Background WavePink WaveYellow Wave

MALLARD WALK MANAGEMENT COMPANY LIMITED (10441540)

MALLARD WALK MANAGEMENT COMPANY LIMITED (10441540) is an active UK company. incorporated on 24 October 2016. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in residents property management. MALLARD WALK MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BUTLER, Ronald Duncan, DATSON, Mark Jonathan, DIX, Peter Lewis and 1 others.

Company Number
10441540
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2016
Age
9 years
Address
Castle Estates, 155 Marston Road, Stafford, ST16 3BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Ronald Duncan, DATSON, Mark Jonathan, DIX, Peter Lewis, UPTON, Philip Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLARD WALK MANAGEMENT COMPANY LIMITED

MALLARD WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALLARD WALK MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10441540

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Castle Estates, 155 Marston Road Stafford, ST16 3BS,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 1 April 2026
11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 February 2022
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 June 2018To: 10 April 2019
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 24 October 2016To: 27 June 2018
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BUTLER, Ronald Duncan

Active
Marston Road, StaffordST16 3BS
Born December 1981
Director
Appointed 10 Apr 2025

DATSON, Mark Jonathan

Active
Marston Road, StaffordST16 3BS
Born June 1965
Director
Appointed 10 Apr 2025

DIX, Peter Lewis

Active
Marston Road, StaffordST16 3BS
Born May 1967
Director
Appointed 10 Apr 2025

UPTON, Philip Arthur

Active
Marston Road, StaffordST16 3BS
Born February 1980
Director
Appointed 10 Apr 2025

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 30 Jul 2021
Resigned 19 Aug 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 16 Jan 2019
Resigned 30 Jul 2021

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 19 Aug 2024
Resigned 31 Mar 2026

SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Jul 2018
Resigned 16 Jan 2019

FAULKNER, Nicholas Alexander

Resigned
FarehamPO15 5SN
Born July 1967
Director
Appointed 30 Jul 2021
Resigned 30 Mar 2023

FLANEGAN, Philippa

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born April 1963
Director
Appointed 30 Mar 2023
Resigned 10 May 2025

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 24 Oct 2016
Resigned 30 Jul 2021

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 19 Jul 2024
Resigned 10 Apr 2025

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 21 Dec 2025
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
6 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 August 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
19 July 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 July 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Incorporation Company
24 October 2016
NEWINCIncorporation