Background WavePink WaveYellow Wave

11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED (02661828)

11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED (02661828) is an active UK company. incorporated on 11 November 1991. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include DEYLAMI, Rogin, GIFFORD, Andrea Jane Dryland, PROVETT, Craig Gordon.

Company Number
02661828
Status
active
Type
ltd
Incorporated
11 November 1991
Age
34 years
Address
45 Ella Road, Nottingham, NG2 5GX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEYLAMI, Rogin, GIFFORD, Andrea Jane Dryland, PROVETT, Craig Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED

11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 November 1991 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02661828

LTD Company

Age

34 Years

Incorporated 11 November 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

MASTDELL LIMITED
From: 11 November 1991To: 16 January 1992
Contact
Address

45 Ella Road West Bridgford Nottingham, NG2 5GX,

Previous Addresses

11 Mapperley Park Drive Nottingham Nottinghamshire NG3 5BX
From: 11 November 1991To: 23 October 2015
Timeline

14 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PROVETT, Craig

Active
Ella Road, NottinghamNG2 5GX
Secretary
Appointed 04 Dec 2023

DEYLAMI, Rogin

Active
Ella Road, NottinghamNG2 5GX
Born May 1994
Director
Appointed 27 Nov 2023

GIFFORD, Andrea Jane Dryland

Active
Ella Road, NottinghamNG2 5GX
Born March 1980
Director
Appointed 06 Jun 2022

PROVETT, Craig Gordon

Active
Ella Road, NottinghamNG2 5GX
Born August 1974
Director
Appointed 15 Oct 2005

AINLEY, Frances

Resigned
Flat 1 11 Mapperley Park Drive, NottinghamNG3 5BX
Secretary
Appointed 01 Oct 1999
Resigned 09 Nov 2003

GREEN, Richard Michael Stanier

Resigned
Flat 2, NottinghamNG3 5BX
Secretary
Appointed 09 Nov 2003
Resigned 27 Nov 2023

SHELTON, Joanne Tracey

Resigned
Beckingthorpe House, NottinghamNG13 0EN
Secretary
Appointed 11 Feb 1992
Resigned 01 Oct 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Nov 1991
Resigned 11 Feb 1992

AINLEY, Frances

Resigned
Flat 1 11 Mapperley Park Drive, NottinghamNG3 5BX
Born August 1971
Director
Appointed 01 Oct 1999
Resigned 10 Dec 2010

BEE, Elizabeth Mary

Resigned
Falt 3 11 Mapperley Park Drive, NottinghamNG3 5BX
Born June 1970
Director
Appointed 01 Oct 1999
Resigned 06 Sept 2002

DRAYCOTT, Colin, Dr

Resigned
Great Central Road, LoughboroughLE11 1RW
Born August 1942
Director
Appointed 03 May 2012
Resigned 19 Nov 2014

GREEN, Richard Michael Stanier

Resigned
Flat 2, NottinghamNG3 5BX
Born August 1974
Director
Appointed 01 Oct 1999
Resigned 27 Nov 2023

LEONARD, William Joshua

Resigned
Mapperley Park Drive, NottinghamNG3 5BX
Born July 1988
Director
Appointed 06 Mar 2018
Resigned 06 Jun 2022

MOHAMMED, Akile Ajmal

Resigned
Mapperley Park Drive, NottinghamNG3 5BX
Born December 1973
Director
Appointed 19 Nov 2014
Resigned 06 Mar 2018

SHELTON, David

Resigned
Beckingthorpe House, BottesfordNG13 0EN
Born February 1953
Director
Appointed 11 Feb 1992
Resigned 01 Oct 1999

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Nov 1991
Resigned 11 Feb 1992

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Michael Stanier Green

Ceased
Blake Road, NottinghamNG2 5JL
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 27 Nov 2023

Mr Akile Ajmal Mohammed

Ceased
Mapperley Park Drive, NottinghamNG3 5BX
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 06 Mar 2018

Mr Craig Gordon Provett

Active
Ella Road, NottinghamNG2 5GX
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
88(2)R88(2)R
Gazette Filings Brought Up To Date
22 May 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Gazette Notice Compulsary
24 April 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
14 September 1999
88(2)R88(2)R
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363aAnnual Return
Legacy
7 March 1994
287Change of Registered Office
Resolution
5 September 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
287Change of Registered Office
Resolution
21 February 1992
RESOLUTIONSResolutions
Legacy
21 February 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1991
NEWINCIncorporation