Background WavePink WaveYellow Wave

MAYPOLE COURT MANAGEMENT COMPANY LIMITED (05773397)

MAYPOLE COURT MANAGEMENT COMPANY LIMITED (05773397) is an active UK company. incorporated on 7 April 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYPOLE COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include WILLIAMS, Brett.

Company Number
05773397
Status
active
Type
ltd
Incorporated
7 April 2006
Age
20 years
Address
C/O Principle Estate Services Limited, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Brett
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYPOLE COURT MANAGEMENT COMPANY LIMITED

MAYPOLE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYPOLE COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05773397

LTD Company

Age

20 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

C/O Principle Estate Services Limited 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

137 Newhall Street Birmingham B3 1SF England
From: 1 May 2025To: 2 May 2025
C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
From: 19 February 2015To: 1 May 2025
C/O Pennycuick Collins 9 the Square 111 Board Street Birmingham West Midlands B15 1AS
From: 7 October 2009To: 19 February 2015
Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA
From: 7 April 2006To: 7 October 2009
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
May 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 18 Apr 2025

WILLIAMS, Brett

Active
137 Newhall Street, BirminghamB3 1SF
Born February 1968
Director
Appointed 18 Apr 2025

CANNON-LEACH, Lyndsey

Resigned
54 Hagley Road, BirminghamB16 8PE
Secretary
Appointed 10 Aug 2017
Resigned 19 Mar 2022

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 07 Apr 2006
Resigned 10 Aug 2009

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 19 Mar 2022
Resigned 17 Apr 2025

DENING, Peter Neville

Resigned
54 Hagley Road, BirminghamB16 8PE
Born April 1953
Director
Appointed 19 Oct 2010
Resigned 01 Aug 2018

HERBERT, Alan Peter

Resigned
54 Hagley Road, BirminghamB16 8PE
Born January 1954
Director
Appointed 20 Apr 2013
Resigned 01 Aug 2018

HITCH, Andrew James

Resigned
Alcester Road, Nr RedditchB98 9EP
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 19 Oct 2010

JONES, Dale Robert

Resigned
54 Hagley Road, BirminghamB16 8PE
Born March 1986
Director
Appointed 01 Apr 2022
Resigned 23 Sept 2022

MOXON, Richard Samuel

Resigned
54 Hagley Road, BirminghamB16 8PE
Born September 1959
Director
Appointed 01 Aug 2018
Resigned 01 Apr 2022

RODDICK, Adrian John

Resigned
137 Newhall Street, BirminghamB3 1SF
Born June 1963
Director
Appointed 01 Aug 2018
Resigned 17 Apr 2025

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 07 Apr 2006
Resigned 29 Jul 2008

WRIGHT, Benjamin Peter

Resigned
1 Cottage Farm Court, Moreton In MarshGL56 9SR
Born April 1965
Director
Appointed 07 Apr 2006
Resigned 19 Oct 2010
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
353353
Legacy
28 May 2009
363aAnnual Return
Legacy
1 April 2009
363aAnnual Return
Legacy
9 March 2009
363aAnnual Return
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
353353
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
88(2)R88(2)R
Incorporation Company
7 April 2006
NEWINCIncorporation