Background WavePink WaveYellow Wave

M & M ASSET MAINTENANCE LIMITED (05152294)

M & M ASSET MAINTENANCE LIMITED (05152294) is an active UK company. incorporated on 14 June 2004. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M & M ASSET MAINTENANCE LIMITED has been registered for 21 years. Current directors include BELLHOUSE, Robin Christian, HALL, Melanie Jane, MALLOWS, Andrew John.

Company Number
05152294
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELLHOUSE, Robin Christian, HALL, Melanie Jane, MALLOWS, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & M ASSET MAINTENANCE LIMITED

M & M ASSET MAINTENANCE LIMITED is an active company incorporated on 14 June 2004 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M & M ASSET MAINTENANCE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05152294

LTD Company

Age

21 Years

Incorporated 14 June 2004

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

The Locks Hillmorton Rugby Warwickshire CV21 4PP England
From: 3 January 2019To: 26 January 2025
1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
From: 11 May 2017To: 3 January 2019
8-12 Priestgate Peterborough Cambs PE1 1JA
From: 14 June 2004To: 11 May 2017
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 22
Loan Cleared
May 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BELLHOUSE, Robin Christian

Active
Springwood Close, MacclesfieldSK10 2XF
Born May 1964
Director
Appointed 20 Jan 2025

HALL, Melanie Jane

Active
Springwood Close, MacclesfieldSK10 2XF
Born March 1972
Director
Appointed 20 Jan 2025

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 13 Sept 2022

HOGAN, Brian

Resigned
Hillmorton, RugbyCV21 4PP
Secretary
Appointed 21 Dec 2018
Resigned 01 Mar 2019

KOHTER, Jennifer Susan

Resigned
Copper Beeches, BillericayCM11 1PH
Secretary
Appointed 31 Jul 2007
Resigned 01 Feb 2008

KOHTER, Michael John

Resigned
Copper Beeches, Ramsden BellhouseCM11 1PH
Secretary
Appointed 15 Jun 2004
Resigned 31 Jul 2007

TEJPAR, Nirza

Resigned
Hillmorton, RugbyCV21 4PP
Secretary
Appointed 01 Feb 2008
Resigned 21 Dec 2018

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Mar 2019
Resigned 25 Aug 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jun 2004
Resigned 14 Jun 2004

KOHTER, Michael John

Resigned
Copper Beeches, Ramsden BellhouseCM11 1PH
Born September 1948
Director
Appointed 15 Jun 2004
Resigned 01 Feb 2008

MOWER, Michael Maurice

Resigned
189 Hadleigh Road, Leigh On SeaSS9 2LR
Born July 1948
Director
Appointed 15 Jun 2004
Resigned 31 Jul 2007

SAYERS, Jason Charles

Resigned
Hillmorton, RugbyCV21 4PP
Born December 1970
Director
Appointed 21 Dec 2018
Resigned 20 Jan 2025

TEJPAR, Aziz Abdulkarim

Resigned
Minerva Business Park, Lynch Wood, PeterboroughPE2 6FT
Born December 1962
Director
Appointed 01 Feb 2008
Resigned 21 Dec 2018

UROSEVIC, Jlubomir

Resigned
Hillmorton, RugbyCV21 4PP
Born August 1952
Director
Appointed 21 Dec 2018
Resigned 20 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jun 2004
Resigned 14 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Aziz Abdulkarim Tejpar

Ceased
Hillmorton, RugbyCV21 4PP
Born December 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018
Hillmorton, WarwickshireCV21 4PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 April 2019
AP04Appointment of Corporate Secretary
Resolution
10 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
1 July 2004
88(2)R88(2)R
Incorporation Company
14 June 2004
NEWINCIncorporation