Background WavePink WaveYellow Wave

MAYBREY WORKS MANAGEMENT COMPANY LIMITED (11667403)

MAYBREY WORKS MANAGEMENT COMPANY LIMITED (11667403) is an active UK company. incorporated on 8 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYBREY WORKS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BALLAM, Helen, BURROWS, Richard Michael, HAYLES, Paul Edward and 1 others.

Company Number
11667403
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2018
Age
7 years
Address
8th Floor, Holborn Tower, 137-144 High Holborn, London, WC1V 6PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLAM, Helen, BURROWS, Richard Michael, HAYLES, Paul Edward, HEARN, Christopher Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBREY WORKS MANAGEMENT COMPANY LIMITED

MAYBREY WORKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYBREY WORKS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11667403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

8th Floor, Holborn Tower, 137-144 High Holborn London, WC1V 6PL,

Previous Addresses

Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England
From: 3 December 2024To: 4 December 2024
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 2 August 2023To: 3 December 2024
Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom
From: 8 November 2018To: 2 August 2023
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Feb 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PINNACLE HOUSING LIMITED

Active
137-144 High Holborn, LondonWC1V 6PL
Corporate secretary
Appointed 30 Nov 2024

BALLAM, Helen

Active
High Holborn, LondonWC1V 6PL
Born September 1977
Director
Appointed 28 Mar 2025

BURROWS, Richard Michael

Active
High Holborn, LondonWC1V 6PL
Born February 1968
Director
Appointed 07 Apr 2025

HAYLES, Paul Edward

Active
High Holborn, LondonWC1V 6PL
Born August 1965
Director
Appointed 05 Feb 2026

HEARN, Christopher Paul

Active
High Holborn, LondonWC1V 6PL
Born August 1965
Director
Appointed 28 Mar 2025

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Nov 2020
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Nov 2024

FORD, Peter Thomas

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born April 1965
Director
Appointed 17 Apr 2020
Resigned 06 Nov 2020

KNIGHTS, Peter Barry

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born October 1966
Director
Appointed 08 Nov 2018
Resigned 11 Jun 2020

POWELL, Andrew

Resigned
Higher Holborn, LondonWC1V 6PL
Born October 1967
Director
Appointed 22 Jan 2024
Resigned 29 Jan 2025

SHERRIFF, Thomas Andrew

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born January 1973
Director
Appointed 06 Nov 2020
Resigned 28 Mar 2025

SNOWDON, Stephen John

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born May 1971
Director
Appointed 08 Nov 2018
Resigned 17 Apr 2020

WALLER, Michael James

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born June 1981
Director
Appointed 11 Jun 2020
Resigned 21 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Thomas Andrew Sherriff

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 21 Dec 2021

Mr Michael Waller

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 January 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2021
PSC09Update to PSC Statements
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Incorporation Company
8 November 2018
NEWINCIncorporation