSK4 3NE
Born December 1969
Director
Appointed 28 Sept 2000
Resigned 10 Oct 2002

WARRACK, Nigel

Resigned
Flat 4, Heaton MerseySK4 3NE
Born September 1960
Director
Appointed 15 May 1991
Resigned 15 Sept 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Feb 1991
Resigned 15 May 1991
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 August 2019
AAMDAAMD
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 May 2018
AAMDAAMD
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Termination Director Company
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
288288
Legacy
20 October 1993
288288
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
225(1)225(1)
Legacy
20 February 1992
363b363b
Legacy
3 January 1992
287Change of Registered Office
Legacy
15 November 1991
88(2)R88(2)R
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
16 February 1991
288288
Incorporation Company
4 February 1991
NEWINCIncorporation