UKBizDB.co.uk

THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED

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

This company is commonly known as The Maltings (witham) No.2 Residents Company Limited. The company was founded 36 years ago and was given the registration number 02190176. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED
Company Number:02190176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, SS6 0DY

Secretary22 June 2005Active
Suite 4, 3rd Floor, Vantage House, Claydons Lane, Rayleigh, England, SS6 7UP

Corporate Secretary01 September 2021Active
C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, SS6 0DY

Director26 November 2004Active
C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, SS6 0DY

Director18 August 2005Active
4 Maltings Court, Witham, CM8 1XG

Secretary-Active
The Lodge 13 High Street, Ingatestone, CM4 9ED

Secretary02 September 1992Active
17 Plume Avenue, Maldon, CM9 6LB

Secretary25 October 1994Active
33 Maltings Court, Witham, CM8 1XG

Director02 September 1992Active
14 Maltings Court, Witham, CM8 1XG

Director-Active
37 Maltings Court, Maltings Lane, Witham, CM8 1XG

Director29 March 2001Active
17 Maltings Court, Witham, CM8 1XG

Director27 January 2004Active
4 Maltings Court, Witham, CM8 1XG

Director-Active
43 Maltings Court, Maltings Lane, Witham, CM8 1XG

Director18 December 1996Active
21 Maltings Court, Witham, CM8 1XG

Director18 December 1996Active
16 Maltings Court, Witham, CM8 1XG

Director-Active
13 Maltings Court, Witham, CM8 1XG

Director02 September 1992Active
7 Maltings Court, Witham, CM8 1XG

Director-Active
25 Maltings Court, Maltings Lane, Witham, CM8 1XG

Director25 May 1995Active
23 Maltings Court, Witham, CM8 1XG

Director-Active
19 Maltings Court, Witham, CM8 1XG

Director17 July 1991Active

People with Significant Control

Mr Michael Colin Buckingham
Notified on:24 May 2018
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, SS6 0DY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kishor Singh Rathod
Notified on:24 May 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:C/O Transparent Property Management Limited, Suite 4, Rayleigh, England, SS6 0DY
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 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
2023-07-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Address

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

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Appoint corporate secretary company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Address

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

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Address

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

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Address

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

Download
2016-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.