Company NameMaelstrom Management Company Limited
DirectorsCynthia Heywood and Susan Elizabeth Kelly
Company StatusActive
Company Number05344834
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Cynthia Heywood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMiss Susan Elizabeth Kelly
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleResearch Nurse
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed18 September 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address4 Glendevon House
Coal Road
Leeds
LS14 1PQ
Director NameMr David George Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameMr James Joseph Wren
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Poplars Blyth Road
Ranskill
DN22 8NA
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameMr David Simon McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2011)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameMr David Stuart McDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameJacqueline Newsome
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 November 2018)
RoleP T Administrator
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Paula Amanda Twist
StatusResigned
Appointed26 September 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2018)
RoleCompany Director
Correspondence Address16a Neville Crescent
Gargrave
Skipton
North Yorkshire
BD23 3RH
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed20 November 2018(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed20 November 2018(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 September 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Ian William Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Nicholas John Cark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed27 July 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2011)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ajay Kumar Kundra
4.17%
Ordinary
1 at £1Cynthia Heywood
4.17%
Ordinary
1 at £1David John & Rozia Khan & Nicola Beverley Baldwin
4.17%
Ordinary
1 at £1Dr Rosalind Ann Dawn Codrington
4.17%
Ordinary
1 at £1Matthew David & Mr Gareth Ellis Williams & Miss Rebecca Ann Harrison
4.17%
Ordinary
1 at £1Miss Anna Jane Vessey
4.17%
Ordinary
1 at £1Miss Casey Mia Allen
4.17%
Ordinary
1 at £1Mr Anthony John Mcardle
4.17%
Ordinary
1 at £1Mr Chee Yin Chu
4.17%
Ordinary
1 at £1Mr Christopher Falconer
4.17%
Ordinary
1 at £1Mr Gavin Joseph Scott
4.17%
Ordinary
1 at £1Mr Jeffrey Kenneth Newsome & Mrs Jacqueline Patricia Newsome
4.17%
Ordinary
1 at £1Mr Matthew David Antill
4.17%
Ordinary
1 at £1Mr Matthew David Morland
4.17%
Ordinary
1 at £1Mr Michael Cola
4.17%
Ordinary
1 at £1Mr Steven David Hadley
4.17%
Ordinary
1 at £1Mr Wayne Justin Peel
4.17%
Ordinary
1 at £1Ms Andrea Burgoyne
4.17%
Ordinary
1 at £1Ms Melissa Claire Taylor
4.17%
Ordinary
1 at £1Ramin Sadri
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£15,647
Cash£13,231
Current Liabilities£901

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 24
(6 pages)
29 September 2015Appointment of Mrs Paula Amanda Twist as a secretary on 26 September 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 24
(5 pages)
8 December 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 24
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Director's details changed for Cynthia Heywood on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Jacqueline Newsome on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of The Mcdonald Partnership as a secretary (1 page)
12 March 2012Registered office address changed from 16a Canalside Neville Crescent Gargrave West Yorkshire BD23 3RH on 12 March 2012 (1 page)
1 February 2012Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 1 February 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 September 2011Termination of appointment of David Mcdonald as a director (2 pages)
28 June 2011Appointment of Jacqueline Newsome as a director (3 pages)
28 June 2011Appointment of Cynthia Heywood as a director (3 pages)
13 April 2011Termination of appointment of David Mcdonald as a director (2 pages)
13 April 2011Termination of appointment of David Mcdonald as a director (2 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (16 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (16 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Return made up to 27/01/09; full list of members (11 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
14 February 2008Return made up to 27/01/08; full list of members (8 pages)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 March 2007Return made up to 27/01/07; full list of members (13 pages)
22 March 2007New director appointed (4 pages)
3 March 2007New director appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
25 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
9 February 2006Return made up to 27/01/06; full list of members (13 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Ad 16/09/05-24/09/05 £ si 6@1=6 £ ic 1/7 (3 pages)
18 October 2005New secretary appointed (2 pages)
5 February 2005Registered office changed on 05/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (3 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New director appointed (4 pages)
5 February 2005New secretary appointed (2 pages)
27 January 2005Incorporation (11 pages)