Background WavePink WaveYellow Wave

MAISON MALESTROIT LIMITED (05931115)

MAISON MALESTROIT LIMITED (05931115) is an active UK company. incorporated on 11 September 2006. with registered office in Andover. The company operates in the Construction sector, engaged in other building completion and finishing. MAISON MALESTROIT LIMITED has been registered for 19 years. Current directors include BROWN, John Knox, FISHER, Gary, MCINTYRE, Marc and 1 others.

Company Number
05931115
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
22a Marlborough Street, Andover, SP10 1DQ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BROWN, John Knox, FISHER, Gary, MCINTYRE, Marc, WEECH, Sara Jane
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAISON MALESTROIT LIMITED

MAISON MALESTROIT LIMITED is an active company incorporated on 11 September 2006 with the registered office located in Andover. The company operates in the Construction sector, specifically engaged in other building completion and finishing. MAISON MALESTROIT LIMITED was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

05931115

LTD Company

Age

19 Years

Incorporated 11 September 2006

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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

22a Marlborough Street Andover, SP10 1DQ,

Previous Addresses

Unit C Apsley Farm Apsley Estate Picket Piece Andover Hampshire SP11 6NA
From: 20 March 2013To: 9 April 2018
Russel House 40 East Street Andover Hampshire SP10 1ES England
From: 6 October 2010To: 20 March 2013
Solent House, 107a Alma Road Portswood Southampton Hampshire SO14 6UY
From: 11 September 2006To: 6 October 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CROFT, Antony

Active
Marlborough Street, AndoverSP10 1DQ
Secretary
Appointed 11 Dec 2006

BROWN, John Knox

Active
Tarz Lane, Donnington, ChichesterPO20 7FL
Born November 1967
Director
Appointed 11 Sept 2006

FISHER, Gary

Active
25 Bridge Road, ChichesterPO19 7NW
Born June 1970
Director
Appointed 11 Sept 2006

MCINTYRE, Marc

Active
Marlborough Street, AndoverSP10 1DQ
Born June 1972
Director
Appointed 11 Sept 2006

WEECH, Sara Jane

Active
Green Road, St HelensPO33 1TH
Born March 1959
Director
Appointed 24 Oct 2006

MCINTYRE, Marc

Resigned
118 Junction Road, AndoverSP10 3JB
Secretary
Appointed 11 Sept 2006
Resigned 11 Dec 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Sept 2006
Resigned 12 Sept 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Sept 2006
Resigned 12 Sept 2006

Persons with significant control

1

Mr John Knox Brown

Active
Marlborough Street, AndoverSP10 1DQ
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Incorporation Company
11 September 2006
NEWINCIncorporation