Background WavePink WaveYellow Wave

MADEIRA WAY FLAT MANAGEMENT LIMITED (05205107)

MADEIRA WAY FLAT MANAGEMENT LIMITED (05205107) is an active UK company. incorporated on 13 August 2004. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in residents property management. MADEIRA WAY FLAT MANAGEMENT LIMITED has been registered for 21 years. Current directors include FIELD, Stephen Peter, MASSIE, Alison Mary.

Company Number
05205107
Status
active
Type
ltd
Incorporated
13 August 2004
Age
21 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELD, Stephen Peter, MASSIE, Alison Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADEIRA WAY FLAT MANAGEMENT LIMITED

MADEIRA WAY FLAT MANAGEMENT LIMITED is an active company incorporated on 13 August 2004 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MADEIRA WAY FLAT MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05205107

LTD Company

Age

21 Years

Incorporated 13 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

11 High Street Seaford, BN25 1PE,

Previous Addresses

25 Clinton Place Seaford BN25 1NP England
From: 11 July 2018To: 23 October 2023
28 Astra Court Hythe Southampton SO45 6DZ England
From: 6 March 2018To: 11 July 2018
7 Gildredge Road Eastbourne East Sussex BN21 4RB
From: 12 May 2014To: 6 March 2018
102F Longstone Road Eastbourne East Sussex BN21 3SJ United Kingdom
From: 21 February 2013To: 12 May 2014
Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
From: 10 May 2012To: 21 February 2013
C/O Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ England
From: 26 January 2011To: 10 May 2012
92 Madeira Way Eastbourne East Sussex BN23 5UJ
From: 13 August 2004To: 26 January 2011
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Aug 15
New Owner
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Jun 18
Director Left
Nov 19
Director Left
Jan 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Mar 25
Owner Exit
Dec 25
Owner Exit
Feb 26
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 23 Oct 2023

FIELD, Stephen Peter

Active
Madeira Way, EastbourneBN23 5UJ
Born November 1947
Director
Appointed 17 Mar 2025

MASSIE, Alison Mary

Active
Madeira Way, EastbourneBN23 5UJ
Born April 1960
Director
Appointed 21 Aug 2010

PEARCE, Carol Lesley

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Secretary
Appointed 19 Jul 2011
Resigned 31 Jan 2013

STEVENS, Keith George

Resigned
110 South Street, EastbourneBN21 4LZ
Secretary
Appointed 03 Sept 2004
Resigned 19 Jul 2011

CARLTON PROPERTY MANAGEMENT LTD

Resigned
Gildredge Road, EastbourneBN21 4RB
Corporate secretary
Appointed 01 Jan 2013
Resigned 22 Feb 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Aug 2004
Resigned 12 Sept 2004

BONIFACE, David George

Resigned
Tiptree Grove, WickfordSS12 9AL
Born February 1947
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2021

FARNCOMBE, Ernest

Resigned
80 Madeira Way, EastbourneBN23 5UJ
Born November 1936
Director
Appointed 03 Sept 2004
Resigned 21 Jun 2010

MCCOMBIE, Lylie Pamela

Resigned
Madeira Way, EastbourneBN23 5UJ
Born May 1942
Director
Appointed 19 Jul 2011
Resigned 10 Dec 2014

MOUNTER, Julian Darcy

Resigned
Hythe, SouthamptonSO45 6DZ
Born November 1944
Director
Appointed 01 Nov 2017
Resigned 31 May 2018

RUMORI, Wendy Ann

Resigned
Beedon Drive, BracknellRG12 8GJ
Born June 1969
Director
Appointed 01 Nov 2017
Resigned 13 Nov 2019

STEVENS, Keith George

Resigned
92 Madeira Way, EastbourneBN23 5UJ
Born May 1947
Director
Appointed 03 Sept 2004
Resigned 19 Jul 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

4

0 Active
4 Ceased

Mrs Wendy Ann Rumori

Ceased
Beedon Drive, BracknellRG12 8GJ
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 01 Dec 2025

Mr David George Boniface

Ceased
Tiptree Grove, WickfordSS12 9AL
Born February 1947

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 18 Nov 2024

Mr Julian D'Arcy Mounter

Ceased
Hythe Marina Village, HytheSO45 6DZ
Born November 1944

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 18 Nov 2024

Mrs Alison Mary Massie

Ceased
Madeira Way, EastbourneBN23 5UJ
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

88

Notification Of A Person With Significant Control Statement
26 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name
25 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
88(2)R88(2)R
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
88(2)R88(2)R
Incorporation Company
13 August 2004
NEWINCIncorporation