UKBizDB.co.uk

287-298 THE MALTINGS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 287-298 The Maltings Management Company Limited. The company was founded 28 years ago and was given the registration number 03190158. The firm's registered office is in NEW MALDEN. You can find them at 84 Coombe Road, , New Malden, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:287-298 THE MALTINGS MANAGEMENT COMPANY LIMITED
Company Number:03190158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1996
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:84 Coombe Road, New Malden, England, KT3 4QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Coombe Road, New Malden, England, KT3 4QS

Corporate Secretary01 April 2019Active
84, Coombe Road, New Malden, England, KT3 4QS

Director14 June 2011Active
29 Rutland Street, Kensington, London, SW7 1EJ

Secretary24 June 1997Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary01 April 2005Active
1 Ewhurst Close, Cheam, SM2 7LW

Secretary24 April 1996Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary24 April 1996Active
11 Durfold Road, Horsham, RH12 5HZ

Director24 April 1996Active
4 Lestor Court Braddock Close, Isleworth, TW7 6SQ

Director09 September 2005Active
8 Lestor Court, Braddock Close, Isleworth, TW7 6SQ

Director22 June 1999Active
9 Lestor Court, 2 Braddock Close, Isleworth, TW7 6SQ

Director14 March 2000Active
1 Ewhurst Close, Cheam, SM2 7LW

Director24 April 1996Active
9 Lestor Court, 2 Braddock Close, Isleworth, TW7 6SQ

Director24 June 1997Active
Flat 11, 2 Braddock Close, Isleworth, TW7 6SQ

Director18 April 2006Active
5 Lestor Court, Braddock Close, Isleworth, TW7 6SQ

Director26 July 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director24 April 1996Active
9 Lestor Court, 2 Braddock Close, Isleworth, TW7 6SQ

Director04 December 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint corporate secretary company with name date.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Change corporate secretary company with change date.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.