This company is commonly known as The Malting Management Company Limited. The company was founded 21 years ago and was given the registration number 04484028. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE MALTING MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04484028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 28 November 2019 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 March 2019 | Active |
7 Wood Lane, Ramsey, Huntingdon, PE26 1XA | Secretary | 12 July 2002 | Active |
Yew Tree House, 10 Church Street, St. Neots, England, PE19 2BU | Corporate Secretary | 01 March 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 2002 | Active |
7 Wood Lane, Ramsey, Huntingdon, PE26 1XA | Director | 12 July 2002 | Active |
7 Wood Lane, Ramsey, Huntingdon, PE17 1XA | Director | 12 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 July 2002 | Active |
Andrea Christina Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Wood Lane, Ramsey, Huntingdon, United Kingdom, PE26 1XA |
Nature of control | : |
|
Mr Geoffrey Neil Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Wood Lane, Ramsey, Huntingdon, United Kingdom, PE17 1XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Officers | Change corporate secretary company with change date. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.