Maidencombe House Management Company Limited TORQUAY


Maidencombe House Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02379325. The Maidencombe House Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Torquay at 135 Reddenhill Road. Postal code: TQ1 3NT.

The firm has 4 directors, namely Paul D., Geoffrey C. and Diane C. and others. Of them, Colin G. has been with the company the longest, being appointed on 14 September 2018 and Paul D. has been with the company for the least time - from 5 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.

Maidencombe House Management Company Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379325
Date of Incorporation Wed, 3rd May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Paul D.

Position: Director

Appointed: 05 July 2021

Geoffrey C.

Position: Director

Appointed: 29 July 2020

Diane C.

Position: Director

Appointed: 07 October 2019

Colin G.

Position: Director

Appointed: 14 September 2018

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2011

Martyn W.

Position: Director

Appointed: 15 September 2017

Resigned: 18 September 2020

Pedro P.

Position: Director

Appointed: 15 September 2017

Resigned: 25 June 2020

Raymond M.

Position: Director

Appointed: 15 September 2017

Resigned: 19 December 2017

Brian G.

Position: Director

Appointed: 12 September 2016

Resigned: 10 September 2018

Dorothea R.

Position: Director

Appointed: 22 July 2015

Resigned: 10 September 2018

Brian G.

Position: Director

Appointed: 21 July 2015

Resigned: 24 August 2016

Michael P.

Position: Director

Appointed: 21 July 2015

Resigned: 15 September 2017

Ronald K.

Position: Director

Appointed: 10 September 2010

Resigned: 31 August 2015

Derrick B.

Position: Director

Appointed: 22 January 2010

Resigned: 31 August 2015

Robert J.

Position: Director

Appointed: 01 May 2007

Resigned: 22 October 2012

Maureen L.

Position: Director

Appointed: 15 September 2006

Resigned: 25 February 2014

Leonard B.

Position: Director

Appointed: 19 September 2005

Resigned: 23 July 2015

Leonard C.

Position: Director

Appointed: 27 September 2003

Resigned: 10 September 2005

Angus M.

Position: Director

Appointed: 07 September 2002

Resigned: 18 September 2004

Derek H.

Position: Director

Appointed: 07 September 2002

Resigned: 19 September 2008

Ernest S.

Position: Director

Appointed: 07 September 2002

Resigned: 01 October 2009

Mary G.

Position: Director

Appointed: 08 December 2001

Resigned: 07 September 2002

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 08 December 2001

Resigned: 01 January 2011

Jean W.

Position: Director

Appointed: 25 June 2001

Resigned: 23 July 2008

Charles B.

Position: Director

Appointed: 11 November 2000

Resigned: 15 September 2006

Jean W.

Position: Secretary

Appointed: 11 November 2000

Resigned: 08 December 2001

John T.

Position: Director

Appointed: 13 November 1999

Resigned: 07 September 2002

Gerald W.

Position: Secretary

Appointed: 05 October 1998

Resigned: 30 July 2000

Gerald W.

Position: Director

Appointed: 17 June 1998

Resigned: 30 July 2000

Leslie B.

Position: Director

Appointed: 17 June 1998

Resigned: 14 October 1999

Jean A.

Position: Director

Appointed: 17 June 1998

Resigned: 11 November 2000

Leonard C.

Position: Director

Appointed: 17 June 1998

Resigned: 01 May 2002

Ernest S.

Position: Director

Appointed: 17 June 1998

Resigned: 28 September 1998

Ernest S.

Position: Secretary

Appointed: 17 June 1998

Resigned: 28 September 1998

Peter C.

Position: Director

Appointed: 17 June 1998

Resigned: 14 May 1999

Raymond M.

Position: Director

Appointed: 17 June 1998

Resigned: 05 September 2001

Dick S.

Position: Director

Appointed: 17 June 1998

Resigned: 25 June 2001

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 27 February 1996

Resigned: 17 June 1998

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 26 January 1996

Resigned: 17 June 1998

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1996

Resigned: 17 June 1998

Richard T.

Position: Director

Appointed: 04 August 1995

Resigned: 26 February 1996

Martyn W.

Position: Director

Appointed: 16 September 1994

Resigned: 04 August 1995

Derek F.

Position: Director

Appointed: 16 September 1994

Resigned: 26 February 1996

Michael M.

Position: Secretary

Appointed: 16 September 1994

Resigned: 26 February 1996

John B.

Position: Secretary

Appointed: 17 February 1994

Resigned: 16 September 1994

Stephen T.

Position: Director

Appointed: 29 June 1992

Resigned: 14 November 1994

Barrie P.

Position: Secretary

Appointed: 31 January 1992

Resigned: 17 February 1994

Martyn S.

Position: Director

Appointed: 31 January 1992

Resigned: 16 September 1994

Derek M.

Position: Director

Appointed: 31 January 1992

Resigned: 29 May 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Darren S. The abovementioned PSC has significiant influence or control over this company,.

Darren S.

Notified on 6 April 2020
Ceased on 9 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Net Assets Liabilities 1111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Fixed Assets11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 4th, August 2023
Free Download (3 pages)

Company search

Advertisements