118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155824

Incorporation date

06/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon12/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon11/12/2025
Micro company accounts made up to 2025-03-25
dot icon25/03/2025
Director's details changed for Philip Christopher Beer on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Laure Jihanne Chauvin on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon05/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon21/10/2024
Termination of appointment of Graham Christopher Watts as a director on 2024-01-19
dot icon25/09/2024
Micro company accounts made up to 2024-03-25
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon15/02/2024
Appointment of Philip Christopher Beer as a director on 2024-02-06
dot icon09/02/2024
Appointment of Miss Laure Jihanne Chauvin as a director on 2024-02-06
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon22/05/2023
Micro company accounts made up to 2023-03-25
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon19/04/2022
Micro company accounts made up to 2022-03-25
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon29/04/2021
Micro company accounts made up to 2021-03-25
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-25
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-03-25
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon01/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-03-25
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon22/06/2017
Micro company accounts made up to 2017-03-25
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon17/10/2016
Micro company accounts made up to 2016-03-25
dot icon26/02/2016
Appointment of Mr Graham Christopher Watts as a director on 2016-02-25
dot icon25/02/2016
Termination of appointment of Alan John Coates as a director on 2016-02-25
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2015-03-25
dot icon17/04/2015
Termination of appointment of Alan John Coates as a director on 2015-01-01
dot icon17/04/2015
Termination of appointment of a director
dot icon17/04/2015
Appointment of Mr Alan John Coates as a director on 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Kevin Mullen as a director on 2015-01-01
dot icon08/01/2015
Appointment of Mr Alan John Coates as a director on 2015-01-01
dot icon11/07/2014
Total exemption full accounts made up to 2014-03-25
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-25
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2012-03-25
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2011-03-25
dot icon03/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon27/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon08/08/2009
Full accounts made up to 2009-03-25
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon31/07/2008
Full accounts made up to 2008-03-25
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon13/02/2008
Return made up to 27/01/08; full list of members
dot icon07/09/2007
Full accounts made up to 2007-03-25
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon21/02/2007
Return made up to 27/01/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-25
dot icon27/01/2006
Return made up to 27/01/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-25
dot icon30/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon18/05/2005
Return made up to 06/02/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-25
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon06/05/2004
Full accounts made up to 2003-03-25
dot icon25/02/2004
Return made up to 06/02/04; full list of members
dot icon24/03/2003
Return made up to 06/02/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-25
dot icon10/04/2002
Return made up to 06/02/02; change of members
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon27/01/2002
Full accounts made up to 2001-03-25
dot icon30/08/2001
Director resigned
dot icon14/03/2001
Return made up to 06/02/01; change of members
dot icon24/08/2000
Full accounts made up to 2000-03-25
dot icon15/02/2000
Return made up to 06/02/00; full list of members
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon20/08/1999
Full accounts made up to 1999-03-25
dot icon21/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon05/03/1999
Return made up to 06/02/99; change of members
dot icon24/02/1999
Full accounts made up to 1998-03-25
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon27/11/1998
Director resigned
dot icon31/07/1998
Registered office changed on 31/07/98 from: 5-7 selsdon road south croydon surrey CR2 6PU
dot icon23/03/1998
Return made up to 06/02/98; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-25
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Secretary resigned
dot icon06/06/1997
New secretary appointed
dot icon03/06/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon05/03/1997
Return made up to 06/02/97; full list of members
dot icon21/08/1996
Accounting reference date notified as 25/03
dot icon23/02/1996
New director appointed
dot icon23/02/1996
Director resigned;new director appointed
dot icon23/02/1996
Secretary resigned;new secretary appointed
dot icon06/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2023
0
18.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Karim, Bahadurali
Director
06/02/1996 - 10/03/1997
93
NOMINEE SECRETARIES LTD
Nominee Secretary
06/02/1996 - 06/02/1996
1396
NOMINEE DIRECTORS LTD
Nominee Director
06/02/1996 - 06/02/1996
1143
ANDERTONS LIMITED
Corporate Secretary
23/12/2004 - 01/04/2007
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED

118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1996 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED?

toggle

118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/1996 .

Where is 118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED located?

toggle

118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED do?

toggle

118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-24 with updates.