Background WavePink WaveYellow Wave

TANYARD AND MAULDEN'S MANAGEMENT COMPANY LIMITED (04274254)

TANYARD AND MAULDEN'S MANAGEMENT COMPANY LIMITED (04274254) is an active UK company. incorporated on 21 August 2001. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TANYARD AND MAULDEN'S MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BONE, Simon David Johnathan, DAUBNEY, Christina Anne, HARTOP, John William and 2 others.

Company Number
04274254
Status
active
Type
ltd
Incorporated
21 August 2001
Age
24 years
Address
C/O Clarke & Simpson Well Close Square, Woodbridge, IP13 9DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BONE, Simon David Johnathan, DAUBNEY, Christina Anne, HARTOP, John William, KEY, Malcolm, RICHES, Tracy Gaye
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANYARD AND MAULDEN'S MANAGEMENT COMPANY LIMITED

TANYARD AND MAULDEN'S MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 2001 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TANYARD AND MAULDEN'S MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04274254

LTD Company

Age

24 Years

Incorporated 21 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Clarke & Simpson Well Close Square Framlingham Woodbridge, IP13 9DU,

Previous Addresses

36B Bredfield Street Woodbridge Suffolk IP12 4NH
From: 18 April 2013To: 6 June 2024
Norsewood Broomheath Woodbridge Suffolk IP12 4DL
From: 21 August 2001To: 18 April 2013
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 18
New Owner
Sept 18
New Owner
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Feb 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BERTRAM, Richard

Active
Well Close Square, WoodbridgeIP13 9DU
Secretary
Appointed 21 Feb 2024

BONE, Simon David Johnathan

Active
Well Close Square, WoodbridgeIP13 9DU
Born July 1966
Director
Appointed 02 Apr 2022

DAUBNEY, Christina Anne

Active
Well Close Square, WoodbridgeIP13 9DU
Born September 1947
Director
Appointed 10 Feb 2018

HARTOP, John William

Active
Well Close Square, WoodbridgeIP13 9DU
Born December 1942
Director
Appointed 15 Feb 2014

KEY, Malcolm

Active
Bridge Street, WoodbridgeIP13 9GA
Born November 1944
Director
Appointed 30 Oct 2021

RICHES, Tracy Gaye

Active
Well Close Square, WoodbridgeIP13 9DU
Born December 1962
Director
Appointed 26 Aug 2025

CHRISTENSEN, Jesper Michael

Resigned
206 Sheen Road, RichmondTW10 5AN
Secretary
Appointed 21 Aug 2001
Resigned 05 Feb 2002

SAXBY, Charles William

Resigned
Flat 1, LondonSW5 9NW
Secretary
Appointed 16 Jan 2002
Resigned 22 Jan 2004

SIMPSON, Mike Howard

Resigned
Bredfield Street, WoodbridgeIP12 4NH
Secretary
Appointed 18 Apr 2013
Resigned 21 Feb 2024

WELLS, Edward James

Resigned
Norsewood, WoodbridgeIP12 4DL
Secretary
Appointed 22 Jan 2004
Resigned 18 Apr 2013

BONE, David Leonard Paterson

Resigned
Gabriel House, CrowboroughTN6 1QN
Born March 1938
Director
Appointed 22 Jan 2004
Resigned 14 Jan 2011

BROWN, John Russell

Resigned
Upper Grosvenor Street, LondonW1K 9PB
Born March 1945
Director
Appointed 08 Nov 2001
Resigned 22 Jan 2004

COOPER, Roger Owen

Resigned
5 Tanyard Court, FramlinghamIP13 9GA
Born August 1936
Director
Appointed 22 Jan 2004
Resigned 16 Mar 2022

GRIFFITHS, David Frank

Resigned
Bredfield Street, WoodbridgeIP12 4NH
Born August 1946
Director
Appointed 15 Feb 2014
Resigned 21 Aug 2020

JAMES, Benjamin David

Resigned
Glyndley Cottage, PevenseyBN24 5BP
Born July 1974
Director
Appointed 21 Aug 2001
Resigned 07 Feb 2002

KEY, Malcolm

Resigned
Bredfield Street, WoodbridgeIP12 4NH
Born November 1944
Director
Appointed 09 Feb 2011
Resigned 15 Feb 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs Christina Anne Daubney

Active
Maulden's Mill, FramlinghamIP13 9GB
Born September 1947

Nature of Control

Significant influence or control
Notified 24 Aug 2020

Mr David Frank Griffiths

Ceased
Bredfield Street, WoodbridgeIP12 4NH
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 21 Aug 2020

Director Roger Owen Cooper

Ceased
Bredfield Street, WoodbridgeIP12 4NH
Born August 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Resolution
14 March 2017
RESOLUTIONSResolutions
Resolution
14 March 2017
RESOLUTIONSResolutions
Resolution
14 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
88(2)R88(2)R
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2004
AAAnnual Accounts
Legacy
14 February 2004
287Change of Registered Office
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Incorporation Company
21 August 2001
NEWINCIncorporation