ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maiden Lane Development Management Company Limited

Maiden Lane Development Management Company Limited is an active company incorporated on 13 May 1986 with the registered office located in Oxford, Oxfordshire. Maiden Lane Development Management Company Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02019080
Private limited company
Age
39 years
Incorporated 13 May 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Gravita Oxford Llp First Floor, Park Central
40/41 Park End Street
Oxford
OX1 1JD
United Kingdom
Address changed on 30 Oct 2024 (1 year ago)
Previous address was Beaver House C/O Critchley's Llp 23-38 Hythe Bridge Street Oxford OX1 2EP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • British • Lives in England • Born in Sep 1969
Director • British • Lives in UK • Born in Apr 1971
Director • British • Lives in UK • Born in Sep 1969
Mr Graham Anthony Flint
PSC • British • Lives in UK • Born in Sep 1969
Mrs Valerie Anne Buzzard
PSC • British • Lives in England • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forkpalm Limited
Valerie Anne Buzzard, Graham Anthony Flint, and 1 more are mutual people.
Active
J. A. Pye (Oxford) Limited
Graham Anthony Flint is a mutual person.
Active
J.A. Pye (Oxford) Homes Limited
Graham Anthony Flint is a mutual person.
Active
J.A. Pye (Oxford) Estates Limited
Graham Anthony Flint is a mutual person.
Active
J.A. Pye (Oxford) Holdings Limited
Graham Anthony Flint is a mutual person.
Active
Duofarm Limited
Graham Anthony Flint is a mutual person.
Active
Shadowcell Limited
Graham Anthony Flint is a mutual person.
Active
Slicksound Limited
Graham Anthony Flint is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£88.26K
Increased by £21.88K (+33%)
Employees
Unreported
Same as previous period
Total Assets
£6.92K
Decreased by £10.74K (-61%)
Total Liabilities
-£6.82K
Decreased by £10.74K (-61%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
99%
Decreased by 0.88% (-1%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 10 Apr 2025
Confirmation Submitted
10 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 4 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Jan 2024
Mr Philip Richard Bruce Marsh (PSC) Details Changed
1 Year 10 Months Ago on 10 Jan 2024
Mr Philip Richard Bruce Marsh Details Changed
1 Year 10 Months Ago on 10 Jan 2024
Mr Philip Richard Bruce Marsh Appointed
1 Year 10 Months Ago on 14 Dec 2023
Philip Richard Bruce Marsh (PSC) Appointed
1 Year 10 Months Ago on 14 Dec 2023
Patrick Anthony Richard Mulcare (PSC) Resigned
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Maiden Lane Development Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Apr 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 31 Dec 2024
Registered office address changed from Beaver House C/O Critchley's Llp 23-38 Hythe Bridge Street Oxford OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 30 October 2024
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 14 Jan 2024
Director's details changed for Mr Philip Richard Bruce Marsh on 10 January 2024
Submitted on 10 Jan 2024
Change of details for Mr Philip Richard Bruce Marsh as a person with significant control on 10 January 2024
Submitted on 10 Jan 2024
Notification of Philip Richard Bruce Marsh as a person with significant control on 14 December 2023
Submitted on 9 Jan 2024
Appointment of Mr Philip Richard Bruce Marsh as a director on 14 December 2023
Submitted on 9 Jan 2024
Termination of appointment of Patrick Anthony Richard Mulcare as a director on 14 December 2023
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year