Background WavePink WaveYellow Wave

MADDISON PROPERTY DEVELOPMENTS LIMITED (12976370)

MADDISON PROPERTY DEVELOPMENTS LIMITED (12976370) is an active UK company. incorporated on 27 October 2020. with registered office in Colne. The company operates in the Construction sector, engaged in development of building projects. MADDISON PROPERTY DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include MADDISON, Jayne Nicola, MADDISON, John Anthony, MADDISON, Timothy Andrew.

Company Number
12976370
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Peel Mill Station Road, Colne, BB8 7LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MADDISON, Jayne Nicola, MADDISON, John Anthony, MADDISON, Timothy Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADDISON PROPERTY DEVELOPMENTS LIMITED

MADDISON PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Colne. The company operates in the Construction sector, specifically engaged in development of building projects. MADDISON PROPERTY DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12976370

LTD Company

Age

5 Years

Incorporated 27 October 2020

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Peel Mill Station Road Foulridge Colne, BB8 7LE,

Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MADDISON, Jayne Nicola

Active
Station Road, ColneBB8 7LE
Born July 1972
Director
Appointed 27 Oct 2020

MADDISON, John Anthony

Active
Station Road, ColneBB8 7LE
Born September 1963
Director
Appointed 01 Jan 2023

MADDISON, Timothy Andrew

Active
Station Road, ColneBB8 7LE
Born January 1967
Director
Appointed 27 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr John Anthony Maddison

Active
Station Road, ColneBB8 7LE
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023

Mrs Jayne Nicola Maddison

Ceased
Station Road, ColneBB8 7LE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 01 Jan 2023

Mr Timothy Andrew Maddison

Ceased
Station Road, ColneBB8 7LE
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Incorporation Company
27 October 2020
NEWINCIncorporation