Background WavePink WaveYellow Wave

MARYVALE HOUSE MANAGEMENT COMPANY LIMITED (04489023)

MARYVALE HOUSE MANAGEMENT COMPANY LIMITED (04489023) is an active UK company. incorporated on 18 July 2002. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in residents property management. MARYVALE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BRISTOW, David Andrew, CLARKE, Martin Robert, HIRJI, Sameer.

Company Number
04489023
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
95 King Street, Lancaster, LA1 1RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRISTOW, David Andrew, CLARKE, Martin Robert, HIRJI, Sameer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYVALE HOUSE MANAGEMENT COMPANY LIMITED

MARYVALE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARYVALE HOUSE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04489023

LTD Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

95 King Street Lancaster, LA1 1RH,

Previous Addresses

60 Main Road Bolton Le Sands Carnforth LA5 8DN England
From: 8 February 2018To: 19 March 2026
Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD
From: 18 July 2002To: 8 February 2018
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 14
Director Joined
May 19
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DENBY, Vivien

Active
Queen Square, LancasterLA1 1RN
Secretary
Appointed 02 Apr 2020

BRISTOW, David Andrew

Active
King Street, LancasterLA1 1RH
Born July 1965
Director
Appointed 17 May 2019

CLARKE, Martin Robert

Active
King Street, LancasterLA1 1RH
Born September 1957
Director
Appointed 06 Apr 2023

HIRJI, Sameer

Active
King Street, LancasterLA1 1RH
Born January 1959
Director
Appointed 06 Apr 2023

ATKINSON, Regina Mary

Resigned
Dalton House, LancasterLA1 1WD
Secretary
Appointed 29 Mar 2010
Resigned 25 Feb 2011

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Secretary
Appointed 18 Jul 2002
Resigned 31 Mar 2005

CARDY, David

Resigned
108 High Road, LancasterLA2 6PU
Secretary
Appointed 31 Mar 2005
Resigned 29 Mar 2010

WOOD, Hilary

Resigned
Penny Street, LancasterLA1 1XN
Secretary
Appointed 01 Jan 2017
Resigned 02 Apr 2020

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

ANDERSON, Ruth Moira

Resigned
Main Road, CarnforthLA5 8DN
Born October 1957
Director
Appointed 11 Jun 2012
Resigned 01 Aug 2022

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Born October 1956
Director
Appointed 18 Jul 2002
Resigned 28 Feb 2005

COOPER, Robert

Resigned
Dalton House, LancasterLA1 1WD
Born March 1948
Director
Appointed 31 Mar 2008
Resigned 19 Jul 2012

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Born November 1957
Director
Appointed 18 Jul 2002
Resigned 28 Feb 2005

NORRIS, Robert Stuart

Resigned
Main Road, CarnforthLA5 8DN
Born August 1950
Director
Appointed 11 Jun 2012
Resigned 06 Apr 2023

SUTCLIFFE, James Kilworth Guy

Resigned
Dalton House, LancasterLA1 1WD
Born July 1964
Director
Appointed 28 Feb 2005
Resigned 30 Jun 2014

YATES, Brian Leslie

Resigned
3 Maryvale House, LancasterLA1 5TL
Born August 1933
Director
Appointed 28 Feb 2005
Resigned 31 Mar 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Jul 2002
Resigned 18 Jul 2002
Fundings
Financials
Latest Activities

Filing History

86

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