Background WavePink WaveYellow Wave

MAYNARD MEADOWS MANAGEMENT CO. LTD (14070880)

MAYNARD MEADOWS MANAGEMENT CO. LTD (14070880) is an active UK company. incorporated on 26 April 2022. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYNARD MEADOWS MANAGEMENT CO. LTD has been registered for 3 years. Current directors include FULTON, William, HORSLER, Steven, WOOD, Sean.

Company Number
14070880
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Nirvana Broomfield Road, Maidstone, ME17 3NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FULTON, William, HORSLER, Steven, WOOD, Sean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYNARD MEADOWS MANAGEMENT CO. LTD

MAYNARD MEADOWS MANAGEMENT CO. LTD is an active company incorporated on 26 April 2022 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYNARD MEADOWS MANAGEMENT CO. LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14070880

LTD Company

Age

3 Years

Incorporated 26 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Nirvana Broomfield Road Kingswood Maidstone, ME17 3NZ,

Previous Addresses

Studio 9 Netherconesford 93-95 King St Netherconesford (Studio 9) Norwich Norfolk NR1 1PW England
From: 26 April 2022To: 6 December 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Dec 22
Director Joined
Jan 23
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Joined
Feb 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

P.J.J.S. MANAGEMENT SERVICES LIMITED

Active
Broomfield Road, MaidstoneME17 3NZ
Corporate secretary
Appointed 18 Dec 2024

FULTON, William

Active
Northbourne Road, DealCT14 0FJ
Born March 1978
Director
Appointed 06 Dec 2024

HORSLER, Steven

Active
7a Lawrie Park Crescent, LondonSE26 6HH
Born December 1984
Director
Appointed 13 Feb 2025

WOOD, Sean

Active
Northbourne Road, DealCT14 0FJ
Born August 1958
Director
Appointed 06 Dec 2024

SMITH, Peter Joseph Jonathan

Resigned
Broomfield Road, MaidstoneME17 3NZ
Secretary
Appointed 06 Dec 2024
Resigned 18 Dec 2024

RODDY, John Joseph

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born November 1981
Director
Appointed 06 Jan 2023
Resigned 06 Dec 2024

SMITH, Benjamin

Resigned
93-95 King St, NorwichNR1 1PW
Born May 1983
Director
Appointed 26 Apr 2022
Resigned 01 Mar 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Ben James Smith

Ceased
93-95 King St, NorwichNR1 1PW
Born May 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Dec 2022
Ceased 01 Mar 2024

Mr John Joseph Roddy

Ceased
93-95 King St, NorwichNR1 1PW
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2022
Ceased 06 Dec 2024
93-95 King St, NorwichNR1 1PW

Nature of Control

Significant influence or control
Notified 26 Apr 2022
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
18 December 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Incorporation Company
26 April 2022
NEWINCIncorporation