UKBizDB.co.uk

THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD

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

This company is commonly known as The Maltings (benner Lane) Management Company Ltd. The company was founded 6 years ago and was given the registration number 11184145. The firm's registered office is in DORKING. You can find them at Grant House Felday Road, Abinger Hammer, Dorking, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD
Company Number:11184145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Grant House Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary11 August 2023Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director02 February 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director22 June 2021Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director22 June 2021Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Secretary02 February 2018Active
2 Hills Road, Pemberton Place, Cambridge, England, CB2 1JB

Director02 February 2018Active
2 Hills Road, Pemberton Place, Cambridge, England, CB2 1JB

Director02 February 2018Active
2 Hills Road, Pemberton Place, Cambridge, England, CB2 1JB

Director22 June 2021Active

People with Significant Control

Mr John Peter Malovany
Notified on:29 April 2022
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Grant House, Felday Road, Dorking, England, RH5 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Andrew Hamilton
Notified on:26 October 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:2 Hills Road, Pemberton Place, Cambridge, England, CB2 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence Noel Grant
Notified on:26 October 2021
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:2 Hills Road, Cambridge, United Kingdom, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Martin Grant Homes Limited
Notified on:02 February 2018
Status:Active
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Appoint corporate secretary company with name date.

Download
2023-08-18Address

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

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-05-03Address

Change sail address company with new address.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-09-06Officers

Change person secretary company with change date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Address

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

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.