Company NameMaidglen Limited
DirectorBarry Russell Downing
Company StatusActive
Company Number03011574
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Russell Downing
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6a Gladstone Road
Sheffield
South Yorkshire
S10 3GT
Secretary NameMr Barry Russell Downing
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6a Gladstone Road
Sheffield
South Yorkshire
S10 3GT
Director NameMr Peter Anthony Bradshaw
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 month, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Correspondence Address10 Old Hay Close
Sheffield
South Yorkshire
S17 3GQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Moor View Croft
Sheffield
S10 5QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1B.r. Downing
100.00%
Ordinary

Financials

Year2014
Net Worth£162,187
Cash£13,819
Current Liabilities£21,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

13 April 1995Delivered on: 21 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 1995Delivered on: 29 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that land situate in stoke-on-trent, stafford having an area of approx. 1031 square metres together with the former british railway staff association club building thereon and k/a 4 and 5 winton square, stoke-on-trent and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(19 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 2 January 2015
Statement of capital on 2015-02-19
  • GBP 2
(14 pages)
19 February 2015Annual return made up to 2 January 2015
Statement of capital on 2015-02-19
  • GBP 2
(14 pages)
12 November 2014Termination of appointment of Peter Anthony Bradshaw as a director on 4 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Termination of appointment of Peter Anthony Bradshaw as a director on 4 November 2014 (2 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(22 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(22 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (13 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (13 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Return made up to 02/01/09; no change of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 02/01/08; no change of members (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 January 2007Return made up to 02/01/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Return made up to 02/01/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2004Return made up to 02/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2003Return made up to 02/01/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Return made up to 02/01/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 02/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
27 January 1999Return made up to 02/01/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 02/01/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1997Return made up to 02/01/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
16 May 1995Accounting reference date notified as 31/03 (1 page)
21 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Memorandum and Articles of Association (16 pages)