This company is commonly known as Central Maltings Management Limited. The company was founded 25 years ago and was given the registration number 03585197. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | CENTRAL MALTINGS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03585197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kings Court, Newcomen Way, Colchester, England, CO4 9RA | Corporate Secretary | 29 September 2017 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 17 November 2015 | Active |
8, Kings Court, Newcomen Way, Colchester, England, CO4 9RA | Director | 29 July 2021 | Active |
8, Kings Court, Newcomen Way, Colchester, England, CO4 9RA | Director | 20 July 2021 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 17 November 2015 | Active |
Anglia House North Station Road, Colchester, CO1 1SB | Secretary | 22 June 1998 | Active |
Campions Farm, Campions Hill, Wiston, Colchester, England, CO6 4NL | Secretary | 02 December 2002 | Active |
Roman River House, Church Road Fingringhoe, Colchester, CO5 7BN | Secretary | 30 June 1998 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, | Corporate Secretary | 04 January 2016 | Active |
Anglia House North Station Road, Colchester, CO1 1SB | Director | 22 June 1998 | Active |
Anglia House North Station Road, Colchester, CO1 1SB | Director | 22 June 1998 | Active |
18, Central Maltings, Kiln Lane, Manningtree, United Kingdom, CO11 1HR | Director | 27 June 2012 | Active |
18 Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 05 May 2005 | Active |
4 The Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 23 October 2002 | Active |
17 Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 05 May 2005 | Active |
10 Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 16 May 2007 | Active |
Roman River House, Church Road Fingringhoe, Colchester, CO5 7BN | Director | 30 June 1998 | Active |
11 Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 23 October 2002 | Active |
Langley House 96 Halstead Road, Stanway, Colchester, CO3 5JR | Director | 30 June 1998 | Active |
18 The Central Maltings, Manningtree, CO11 1HR | Director | 23 October 2002 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 25 September 2014 | Active |
5 The Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 11 May 2006 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 27 June 2012 | Active |
5 Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 25 June 2003 | Active |
57, Priory Street, Colchester, England, CO1 2QE | Director | 16 June 2010 | Active |
8 Central Maltings, Kiln Lane, Manningtree, CO11 1HR | Director | 16 May 2007 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 02 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-10 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-10 | Officers | Termination secretary company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-16 | Gazette | Gazette filings brought up to date. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.