MANAGING PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Director's details changed for Ben Tipler on 2025-10-02 |
| 02/10/252 October 2025 New | Registered 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 |
| 02/10/252 October 2025 New | Change of details for Mr Benjamin Thomas Nicholson Maddison as a person with significant control on 2025-04-03 |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 23/01/2523 January 2025 | Change of details for Mr Benjamin Thomas Nicholson Maddison as a person with significant control on 2024-11-14 |
| 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 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-11 with updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/01/2330 January 2023 | Cessation of Benjamin Ronald Tipler as a person with significant control on 2022-11-03 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-11 with updates |
| 30/01/2330 January 2023 | Notification of Benjamin Thomas Nicholson Maddison as a person with significant control on 2022-11-03 |
| 30/01/2330 January 2023 | Cessation of Deborah Tipler as a person with significant control on 2022-11-03 |
| 11/01/2311 January 2023 | Memorandum and Articles of Association |
| 11/01/2311 January 2023 | Resolutions |
| 11/01/2311 January 2023 | Resolutions |
| 11/01/2311 January 2023 | Resolutions |
| 11/01/2311 January 2023 | Resolutions |
| 05/01/235 January 2023 | Statement of company's objects |
| 21/12/2221 December 2022 | Statement of capital following an allotment of shares on 2022-11-03 |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
| 06/04/226 April 2022 | Confirmation statement made on 2022-01-11 with updates |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/02/212 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 12/03/2012 March 2020 | 24/04/13 FULL LIST AMEND |
| 12/03/2012 March 2020 | 24/04/11 FULL LIST AMEND |
| 12/03/2012 March 2020 | 24/04/10 FULL LIST AMEND |
| 12/03/2012 March 2020 | 24/04/14 FULL LIST AMEND |
| 12/03/2012 March 2020 | 24/04/12 FULL LIST AMEND |
| 12/03/2012 March 2020 | 24/04/16 FULL LIST AMEND |
| 12/03/2012 March 2020 | 24/04/15 FULL LIST AMEND |
| 11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN RONALD TIPLER / 06/04/2018 |
| 27/02/2027 February 2020 | 24/04/09 STATEMENT OF CAPITAL GBP 100.00 |
| 21/02/2021 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2019 |
| 21/02/2021 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TIPLER |
| 21/02/2021 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2017 |
| 21/02/2021 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2018 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM, 143 WAVERLEY ROAD, EPSOM, SURREY, KT17 2LN |
| 11/11/1911 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TIPLER / 25/04/2017 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 01/07/161 July 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/05/155 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 13/06/1413 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 24/04/1324 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/05/123 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 24/01/1224 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 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 |
| 13/06/1113 June 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 10/02/1110 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 01/06/101 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TIPLER / 24/04/2010 |
| 24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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