This company is commonly known as The Maltings Management Company (stamford) Limited. The company was founded 22 years ago and was given the registration number 04309742. The firm's registered office is in STAMFORD. You can find them at Sheep Market House, , Stamford, Lincolnshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE MALTINGS MANAGEMENT COMPANY (STAMFORD) LIMITED |
---|---|---|
Company Number | : | 04309742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheep Market House, Stamford, Lincolnshire, PE9 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sheep Market House, Stamford, England, PE9 2RB | Secretary | 21 January 2014 | Active |
Unit 41 Faircharm Trading Estate, Evelyn Drive, Leicester, England, LE3 2BU | Director | 11 November 2020 | Active |
1 The Maltings, Water Street, Stamford, United Kingdom, PE9 2NP | Director | 01 August 2023 | Active |
Sheep Market House, Stamford, England, PE9 2RB | Secretary | 01 February 2009 | Active |
123 Higham Road, Rushden, NN10 6DS | Secretary | 24 October 2001 | Active |
85 Monks Park Road, Northampton, NN1 4LU | Secretary | 12 December 2003 | Active |
48 Granby Street, Leicester, LE1 1DH | Corporate Secretary | 10 September 2004 | Active |
12, The Maltings, Water Street, Stamford, England, PE9 2NP | Director | 06 July 2010 | Active |
11 The Maltings, Water Street, Stamford, PE9 2NP | Director | 05 December 2007 | Active |
Holly Cottage Main Road, Whitwell, Oakham, LE15 8BW | Director | 10 September 2004 | Active |
13 The Maltings, Water Street, Stamford, PE9 2NP | Director | 08 August 2005 | Active |
8 The Maltings, Water Street, Stamford, PE9 2NP | Director | 24 November 2004 | Active |
3 The Maltings, Water Street, Stamford, PE9 2NP | Director | 03 July 2006 | Active |
Staveley, Langton Hall, West Langton, LE16 7TY | Director | 24 October 2001 | Active |
12 The Maltings, Water Street, Stamford, PE9 2NP | Director | 15 July 2005 | Active |
8, The Maltings, Water Street, Stamford, PE9 2NP | Director | 26 October 2008 | Active |
2 The Maltings, Water Street, Stamford, England, PE9 2NP | Director | 01 February 2021 | Active |
14 All Saints Street, Stamford, England, PE9 2PA | Director | 26 October 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Address | Move registers to sail company with new address. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.