Maddison Group Limited

DataGardener
maddison group limited
in liquidation
Large Enterprise

Maddison Group Limited

04432965Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

08/05/2002

Company Age

23 years

Directors

1

Employees

3,041

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Maddison Group Limited (04432965) is a private limited with share capital incorporated on 08/05/2002 (23 years old) and registered in kent, BR11RJ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Residential & commercial property advisors | planning & development | asset management

Private Limited With Share Capital
SIC: 70229
Large Enterprise
Incorporated 08/05/2002
BR11RJ
3,041 employees

Financial Overview

Total Assets

£5.98M

Liabilities

£5.36M

Net Assets

£624.3K

Turnover

£62.43M

Cash

£1.99M

Key Metrics

3,041

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Filed Documents

91
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Auditors Resignation Company
Category:Auditors
Date:24-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2016
Resolution
Category:Resolution
Date:07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2013
Termination Secretary Company With Name
Category:Officers
Date:16-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Termination Director Company With Name
Category:Officers
Date:20-04-2012
Change Person Secretary Company
Category:Officers
Date:07-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Change Person Secretary Company
Category:Officers
Date:18-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2009
Legacy
Category:Annual Return
Date:23-06-2009
Legacy
Category:Officers
Date:23-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:23-06-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Officers
Date:16-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2008
Legacy
Category:Annual Return
Date:18-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2007
Legacy
Category:Address
Date:15-05-2007
Legacy
Category:Officers
Date:16-04-2007
Legacy
Category:Officers
Date:26-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Address
Date:06-03-2007
Legacy
Category:Officers
Date:30-01-2007
Legacy
Category:Officers
Date:29-01-2007
Legacy
Category:Officers
Date:29-01-2007
Legacy
Category:Officers
Date:29-01-2007
Legacy
Category:Officers
Date:29-01-2007
Legacy
Category:Annual Return
Date:17-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2006
Legacy
Category:Annual Return
Date:01-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2004
Legacy
Category:Officers
Date:25-02-2004
Legacy
Category:Officers
Date:06-12-2003
Legacy
Category:Officers
Date:06-12-2003
Legacy
Category:Officers
Date:19-11-2003
Legacy
Category:Officers
Date:30-10-2003
Legacy
Category:Annual Return
Date:22-07-2003
Legacy
Category:Accounts
Date:05-06-2002
Legacy
Category:Officers
Date:05-06-2002
Legacy
Category:Officers
Date:05-06-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Incorporation Company
Category:Incorporation
Date:08-05-2002

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2016
Filing Date05/09/2015
Latest Accounts31/03/2015

Trading Addresses

Leonard House, 7 Newman Road, Bromley, BR11RJRegistered
Edgbaston House, 3 Duchess Place, Birmingham, West Midlands, B168NH

Related Companies

1

Contact

maddisongroup.co.uk
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ