Background WavePink WaveYellow Wave

MAULDEN RESIDENTS MANAGEMENT COMPANY LIMITED (13051428)

MAULDEN RESIDENTS MANAGEMENT COMPANY LIMITED (13051428) is an active UK company. incorporated on 30 November 2020. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAULDEN RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BURKE, John Joseph, WILKINSON, Georgina Elizabeth.

Company Number
13051428
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURKE, John Joseph, WILKINSON, Georgina Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAULDEN RESIDENTS MANAGEMENT COMPANY LIMITED

MAULDEN RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAULDEN RESIDENTS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13051428

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 24 November 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Nov 21
Funding Round
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 30 Nov 2020

BURKE, John Joseph

Active
4 Rushmills, NorthamptonNN4 7YB
Born February 1986
Director
Appointed 27 Mar 2023

WILKINSON, Georgina Elizabeth

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1991
Director
Appointed 27 Mar 2023

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 30 Nov 2020
Resigned 27 Apr 2023

MITCHELL, Steve

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1970
Director
Appointed 30 Nov 2020
Resigned 27 Apr 2023

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 December 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Incorporation Company
30 November 2020
NEWINCIncorporation