This company is commonly known as The Maltings (petersfield) Company Limited. The company was founded 12 years ago and was given the registration number 08085429. The firm's registered office is in HAVANT. You can find them at 24 Park Road South, , Havant, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE MALTINGS (PETERSFIELD) COMPANY LIMITED |
---|---|---|
Company Number | : | 08085429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Park Road South, Havant, Hampshire, PO9 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, London Road, Horndean, Waterlooville, England, PO8 0BZ | Corporate Secretary | 01 July 2021 | Active |
18, The Maltings, Petersfield, England, GU31 4JH | Director | 10 May 2019 | Active |
46 High Street, Buriton, Petersfield, United Kingdom, GU31 5RX | Director | 20 September 2017 | Active |
1 The Maltings, Petersfield, United Kingdom, GU31 4JH | Director | 06 February 2016 | Active |
22, The Maltings, Petersfield, England, GU31 4JH | Secretary | 28 May 2012 | Active |
22, The Maltings, Petersfield, England, GU31 4JH | Secretary | 01 June 2014 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Corporate Secretary | 29 December 2015 | Active |
22, The Maltings, Petersfield, England, GU31 4JH | Director | 28 May 2012 | Active |
22, The Maltings, Petersfield, England, GU31 4JH | Director | 08 June 2013 | Active |
5, The Maltings, Petersfield, England, GU31 4JH | Director | 06 February 2018 | Active |
Pillmead Cottage, North Lane, Buriton, Petersfield, England, GU31 5RS | Director | 05 November 2013 | Active |
The Maltings, 22 The Maltings, Petersfield, United Kingdom, GU31 4JH | Director | 06 March 2015 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 04 January 2016 | Active |
24, Park Road South, Havant, PO9 1HB | Director | 13 July 2017 | Active |
22, The Maltings, Petersfield, England, GU31 4JH | Director | 28 May 2012 | Active |
46, High Street, Buriton, Petersfield, United Kingdom, GU31 5RX | Director | 21 September 2013 | Active |
24, Park Road South, Havant, PO9 1HB | Director | 13 July 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Officers | Termination secretary company with name termination date. | Download |
2017-12-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.