UKBizDB.co.uk

THE MALTINGS (BOROUGHBRIDGE) MANAGEMENT LIMITED

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

This company is commonly known as The Maltings (boroughbridge) Management Limited. The company was founded 18 years ago and was given the registration number 05479307. The firm's registered office is in HARROGATE. You can find them at 16 Bachelor Drive, , Harrogate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MALTINGS (BOROUGHBRIDGE) MANAGEMENT LIMITED
Company Number:05479307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Bachelor Drive, Harrogate, England, HG1 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walmgate, York, England, YO19TX

Corporate Secretary01 October 2023Active
11, Walmgate, York, England, YO1 9TX

Director14 December 2023Active
11, Walmgate, York, England, YO1 9TX

Director14 December 2023Active
Flat 11, Waterside, Boroughbridge, York, England, YO51 9GY

Director05 December 2014Active
Flat 1, The Maltings, Waterside, Boroughbridge, York, England, YO51 9GY

Director17 January 2019Active
Carvers Cottage, Askham Bryan, York, YO23 3QU

Secretary01 July 2007Active
Garsdale 4 The Maltings, Waterside, Boroughbridge, York, United Kingdom, YO51 9GY

Secretary01 February 2011Active
Garsdale 4, The Maltings, Waterside Langthorpe, Boroughbridge, York, England, YO51 9GY

Secretary29 November 2012Active
Lime Tree House, The Green, Green Hammerton, YO26 8BQ

Secretary23 April 2009Active
4 Denne Road, Horsham, RH12 1JE

Secretary13 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 June 2005Active
Langstrothdale, The Maltings, Waterside, Langthorpe, YO51 9GY

Director14 January 2011Active
Littondale, 18 The Maltings, Waterside, Langthorpe, YO51 9GY

Director14 January 2011Active
Coverdale The Maltings, Langthorpe, Boroughbridge, YO51 9GY

Director30 May 2007Active
Garsdale, 4 The Maltings, Waterside, Langthorpe, Boroughbridge, York, England, YO51 9GY

Director19 February 2016Active
1 Foundry Yard, New Row, Boroughbridge, YO51 9AX

Director29 November 2012Active
Garsdale 4 The Maltings, Waterside, Langthorpe, Boroughbridge, YO51 9GY

Director22 January 2008Active
14 The Maltings, Waterside, Boroughbridge, York, England, YO51 9GY

Director18 May 2023Active
3 Pilmoor Cottages, Pilmoor, York, YO61 2QQ

Director30 May 2007Active
5 The Maltings, Waterside, Boroughbridge, York, England, YO51 9GY

Director23 November 2017Active
Oakdene, Baughurst Road, Tadley, RG26 5LP

Director13 June 2005Active
No 7 Wharfedale, The Maltings, Boroughbridge, York, YO51 9GY

Director23 January 2008Active
8, Church View, Dacre Banks, Harrogate, England, HG3 4DY

Director27 November 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 June 2005Active

People with Significant Control

Mr Derek Holloway
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Garsdale 4, Waterside, York, England, YO51 9GY
Nature of control:
  • Significant influence or control

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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Address

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

Download
2023-10-23Address

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

Download
2023-10-03Officers

Appoint corporate secretary company with name date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.