Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIDREALM PROPERTY MANAGEMENT LIMITED
Company Information for

MAIDREALM PROPERTY MANAGEMENT LIMITED

10 Windmill Street Flat 8, 10 Windmill Street, London, W1T 2JE,
Company Registration Number
03293287
Private Limited Company
Active

Company Overview

About Maidrealm Property Management Ltd
MAIDREALM PROPERTY MANAGEMENT LIMITED was founded on 1996-12-17 and has its registered office in London. The organisation's status is listed as "Active". Maidrealm Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAIDREALM PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
10 Windmill Street Flat 8
10 Windmill Street
London
W1T 2JE
Other companies in NW4
 
Filing Information
Company Number 03293287
Company ID Number 03293287
Date formed 1996-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts DORMANT
Last Datalog update: 2024-03-20 09:35:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAIDREALM PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HUDSONS LTD
Company Secretary 2018-05-15
MICHAEL HANS STEPHEN CORBYN HERBERT
Director 2017-12-01
ALEXANDER JAN
Director 2004-12-01
IAN JENKINS MORGAN
Director 1997-01-06
ANDREW JAMES NORWOOD
Director 1998-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
HLH ACCOUNTANTS LIMITED
Company Secretary 2015-01-01 2018-05-15
JOHN NIVEN DUNCAN
Director 1998-04-21 2017-12-01
PREMIER MANAGEMENT PARTNERS LIMITED
Company Secretary 2011-08-15 2015-01-01
URANG PROPERTY MANAGEMENT LIMITED
Company Secretary 2009-01-01 2011-01-01
URANG LIMITED
Company Secretary 2006-01-01 2009-01-01
IAN JENKINS MORGAN
Company Secretary 1997-01-06 2006-01-01
JAMIE MILES CHAPMAN
Director 2004-12-01 2005-06-28
JOHN CHRISTOPHER CASTLE
Director 1997-01-06 2004-05-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-17 1997-01-06
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-17 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUDSONS LTD ANTCOURT LIMITED Company Secretary 2018-05-10 CURRENT 1995-11-23 Active
MICHAEL HANS STEPHEN CORBYN HERBERT CLICK DIRECT LTD Director 2015-05-01 CURRENT 2015-05-01 Dissolved 2017-07-25
MICHAEL HANS STEPHEN CORBYN HERBERT SIGNATURE HOLDCO LTD Director 2012-02-10 CURRENT 2011-10-17 Liquidation
MICHAEL HANS STEPHEN CORBYN HERBERT SIGNATURE ONLINE LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
MICHAEL HANS STEPHEN CORBYN HERBERT HISTORIC NEWSPAPERS LIMITED Director 2004-10-15 CURRENT 2004-07-19 Active
MICHAEL HANS STEPHEN CORBYN HERBERT SIGNATURE GIFTS LIMITED Director 2003-01-31 CURRENT 2002-12-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-06-16CH01Director's details changed for Mr Andrew John French on 2022-06-15
2022-06-15AP01DIRECTOR APPOINTED MR ANDREW JOHN FRENCH
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-30AP03Appointment of Mt Ian Jenkins Morgan as company secretary on 2021-04-29
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 24 Charlotte Street London W1T 2nd
2021-04-29CH01Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 2021-04-29
2021-04-23TM02Termination of appointment of Hudsons Ltd on 2020-09-30
2021-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-05-18AP04Appointment of Hudsons Ltd as company secretary on 2018-05-15
2018-05-17TM02Termination of appointment of Hlh Accountants Limited on 2018-05-15
2018-03-02PSC08Notification of a person with significant control statement
2018-03-02PSC09Withdrawal of a person with significant control statement on 2018-03-02
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM C/O Haus Block Management 266 Kingsland Road London E8 4DG England
2017-12-13AP01DIRECTOR APPOINTED MR MICHAEL HANS STEPHEN CORBYN HERBERT
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIVEN DUNCAN
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-26AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-19DISS40Compulsory strike-off action has been discontinued
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O HLH ACCOUNTANTS LTD SUITE 1A CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-18AR0115/04/15 ANNUAL RETURN FULL LIST
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O HAUS BLOCK MANAGEMENT 266 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM CHURCHILL HOUSE 137 BRENT STREET HENDON LONDON NW4 4DJ
2015-09-17AP04Appointment of Hlh Accountants Limited as company secretary on 2015-01-01
2015-09-17TM02Termination of appointment of Premier Management Partners Limited on 2015-01-01
2015-08-11GAZ1FIRST GAZETTE
2015-08-11GAZ1FIRST GAZETTE
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-13AR0115/04/14 FULL LIST
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AR0115/04/13 FULL LIST
2012-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0115/04/12 FULL LIST
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER MANAGEMENT PARTNERS LIMITED / 05/10/2011
2011-08-24AP04CORPORATE SECRETARY APPOINTED PREMIER MANAGEMENT PARTNERS LIMITED
2011-08-19AR0115/04/11 FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 10 WINDMILL STREET LONDON ENGLAND W1T 2JE UNITED KINGDOM
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED
2010-05-11AR0115/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NORWOOD / 10/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JENKINS MORGAN / 10/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAN / 10/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIVEN DUNCAN / 10/03/2010
2010-05-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 10/03/2010
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-05-13288aSECRETARY APPOINTED URANG PROPERTY MANAGEMENT LIMITED
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O URANG LTD 196 NEW KINGS ROAD LONDON SW6 4NF
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY URANG LIMITED
2008-11-20363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-05-20225CURRSHO FROM 25/03/2009 TO 31/12/2008
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08
2008-02-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2008-02-01363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2007-01-19363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-02-16363(288)DIRECTOR RESIGNED
2006-02-16363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2005-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-10288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2004-01-05363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2003-02-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2002-01-22363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 25/03/00
2001-01-16363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 25/03/99
2000-01-04363sRETURN MADE UP TO 17/12/99; CHANGE OF MEMBERS
1999-01-18363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-03-06363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-10-13225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 25/03/98
1997-01-22287REGISTERED OFFICE CHANGED ON 22/01/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAIDREALM PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAIDREALM PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAIDREALM PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIDREALM PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAIDREALM PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIDREALM PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of MAIDREALM PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIDREALM PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAIDREALM PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MAIDREALM PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIDREALM PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIDREALM PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.