Background WavePink WaveYellow Wave

MADELEY PARK ESTATE MANAGEMENT LTD (13214140)

MADELEY PARK ESTATE MANAGEMENT LTD (13214140) is an active UK company. incorporated on 19 February 2021. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in residents property management. MADELEY PARK ESTATE MANAGEMENT LTD has been registered for 5 years. Current directors include BERRISFORD, Michael Ian, BROWN, Jonathan David Robert, KNEESHAW, Thomas Graham.

Company Number
13214140
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2021
Age
5 years
Address
The Shippens, Madeley Park Hollington Lane, Stoke-On-Trent, ST10 4SZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRISFORD, Michael Ian, BROWN, Jonathan David Robert, KNEESHAW, Thomas Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADELEY PARK ESTATE MANAGEMENT LTD

MADELEY PARK ESTATE MANAGEMENT LTD is an active company incorporated on 19 February 2021 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MADELEY PARK ESTATE MANAGEMENT LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13214140

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

The Shippens, Madeley Park Hollington Lane Hollington Stoke-On-Trent, ST10 4SZ,

Previous Addresses

Bloor Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW England
From: 19 February 2021To: 17 February 2022
Timeline

14 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Nov 23
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERRISFORD, Michael Ian

Active
Hollington Lane, Stoke On TrentST10 4SZ
Born January 1959
Director
Appointed 17 Feb 2023

BROWN, Jonathan David Robert

Active
Hollington Lane, Stoke-On-TrentST10 4SZ
Born April 1962
Director
Appointed 08 Jan 2022

KNEESHAW, Thomas Graham

Active
Hollington Lane, Stoke-On-TrentST10 4SZ
Born May 1966
Director
Appointed 08 Jan 2022

ADEY, Desmond Dennis

Resigned
Hollington Lane, Stoke-On-TrentST10 4SZ
Born May 1963
Director
Appointed 08 Jan 2022
Resigned 17 Feb 2023

BLOOR, Janine Louise

Resigned
Overton, Stoke-On-TrentST10 4HW
Born June 1971
Director
Appointed 19 Feb 2021
Resigned 08 Jan 2022

BLOOR, Jason Arthur

Resigned
Overton, Stoke-On-TrentST10 4HW
Born July 1972
Director
Appointed 19 Feb 2021
Resigned 08 Jan 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Desmond Dennis Adey

Ceased
Overton, Stoke-On-TrentST10 4HW
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2022
Ceased 17 Feb 2023

Mr Thomas Graham Kneeshaw

Active
Overton, Stoke-On-TrentST10 4HW
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jan 2022

Mr Jonathan David Robert Brown

Active
Overton, Stoke-On-TrentST10 4HW
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jan 2022

Mr Jason Arthur Bloor

Ceased
Overton, Stoke-On-TrentST10 4HW
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 08 Jan 2022

Mrs Janine Louise Bloor

Ceased
Overton, Stoke-On-TrentST10 4HW
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 08 Jan 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Incorporation Company
19 February 2021
NEWINCIncorporation