Madia Investments Limited DORKING


Founded in 1961, Madia Investments, classified under reg no. 00708563 is an active company. Currently registered at C/o White & Sons RH4 1AZ, Dorking the company has been in the business for sixty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Adam G., Janice K. and Samuel I.. Of them, Samuel I. has been with the company the longest, being appointed on 23 November 2018 and Adam G. has been with the company for the least time - from 9 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Madia Investments Limited Address / Contact

Office Address C/o White & Sons
Office Address2 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00708563
Date of Incorporation Wed, 15th Nov 1961
Industry Residents property management
End of financial Year 31st December
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Adam G.

Position: Director

Appointed: 09 July 2021

Janice K.

Position: Director

Appointed: 22 March 2021

Samuel I.

Position: Director

Appointed: 23 November 2018

Michelle N.

Position: Director

Appointed: 02 March 2018

Resigned: 26 September 2018

Janice K.

Position: Director

Appointed: 02 March 2018

Resigned: 15 October 2019

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 31 January 2018

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 18 May 2015

Resigned: 08 August 2017

Tracy J.

Position: Director

Appointed: 01 July 2014

Resigned: 26 April 2018

Paul D.

Position: Director

Appointed: 01 July 2014

Resigned: 22 March 2021

Janice K.

Position: Director

Appointed: 29 June 2011

Resigned: 28 October 2015

Vincent D.

Position: Director

Appointed: 08 June 2010

Resigned: 02 July 2014

Jeremy B.

Position: Director

Appointed: 10 April 2008

Resigned: 26 February 2016

Sharon M.

Position: Director

Appointed: 10 April 2008

Resigned: 29 June 2011

Marie D.

Position: Director

Appointed: 30 November 2005

Resigned: 08 June 2010

David W.

Position: Director

Appointed: 22 October 2003

Resigned: 05 June 2007

Samuel H.

Position: Director

Appointed: 22 October 2003

Resigned: 09 August 2006

Annie D.

Position: Director

Appointed: 17 July 2002

Resigned: 02 February 2024

Darius C.

Position: Director

Appointed: 26 October 2001

Resigned: 14 February 2008

Brendan R.

Position: Director

Appointed: 17 March 2000

Resigned: 30 April 2002

Nirmaljit S.

Position: Director

Appointed: 28 April 1999

Resigned: 21 December 2001

Paul F.

Position: Secretary

Appointed: 28 April 1999

Resigned: 18 May 2015

Colin L.

Position: Director

Appointed: 28 April 1999

Resigned: 10 April 2002

Beverley P.

Position: Director

Appointed: 28 April 1999

Resigned: 06 February 2001

Therese P.

Position: Secretary

Appointed: 02 October 1998

Resigned: 28 April 1999

Lynda B.

Position: Director

Appointed: 02 October 1998

Resigned: 13 June 2001

Therese P.

Position: Director

Appointed: 02 October 1998

Resigned: 28 April 1999

Roger W.

Position: Director

Appointed: 01 June 1997

Resigned: 02 October 1998

Brian S.

Position: Director

Appointed: 22 May 1992

Resigned: 02 October 1998

Michael D.

Position: Director

Appointed: 22 May 1992

Resigned: 31 May 1997

Frederick C.

Position: Director

Appointed: 22 May 1992

Resigned: 31 May 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Grove Avenue Limited from Dorking, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Grove Avenue Limited

C/O White & Sons 104 High Street, Dorking, RH4 1AZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03378441
Notified on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand275 898306 903    
Current Assets290 093322 5192222
Debtors14 19515 616    
Net Assets Liabilities252 844281 9092   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 200    
Administrative Expenses74 04068 793    
Amounts Owed To Group Undertakings Participating Interests28 85026 086    
Comprehensive Income Expense 29 063    
Creditors37 24940 612    
Gross Profit Loss97 53797 538    
Net Current Assets Liabilities252 844281 907222 
Operating Profit Loss23 49728 955    
Other Interest Receivable Similar Income Finance Income50133    
Other Operating Income Format1 210    
Profit Loss23 53829 063    
Profit Loss On Ordinary Activities Before Tax23 54729 088    
Taxation Social Security Payable2541    
Tax Tax Credit On Profit Or Loss On Ordinary Activities925    
Total Assets Less Current Liabilities252 844281 907    
Trade Creditors Trade Payables8 37414 485    
Trade Debtors Trade Receivables14 19515 616    
Turnover Revenue97 53797 538    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, December 2023
Free Download (4 pages)

Company search