Background WavePink WaveYellow Wave

MALDON ESTATES LIMITED (03783038)

MALDON ESTATES LIMITED (03783038) is an active UK company. incorporated on 7 June 1999. with registered office in Harwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MALDON ESTATES LIMITED has been registered for 26 years. Current directors include GORDON, Kayleigh Miranda.

Company Number
03783038
Status
active
Type
ltd
Incorporated
7 June 1999
Age
26 years
Address
51 Fernlea Road, Harwich, CO12 3BN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GORDON, Kayleigh Miranda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALDON ESTATES LIMITED

MALDON ESTATES LIMITED is an active company incorporated on 7 June 1999 with the registered office located in Harwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MALDON ESTATES LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03783038

LTD Company

Age

26 Years

Incorporated 7 June 1999

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 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

51 Fernlea Road Harwich, CO12 3BN,

Previous Addresses

PO Box CO12 3BN 51 51 Fernlea Road Harwich Essex CO12 3BN United Kingdom
From: 2 July 2018To: 28 August 2018
Riverside House Maldon Road Heckfordbridge Colchester CO3 0SW England
From: 18 August 2017To: 2 July 2018
C/O C/O Ncw Bookkeeping & Secretarial Services Office 4 Blue Post House Chambers 128 Newland Street Witham CM8 1BA England
From: 17 October 2016To: 18 August 2017
C/O Mr S Kaye Office 3 Blue Post House Chambers Newland Street Witham Essex CM8 1BA England
From: 9 December 2015To: 17 October 2016
C/O C/O Ncw Bookkeeping Riverside House Maldon Road Heckfordbridge Colchester Essex CO3 0SW
From: 18 March 2013To: 9 December 2015
C/O Mrs N Willett 202 Church Street Witham Essex CM8 2JJ England
From: 17 December 2009To: 18 March 2013
10 Stourton Road Witham Essex CM8 2EZ
From: 7 June 1999To: 17 December 2009
Timeline

9 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
New Owner
Aug 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GORDON, Kayleigh Miranda

Active
Fernlea Road, HarwichCO12 3BN
Born October 1992
Director
Appointed 14 Oct 2016

CANE, Terrence Richard

Resigned
1 The Avenue, WithamCM8 2DN
Secretary
Appointed 04 Jun 2001
Resigned 20 Nov 2001

GLOVER, Michael Timothy

Resigned
Maldon Road, ColchesterCO3 0SW
Secretary
Appointed 20 Nov 2001
Resigned 30 Nov 2015

GLOVER, Michael Timothy

Resigned
41 Church Street, WithamCM8 2JP
Secretary
Appointed 07 Jun 1999
Resigned 04 Jun 2001

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 Jun 1999
Resigned 07 Jun 1999

CANE, Terrence Richard

Resigned
1 The Avenue, WithamCM8 2DN
Born March 1953
Director
Appointed 17 Jun 1999
Resigned 20 Nov 2001

GLOVER, Michael Timothy

Resigned
Maldon Road, ColchesterCO3 0SW
Born December 1957
Director
Appointed 20 Feb 2002
Resigned 30 Nov 2015

HILL BURTON, Eileen

Resigned
Maldon Road, ColchesterCO3 0SW
Born April 1966
Director
Appointed 01 Dec 2001
Resigned 30 Nov 2015

KAYE, Stephen

Resigned
Greenwell Road, WithamCM8 1SY
Born September 1955
Director
Appointed 01 Oct 2015
Resigned 05 Aug 2017

KAYE, Stephen

Resigned
17 Court Four, WithamCM8 2QP
Born August 1955
Director
Appointed 07 Jun 1999
Resigned 30 Nov 2001

MACKAY, Kenneth Robert

Resigned
64 Ullenhall Road, SolihullB93 9JH
Born October 1952
Director
Appointed 07 Jun 1999
Resigned 30 Nov 2001

STUBBS, Doreen Linda

Resigned
24 Ashby Road, WithamCM8 1QN
Born May 1949
Director
Appointed 28 Nov 1999
Resigned 13 Apr 2000

WILLETT, Nichola Catherine

Resigned
Blue Post House Chambers, WithamCM8 1BA
Born January 1965
Director
Appointed 13 Oct 2016
Resigned 21 Oct 2016

Persons with significant control

1

Ms Kayleigh Miranda Gordon

Active
Fernlea Road, HarwichCO12 3BN
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
23 July 2005
287Change of Registered Office
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 July 2004
AAMDAAMD
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
88(2)R88(2)R
Legacy
13 June 2001
287Change of Registered Office
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
225Change of Accounting Reference Date
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
88(2)R88(2)R
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Incorporation Company
7 June 1999
NEWINCIncorporation