UKBizDB.co.uk

THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED

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

This company is commonly known as The Old Maltings (lymington) No. 1 Limited. The company was founded 34 years ago and was given the registration number 02415637. The firm's registered office is in BOURNEMOUTH. You can find them at C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED
Company Number:02415637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Corporate Secretary14 April 2020Active
C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Director24 October 2023Active
C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Director13 August 2019Active
C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Director24 September 2003Active
4 Compass Court, 39 Shad Thames, London, SE1 2NJ

Secretary31 December 1995Active
1st Floor Flat, 25 Rusham Road, London, SW12 8TJ

Secretary27 August 1996Active
Pine Cottage, Bashley Road, New Milton, BH25 5RX

Secretary31 January 2002Active
62 Silverdale, Barton On Sea, New Milton, BH25 7DE

Secretary01 April 1997Active
283a, Lymington Road, Christchurch, BH23 5EB

Secretary31 May 2011Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Secretary-Active
Hamilton Townsend, 1 - 3 Seamoor Road, Bournemouth, England, BH4 9AA

Corporate Secretary17 May 2013Active
Cobbers, Forest Row, RH18 5JZ

Director31 December 1995Active
767a Wimborne Road, Bournemouth, BH9 2BA

Director-Active
Flat 4 The Old Maltings, Lymington, SO41 9TN

Director01 April 1997Active
11 Rowans Close, Farnborough, GU14 9EJ

Director31 December 1995Active
1st Floor Flat, 25 Rusham Road, London, SW12 8TJ

Director31 December 1996Active
5, Abbots Brook, Lymington, SO41 3AB

Director02 April 2007Active
Ivy House Lower Way, Great Brickhill, Milton Keynes, MK17 9AG

Director17 July 2004Active
2 The Old Maltings, Lymington, SO41 9TN

Director01 April 1997Active
Redwood Station Road, Sway, Lymington, SO41 6AA

Director-Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Director-Active

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
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-04-14Officers

Appoint corporate secretary company with name date.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

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

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Change corporate secretary company with change date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Address

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

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.