Background WavePink WaveYellow Wave

THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED (10308971)

THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED (10308971) is an active UK company. incorporated on 3 August 2016. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED has been registered for 9 years. Current directors include QUINN, Colin Francis, SHERRIFF, Thomas Andrew, VANSON, Mark Lee.

Company Number
10308971
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2016
Age
9 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
QUINN, Colin Francis, SHERRIFF, Thomas Andrew, VANSON, Mark Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED

THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED is an active company incorporated on 3 August 2016 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE LOFTINGS MANAGEMENT COMPANY (MAIDENHEAD) LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10308971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom
From: 3 August 2016To: 30 December 2022
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 25 Nov 2022

QUINN, Colin Francis

Active
The Guildway, GuildfordGU3 1LR
Born March 1966
Director
Appointed 01 Jul 2025

SHERRIFF, Thomas Andrew

Active
The Guildway, GuildfordGU3 1LR
Born January 1973
Director
Appointed 01 Jul 2025

VANSON, Mark Lee

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born April 1968
Director
Appointed 03 Aug 2016

COPE, Graham Anthony

Resigned
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 03 Aug 2016
Resigned 25 Nov 2022

DICKER, Andrew John

Resigned
Unit 1, Farady Office Park, Rankine Road, BasingstokeRG24 8QQ
Born August 1974
Director
Appointed 03 Aug 2016
Resigned 13 Apr 2017

DISS, Andrew James Henry

Resigned
Unit 1, Faraday Office Park, Rankine Road, BasingstokeRG24 8QQ
Born August 1969
Director
Appointed 03 Aug 2016
Resigned 10 Jan 2018

FLETCHER, Jonathan

Resigned
Unit 1, Faraday Office Park, Rankine Road, BasingstokeRG24 8QQ
Born August 1967
Director
Appointed 03 Aug 2016
Resigned 10 Jan 2020

PAINE, Matthew James

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1974
Director
Appointed 20 Jan 2023
Resigned 12 Aug 2025

SNEDDON, Ian Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1973
Director
Appointed 11 Dec 2019
Resigned 16 Jan 2023

Persons with significant control

1

St. Davids Park, DeesideCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 May 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Incorporation Company
3 August 2016
NEWINCIncorporation