Background WavePink WaveYellow Wave

MAIDSTONE BUILDINGS MANAGEMENT LIMITED (03807973)

MAIDSTONE BUILDINGS MANAGEMENT LIMITED (03807973) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAIDSTONE BUILDINGS MANAGEMENT LIMITED has been registered for 26 years. Current directors include GREENFIELD, Caroline, JACKSON, Elizabeth Helen Anthea, Professor, SPENCER, Ruth Emma.

Company Number
03807973
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
12 St. George Street, London, W1S 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENFIELD, Caroline, JACKSON, Elizabeth Helen Anthea, Professor, SPENCER, Ruth Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDSTONE BUILDINGS MANAGEMENT LIMITED

MAIDSTONE BUILDINGS MANAGEMENT LIMITED is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAIDSTONE BUILDINGS MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03807973

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

12 St. George Street London, W1S 2FB,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 27 March 2025To: 31 December 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 February 2025To: 27 March 2025
2 Mill Street London Greater London W1S 2AT England
From: 4 February 2025To: 4 February 2025
Queensway House 11 Queensway New Milton BH25 5NR England
From: 27 June 2024To: 4 February 2025
66 Grosvenor Street London W1K 3JL England
From: 8 August 2023To: 27 June 2024
20 King Street London EC2V 8EG England
From: 19 June 2020To: 8 August 2023
C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon PE28 9JQ England
From: 3 October 2016To: 19 June 2020
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 22 November 2011To: 3 October 2016
Astra House Edinburgh Way Harlow Essex CM20 2BN England
From: 18 November 2011To: 22 November 2011
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 29 November 2010To: 18 November 2011
10-12 the Forbury Reading Berkshire RG1 3EJ
From: 20 April 2010To: 29 November 2010
Warwick Estates Property Mgt Ltd 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
From: 13 April 2010To: 20 April 2010
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 12 July 1999To: 13 April 2010
Timeline

23 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Aug 10
Director Left
May 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Oct 24
Director Left
Oct 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BESPOKE PROPERTY MANAGEMENT (BPM) LIMITED

Active
St. George Street, LondonW1S 2FB
Corporate secretary
Appointed 01 Jan 2026

GREENFIELD, Caroline

Active
St. George Street, LondonW1S 2FB
Born September 1993
Director
Appointed 24 Nov 2021

JACKSON, Elizabeth Helen Anthea, Professor

Active
St. George Street, LondonW1S 2FB
Born September 1954
Director
Appointed 24 Nov 2021

SPENCER, Ruth Emma

Active
St. George Street, LondonW1S 2FB
Born January 1965
Director
Appointed 24 Nov 2021

(LONDON) LIMITED, Burlington Estates

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 08 Aug 2023
Resigned 14 Aug 2024

GRIER, David Duncan

Resigned
8 Ditton Road, SurbitonKT6 6QZ
Secretary
Appointed 12 Jul 1999
Resigned 10 Jan 2002

MADDEN, Brian Joseph

Resigned
Outwoods, Tara
Secretary
Appointed 10 Dec 2002
Resigned 10 Dec 2002

RAYNER, Erina

Resigned
5 Devon House, LondonSE1 1GE
Secretary
Appointed 10 Jan 2002
Resigned 17 Mar 2005

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 10 Jan 2002
Resigned 03 Apr 2007

APT PROPERTY MANAGEMENT

Resigned
Chequer Street, HuntingdonPE28 9JQ
Corporate secretary
Appointed 30 Sept 2016
Resigned 16 Jun 2020

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2024
Resigned 31 Dec 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Aug 2024
Resigned 23 Jan 2025

JPW PROPERTY MANAGEMENT LTD

Resigned
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 16 Jun 2020
Resigned 08 Aug 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 21 Mar 2007
Resigned 31 Mar 2010

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 30 Jun 2010
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 30 Sept 2016

BOYES, Caroline Mary

Resigned
King Street, LondonEC2V 8EG
Born March 1974
Director
Appointed 04 Mar 2020
Resigned 24 Nov 2021

CHANDLER, Philip Timothy

Resigned
King Street, LondonEC2V 8EG
Born March 1959
Director
Appointed 04 Mar 2020
Resigned 24 Nov 2021

COLEMAN, Anne Margaret

Resigned
10 Norfolk House, LondonSE1 1GJ
Born May 1959
Director
Appointed 27 Mar 2003
Resigned 16 Mar 2005

COUGHLAN, Timothy Gregory

Resigned
3 Farm Drive, SurreyCR8 3LP
Born May 1950
Director
Appointed 12 Jul 1999
Resigned 10 Jan 2002

DAVIDSON, Malcolm David

Resigned
Cherry Tree Farm Smalls Hill Road, HorleyRH6 0HP
Born May 1963
Director
Appointed 12 Jul 1999
Resigned 19 Oct 2000

ENGLISH, John Nicholas

Resigned
Flat 7 Sussex House, LondonSE1 1GF
Born January 1963
Director
Appointed 10 Jan 2002
Resigned 27 Mar 2003

HEWITT, Robert James Alistair

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1977
Director
Appointed 04 Mar 2020
Resigned 10 Oct 2024

KUNZE, Birgit

Resigned
Chequer Street, HuntingdonPE28 9JQ
Born May 1970
Director
Appointed 01 Jun 2012
Resigned 04 Mar 2020

MADDEN, Brian Joseph

Resigned
Outwoods, Tara
Born May 1962
Director
Appointed 10 Dec 2002
Resigned 10 Dec 2002

MAUGHAM, Jolyon Toby Dennis

Resigned
Astra Centre, HarlowCM20 2BN
Born July 1971
Director
Appointed 22 Mar 2007
Resigned 20 Apr 2012

MCGUIRE, Christina, Dr

Resigned
Chequer Street, HuntingdonPE28 9JQ
Born October 1970
Director
Appointed 01 Jan 2015
Resigned 04 Mar 2020

RAVENSCROFT, Stephen Charles Wood

Resigned
13 Sussex House, LondonSE1 1GF
Born November 1970
Director
Appointed 16 Mar 2005
Resigned 27 Jan 2007

RAYMER, Erina

Resigned
Astra Centre, HarlowCM20 2BN
Born July 1948
Director
Appointed 27 Apr 2009
Resigned 12 Jan 2015

RAYNER, Erina

Resigned
5 Devon House, LondonSE1 1GE
Born July 1948
Director
Appointed 10 Jan 2002
Resigned 16 Mar 2005

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Born April 1948
Director
Appointed 10 Jan 2002
Resigned 03 Apr 2007

SHARP, Peter

Resigned
Astra Centre, HarlowCM20 2BN
Born May 1981
Director
Appointed 22 Mar 2007
Resigned 16 Jun 2013

TAYLOR, Simon John

Resigned
1 Sussex House, LondonSE1 1GF
Born November 1964
Director
Appointed 22 Oct 2003
Resigned 27 Apr 2009

TILLEY, Richard David

Resigned
King Street, LondonEC2V 8EG
Born August 1965
Director
Appointed 04 Mar 2020
Resigned 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Move Registers To Registered Office Company
17 July 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Sail Address Company With Old Address
16 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Sail Address Company With Old Address
12 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
353353
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
225Change of Accounting Reference Date
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
287Change of Registered Office
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation