Background WavePink WaveYellow Wave

MAYBURY HILL (WOKING) MANAGEMENT COMPANY LIMITED (06511350)

MAYBURY HILL (WOKING) MANAGEMENT COMPANY LIMITED (06511350) is an active UK company. incorporated on 21 February 2008. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYBURY HILL (WOKING) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include SIGGER, Jeremy, Dr.

Company Number
06511350
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2008
Age
18 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIGGER, Jeremy, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBURY HILL (WOKING) MANAGEMENT COMPANY LIMITED

MAYBURY HILL (WOKING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYBURY HILL (WOKING) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06511350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 February 2008

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 28 March 2025 (1 year 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 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England
From: 17 February 2020To: 5 February 2024
377-399 London Road Camberley GU15 3HL England
From: 2 January 2020To: 17 February 2020
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 21 February 2008To: 2 January 2020
Timeline

22 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 02 Jan 2020

SIGGER, Jeremy, Dr

Active
Stanhope Gate, CamberleyGU15 3DW
Born May 1954
Director
Appointed 08 Sept 2022

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 21 Feb 2008
Resigned 01 Jan 2020

ASHTON, Kathy Ann

Resigned
377-399 London Road, CamberleyGU15 3HL
Born January 1969
Director
Appointed 09 Feb 2021
Resigned 05 Nov 2021

ASHTON, Kathy Ann

Resigned
377-399 London Road, CamberleyGU15 3HL
Born January 1969
Director
Appointed 22 May 2020
Resigned 13 Jul 2020

DEGORSKI, Henry

Resigned
The Maltings, SandonSG9 0RU
Born February 1950
Director
Appointed 19 Oct 2016
Resigned 17 Jun 2019

EVERETT, Andrew

Resigned
377-399 London Road, CamberleyGU15 3HL
Born April 1968
Director
Appointed 05 Nov 2021
Resigned 08 Sept 2022

EVERETT, Andrew

Resigned
377-399 London Road, CamberleyGU15 3HL
Born April 1968
Director
Appointed 13 Jul 2020
Resigned 09 Feb 2021

POVEY, Adrian Martin

Resigned
The Maltings, SandonSG9 0RU
Born June 1966
Director
Appointed 20 Jul 2010
Resigned 06 Mar 2017

WIKELEY, Jill

Resigned
377-399 London Road, CamberleyGU15 3HL
Born May 1963
Director
Appointed 06 Mar 2017
Resigned 22 May 2020

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm,, BuntingfordSG9 0RU
Corporate director
Appointed 21 Feb 2008
Resigned 06 Mar 2017

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 17 Jun 2019
Resigned 02 Jan 2020

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 21 Feb 2008
Resigned 20 Jul 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Adrian Martin Povey

Ceased
The Maltings, SandonSG9 0RU
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2016

Mr Henry Degorski

Ceased
The Maltings, SandonSG9 0RU
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 January 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 June 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Corporate Director Company With Change Date
29 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
225Change of Accounting Reference Date
Resolution
6 March 2008
RESOLUTIONSResolutions
Incorporation Company
21 February 2008
NEWINCIncorporation