Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINDOWN LIMITED
Company Information for

MAINDOWN LIMITED

C/O TC GROUP, THE GRANARY, HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB,
Company Registration Number
01553702
Private Limited Company
Active

Company Overview

About Maindown Ltd
MAINDOWN LIMITED was founded on 1981-03-30 and has its registered office in 1 Waverley Lane. The organisation's status is listed as "Active". Maindown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAINDOWN LIMITED
 
Legal Registered Office
C/O TC GROUP
THE GRANARY, HONES YARD
1 WAVERLEY LANE
FARNHAM, SURREY
GU9 8BB
Other companies in EC1Y
 
Filing Information
Company Number 01553702
Company ID Number 01553702
Date formed 1981-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINDOWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAINDOWN LIMITED

Current Directors
Officer Role Date Appointed
ANNEKE LUCILLE ELWES
Company Secretary 2016-03-15
ANNEKE LUCILLE ELWES
Director 2015-01-08
SIMON MONTAGUE MCBURNEY
Director 2006-09-01
CAROL MCNICOLL
Director 1992-12-31
JOHN POWNER
Director 1997-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN POWNER
Company Secretary 2002-12-16 2016-03-15
GARY SILBERMAN
Director 1996-11-20 2013-09-10
MATTHEW GEORGE JUSTICE
Director 1996-05-03 2006-09-07
CAROL MCNICOLL
Company Secretary 1992-12-31 2002-12-16
ALFRED JOHN VINCENT
Director 1992-12-31 1997-11-01
ADAM LYCETT
Director 1995-08-25 1996-11-20
SAM NEAL
Director 1992-12-31 1996-05-03
COLIN DEEKS
Director 1992-12-31 1995-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNEKE LUCILLE ELWES ELWES LIMITED Director 2008-02-28 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNEKE LUCILLE ELWES CRE8IVE.NET LIMITED Director 2005-09-20 CURRENT 2005-09-08 Active
SIMON MONTAGUE MCBURNEY COMPLICITE FILMS LIMITED Director 1996-03-12 CURRENT 1996-03-12 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-24CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 15 Bunhill Row London EC1Y 8LP
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-25CH01Director's details changed for Mrs Anneke Lucille Elwes on 2017-05-25
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AD02Register inspection address changed to 5 Charlton Kings Road London NW5 2SB
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15TM02Termination of appointment of John Powner on 2016-03-15
2016-03-15AP03Appointment of Ms Anneke Lucille Elwes as company secretary on 2016-03-15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for John Powner on 2015-04-01
2016-01-11CH03SECRETARY'S DETAILS CHNAGED FOR JOHN POWNER on 2015-04-01
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AP01DIRECTOR APPOINTED MS ANNEKE LUCILLE ELWES
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY SILBERMAN
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SILBERMAN / 01/10/2012
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWNER / 01/10/2012
2012-02-09AR0131/12/11 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MONTAGUE MCBURNEY / 01/10/2011
2011-12-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWNER / 01/11/2010
2010-02-12AR0131/12/09 FULL LIST
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SILBERMAN / 31/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWNER / 31/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL MCNICOLL / 31/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MONTAGUE MCBURNEY / 31/12/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN POWNER / 31/12/2009
2010-01-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 5 CHARLTON KINGS ROAD LONDON NW5 2SB
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-02-06363aRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 5 CHARLTON KINGS ROAD LONDON NW5 2SB
2009-01-28288aDIRECTOR APPOINTED SIMON MCBURNEY
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM, MATTHEW JUSTICE, 1 CHARLTON KINGS ROAD, LONDON, NW5 2SB
2008-03-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-07363(288)DIRECTOR RESIGNED
2007-03-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/06
2006-01-04363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/03
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/02
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-30363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-05288aNEW DIRECTOR APPOINTED
1998-01-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-27288aNEW DIRECTOR APPOINTED
1997-01-27288aNEW DIRECTOR APPOINTED
1997-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-01-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-02-13363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-26288NEW DIRECTOR APPOINTED
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAINDOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINDOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAINDOWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-01 £ 11,433
Creditors Due Within One Year 2011-07-01 £ 9,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINDOWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 13,532
Cash Bank In Hand 2011-07-01 £ 13,331
Current Assets 2012-07-01 £ 13,982
Current Assets 2011-07-01 £ 13,781
Debtors 2012-07-01 £ 450
Debtors 2011-07-01 £ 450
Shareholder Funds 2012-07-01 £ 2,549
Shareholder Funds 2011-07-01 £ 4,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAINDOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINDOWN LIMITED
Trademarks
We have not found any records of MAINDOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINDOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAINDOWN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MAINDOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINDOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAINDOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.