MANAGING PROPERTY MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewDirector's details changed for Ben Tipler on 2025-10-02

View Document

02/10/252 October 2025 NewRegistered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-02

View Document

02/10/252 October 2025 NewChange of details for Mr Benjamin Thomas Nicholson Maddison as a person with significant control on 2025-04-03

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/01/2523 January 2025 Change of details for Mr Benjamin Thomas Nicholson Maddison as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Cessation of Benjamin Ronald Tipler as a person with significant control on 2022-11-03

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/01/2330 January 2023 Notification of Benjamin Thomas Nicholson Maddison as a person with significant control on 2022-11-03

View Document

30/01/2330 January 2023 Cessation of Deborah Tipler as a person with significant control on 2022-11-03

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

05/01/235 January 2023 Statement of company's objects

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-11 with updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 24/04/13 FULL LIST AMEND

View Document

12/03/2012 March 2020 24/04/11 FULL LIST AMEND

View Document

12/03/2012 March 2020 24/04/10 FULL LIST AMEND

View Document

12/03/2012 March 2020 24/04/14 FULL LIST AMEND

View Document

12/03/2012 March 2020 24/04/12 FULL LIST AMEND

View Document

12/03/2012 March 2020 24/04/16 FULL LIST AMEND

View Document

12/03/2012 March 2020 24/04/15 FULL LIST AMEND

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN RONALD TIPLER / 06/04/2018

View Document

27/02/2027 February 2020 24/04/09 STATEMENT OF CAPITAL GBP 100.00

View Document

21/02/2021 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2019

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TIPLER

View Document

21/02/2021 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2017

View Document

21/02/2021 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2018

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM, 143 WAVERLEY ROAD, EPSOM, SURREY, KT17 2LN

View Document

11/11/1911 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEN TIPLER / 25/04/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, FLAT 4 SABLE COURT, 93 WESTBURY ROAD, NEW MALDEN, SURREY, KT3 5BG

View Document

13/06/1113 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN TIPLER / 24/04/2010

View Document

24/04/0924 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company