Maintenance Management Limited MILTON KEYNES


Founded in 2001, Maintenance Management, classified under reg no. 04274143 is an active company. Currently registered at 1st Floor Tesa Building Yeomans Drive MK14 5LZ, Milton Keynes the company has been in the business for twenty three years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Jeffrey A., Denis B. and Michael E. and others. In addition one secretary - Michael E. - is with the company. Currently 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.

Maintenance Management Limited Address / Contact

Office Address 1st Floor Tesa Building Yeomans Drive
Office Address2 Blakelands
Town Milton Keynes
Post code MK14 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04274143
Date of Incorporation Tue, 21st Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 29th June
Company age 23 years old
Account next due date Fri, 29th Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Michael E.

Position: Secretary

Appointed: 19 July 2022

Jeffrey A.

Position: Director

Appointed: 11 January 2022

Denis B.

Position: Director

Appointed: 02 March 2021

Michael E.

Position: Director

Appointed: 27 July 2019

Marc P.

Position: Director

Appointed: 04 July 2019

Karen M.

Position: Secretary

Appointed: 25 January 2022

Resigned: 19 July 2022

Alan T.

Position: Secretary

Appointed: 04 July 2019

Resigned: 11 January 2022

Paul S.

Position: Director

Appointed: 11 June 2019

Resigned: 04 July 2019

Colin S.

Position: Director

Appointed: 31 March 2017

Resigned: 04 July 2019

Charles H.

Position: Secretary

Appointed: 31 March 2017

Resigned: 04 July 2019

Michael H.

Position: Director

Appointed: 31 March 2017

Resigned: 04 July 2019

Mark D.

Position: Director

Appointed: 03 March 2016

Resigned: 31 March 2017

Alan T.

Position: Director

Appointed: 01 February 2015

Resigned: 11 January 2022

David M.

Position: Director

Appointed: 04 December 2013

Resigned: 09 January 2015

Rupert M.

Position: Director

Appointed: 04 December 2013

Resigned: 15 December 2016

Andrew M.

Position: Director

Appointed: 08 January 2013

Resigned: 02 July 2015

Robert C.

Position: Director

Appointed: 08 January 2013

Resigned: 03 April 2014

Michael H.

Position: Director

Appointed: 08 January 2013

Resigned: 03 March 2016

John P.

Position: Director

Appointed: 01 June 2012

Resigned: 26 June 2013

Anthony H.

Position: Director

Appointed: 01 June 2012

Resigned: 09 January 2013

Craig M.

Position: Director

Appointed: 01 June 2012

Resigned: 08 January 2013

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 01 June 2012

Resigned: 30 March 2017

Hazel H.

Position: Director

Appointed: 11 October 2010

Resigned: 01 June 2012

Colin H.

Position: Director

Appointed: 23 August 2001

Resigned: 28 June 2013

Hazel H.

Position: Secretary

Appointed: 23 August 2001

Resigned: 01 June 2012

Darbys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 August 2001

Resigned: 23 August 2001

Darbys Management Services Limited

Position: Director

Appointed: 21 August 2001

Resigned: 23 August 2001

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Maintenance Management Holdings Ltd from Milton Keynes, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is William H. This PSC has significiant influence or control over the company,. Then there is Seckloe 280 Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Maintenance Management Holdings Ltd

Apollo House 6 Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 12068742
Notified on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 1 April 2017
Ceased on 4 July 2019
Nature of control: significiant influence or control

Seckloe 280 Limited

Apollo House 6 Bramley Road, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 05568404
Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand181 126424 171
Current Assets5 520 5357 738 347
Debtors5 339 4097 314 176
Net Assets Liabilities1 861 7941 408 052
Other Debtors24 183632
Property Plant Equipment44 76822 788
Other
Audit Fees Expenses51 75024 501
Company Contributions To Money Purchase Plans Directors8 7186 213
Director Remuneration282 387163 805
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accrued Liabilities Deferred Income3 139 7365 662 236
Accumulated Amortisation Impairment Intangible Assets75 83378 129
Accumulated Depreciation Impairment Property Plant Equipment188 234214 105
Administrative Expenses1 924 6581 695 647
Amortisation Expense Intangible Assets4 9352 296
Amounts Owed By Group Undertakings1 737 9591 640 983
Applicable Tax Rate1919
Average Number Employees During Period4438
Bank Borrowings8 7069 727
Bank Borrowings Overdrafts41 29431 567
Cash Cash Equivalents Cash Flow Value181 126 
Comprehensive Income Expense-199 052-453 742
Cost Sales9 013 75915 960 824
Creditors41 29431 567
Depreciation Amortisation Expense43 60428 167
Depreciation Expense Property Plant Equipment38 66925 871
Fixed Assets47 11422 838
Further Item Interest Expense Component Total Interest Expense9452 479
Further Operating Expense Item Component Total Operating Expenses -22 723
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 09387 013
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 424 3202 655 984
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 502 174-2 071 743
Gain Loss On Disposal Assets Income Statement Subtotal-3 528 
Gain Loss On Disposals Property Plant Equipment-3 528 
Gross Profit Loss1 561 2821 218 392
Income Taxes Paid Refund Classified As Operating Activities -5 193
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-59 650243 045
Increase Decrease In Current Tax From Adjustment For Prior Periods 5 193
Increase From Amortisation Charge For Year Intangible Assets 2 296
Increase From Depreciation Charge For Year Property Plant Equipment 25 871
Intangible Assets2 34650
Intangible Assets Gross Cost78 179 
Interest Paid Classified As Operating Activities-945-2 479
Interest Payable Similar Charges Finance Costs9452 479
Loans Owed By Related Parties1 737 9591 640 983
Net Cash Flows From Used In Financing Activities-37 540-88 270
Net Cash Flows From Used In Investing Activities23 1023 875
Net Cash Flows From Used In Operating Activities74 088-158 650
Net Cash Generated From Operations73 143-166 322
Net Current Assets Liabilities1 855 9741 416 781
Net Interest Received Paid Classified As Investing Activities-22-16
Number Shares Issued Fully Paid 2
Operating Profit Loss-198 129-446 086
Other Creditors92 4877 764
Other Interest Receivable Similar Income Finance Income2216
Other Operating Income Format1165 24731 169
Other Taxation Social Security Payable145 757144 611
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs38 37734 722
Prepayments Accrued Income2 964 3895 290 012
Proceeds From Borrowings Classified As Financing Activities-50 000 
Profit Loss-199 052-453 742
Profit Loss On Ordinary Activities Before Tax-199 052-448 549
Property Plant Equipment Gross Cost233 002236 893
Purchase Property Plant Equipment-23 124-3 891
Repayments Borrowings Classified As Financing Activities -8 706
Social Security Costs126 438108 442
Staff Costs Employee Benefits Expense1 532 6041 329 167
Tax Expense Credit Applicable Tax Rate-37 820-85 224
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss49403
Tax Tax Credit On Profit Or Loss On Ordinary Activities 5 193
Total Additions Including From Business Combinations Property Plant Equipment 3 891
Total Assets Less Current Liabilities1 903 0881 439 619
Total Operating Lease Payments8 0278 937
Trade Creditors Trade Payables277 875497 228
Trade Debtors Trade Receivables612 878382 549
Turnover Revenue10 575 04117 179 216
Wages Salaries1 367 7891 186 003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 29th, September 2023
Free Download (21 pages)

Company search