Background WavePink WaveYellow Wave

MAIDENFIELD MANAGEMENT LIMITED (09330544)

MAIDENFIELD MANAGEMENT LIMITED (09330544) is an active UK company. incorporated on 27 November 2014. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. MAIDENFIELD MANAGEMENT LIMITED has been registered for 11 years. Current directors include HOOD, Ann, HOPPER, Alison Jayne, MCPHEE, David and 1 others.

Company Number
09330544
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Sigma House Oak View Close, Torquay, TQ2 7FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOOD, Ann, HOPPER, Alison Jayne, MCPHEE, David, SANDHU, Navneet Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDENFIELD MANAGEMENT LIMITED

MAIDENFIELD MANAGEMENT LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAIDENFIELD MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09330544

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Sigma House Oak View Close Edginswell Park Torquay, TQ2 7FF,

Previous Addresses

Maidenfield Management Maidenfield Management Ltd Teignmouth Road Maidencombe Torquay Devon TQ1 4SY United Kingdom
From: 29 September 2018To: 23 August 2019
Home Cottage Stoke Rd, Combeinteignhead Newton Abbot Devon TQ12 4RE
From: 27 November 2014To: 29 September 2018
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Jan 20
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Aug 21
Director Left
Aug 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOOD, Ann

Active
Teignmouth Road, TorquayTQ1 4SY
Born December 1954
Director
Appointed 02 Feb 2019

HOPPER, Alison Jayne

Active
Teignmouth Road, TorquayTQ1 4SY
Born March 1967
Director
Appointed 13 Dec 2024

MCPHEE, David

Active
Oak View Close, TorquayTQ2 7FF
Born May 1955
Director
Appointed 05 Jan 2018

SANDHU, Navneet Singh

Active
Oak View Close, TorquayTQ2 7FF
Born June 1980
Director
Appointed 05 Jan 2018

BROWN, Nigel Paul

Resigned
Oak View Close, TorquayTQ2 7FF
Born January 1953
Director
Appointed 27 Nov 2014
Resigned 16 Feb 2021

CORKE, Margaret

Resigned
Maidenfield Teignmouth Road, TorquayTQ1 4SY
Born February 1950
Director
Appointed 02 Feb 2019
Resigned 27 Nov 2024

MANKAU, Mariusz

Resigned
The Courtyard, MilvertonTA4 1QA
Born April 1969
Director
Appointed 05 Jan 2018
Resigned 25 Jun 2021

REYNOLDS, Graham

Resigned
Teignmouth Road, TorquayTQ1 4SY
Born March 1963
Director
Appointed 05 Jan 2018
Resigned 25 Aug 2023

ROBINSON, Anthony Nigel

Resigned
Shaldon Rd, CombeinteignheadTQ12 4RR
Born February 1963
Director
Appointed 27 Nov 2014
Resigned 16 Feb 2021

Persons with significant control

3

0 Active
3 Ceased
Combeinteignhead, Newton AbbotTQ12 4RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021
Burton Street, LeicestershireLE13 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021

Mr Nigel Paul Brown

Ceased
Oak View Close, TorquayTQ2 7FF
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Resolution
13 July 2015
RESOLUTIONSResolutions
Incorporation Company
27 November 2014
NEWINCIncorporation