This company is commonly known as The Maltings (leamington Spa) No. 10 Limited. The company was founded 35 years ago and was given the registration number 02370116. The firm's registered office is in LEAMINGTON SPA. You can find them at 60 Telford Avenue, , Leamington Spa, Warwickshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED |
---|---|---|
Company Number | : | 02370116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Telford Avenue, Leamington Spa, Warwickshire, United Kingdom, CV32 7HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Telford Avenue, Leamington Spa, England, CV32 7HP | Secretary | 03 May 2018 | Active |
60, Telford Avenue, Leamington Spa, England, CV32 7HP | Director | 03 May 2018 | Active |
17, Countryman Way, Markfield, England, LE67 9QL | Director | 18 July 2018 | Active |
73,, Beverley Road, Leamington Spa, England, CV32 6PN | Director | 01 July 2016 | Active |
20, Finings Court, The Maltings, Leamington Spa, England, CV32 5FG | Director | 03 May 2018 | Active |
10 Finings Court, The Maltings, Leamington Spa, CV32 5FG | Secretary | 11 July 2001 | Active |
4 Finings Court The Maltings, Lillington, Leamington Spa, CV32 5FG | Secretary | 01 April 1995 | Active |
14 Old School Mews, Leamington Spa, CV32 7XB | Secretary | - | Active |
2 The Stables, Rock Mill Lane, Leamington Spa, CV32 6AP | Secretary | 01 March 1996 | Active |
10 Finings Court, The Maltings, Leamington Spa, CV32 5FG | Director | 11 July 2001 | Active |
18 Finings Court, The Maltings Lillington Avenue, Leamington Spa, CV32 5FG | Director | 01 February 2012 | Active |
38 Arlington Avenue, Leamington Spa, CV32 5UG | Director | - | Active |
16, Finings Court, The Maltings, Leamington Spa, England, CV32 5FG | Director | 19 July 2013 | Active |
16 Finings Court, The Maltings Lillington Avenue, Leamington Spa, CV32 5FG | Director | 11 June 1996 | Active |
4 Finings Court The Maltings, Lillington, Leamington Spa, CV32 5FG | Director | 01 April 1995 | Active |
15, Finings Court, The Maltings, Leamington Spa, England, CV32 5FG | Director | 18 July 2014 | Active |
12 Finings Court, The Maltings, Leamington Spa, CV32 5FG | Director | 11 June 1996 | Active |
4 Finings Court, The Maltings, Leamington Spa, CV32 5FG | Director | 17 June 1997 | Active |
14 Old School Mews, Leamington Spa, CV32 7XB | Director | - | Active |
10 Finings Court, The Maltings Lillington Avenue, Leamington Spa, CV32 5EG | Director | 01 April 1995 | Active |
The Old Livory Draycote Farm, Draycote, Rugby, CV23 9RB | Director | 22 July 2005 | Active |
18 Finings Court, The Maltings, Leamington Spa, CV32 5FG | Director | 11 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-09 | Officers | Appoint person director company with name date. | Download |
2019-06-09 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-02 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
2016-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.