224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079781

Incorporation date

14/07/1995

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 14/07/1995)
dot icon20/01/2026
Appointment of Ms Alison Patricia Messer as a director on 2026-01-19
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon28/11/2025
Director's details changed for Mr Inderpal Singh Sahota on 2025-11-28
dot icon30/10/2025
Termination of appointment of Jacqueline Margarette Walker as a director on 2025-10-29
dot icon10/09/2025
Micro company accounts made up to 2025-03-24
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with updates
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 icon22/10/2024
Micro company accounts made up to 2024-03-24
dot icon01/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon18/05/2023
Micro company accounts made up to 2023-03-24
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon01/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-24
dot icon23/06/2022
Termination of appointment of Adrian Bowman as a director on 2022-06-23
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon04/05/2021
Micro company accounts made up to 2021-03-24
dot icon29/10/2020
Micro company accounts made up to 2020-03-24
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-24
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon18/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/06/2018
Micro company accounts made up to 2018-03-24
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon19/05/2017
Micro company accounts made up to 2017-03-24
dot icon23/09/2016
Total exemption full accounts made up to 2016-03-24
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2015-03-24
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2014-03-24
dot icon07/10/2013
Total exemption full accounts made up to 2013-03-24
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-24
dot icon31/08/2011
Director's details changed for Jacqueline Margarette Walker on 2011-08-31
dot icon31/08/2011
Appointment of Jacqueline Margarette Walker as a director
dot icon30/08/2011
Appointment of Mr Inderpal Singh Sahota as a director
dot icon18/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-24
dot icon18/11/2010
Termination of appointment of Samuel Halligan as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon17/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon17/07/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon16/09/2009
Director appointed samuel halligan
dot icon04/09/2009
Full accounts made up to 2009-03-24
dot icon16/07/2009
Return made up to 14/07/09; full list of members
dot icon20/08/2008
Full accounts made up to 2008-03-24
dot icon15/07/2008
Return made up to 14/07/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon15/01/2008
Full accounts made up to 2007-03-24
dot icon18/07/2007
Return made up to 14/07/07; full list of members
dot icon30/04/2007
Director resigned
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon19/01/2007
Full accounts made up to 2006-03-24
dot icon02/08/2006
Return made up to 14/07/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-24
dot icon22/09/2005
Return made up to 14/07/05; change of members
dot icon22/07/2005
Director's particulars changed
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
Secretary resigned
dot icon01/10/2004
Return made up to 14/07/04; change of members
dot icon29/07/2004
Full accounts made up to 2004-03-24
dot icon23/01/2004
Full accounts made up to 2003-03-24
dot icon29/08/2003
Return made up to 14/07/03; full list of members
dot icon27/11/2002
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-03-24
dot icon13/08/2002
Return made up to 14/07/02; change of members
dot icon21/06/2002
New director appointed
dot icon21/01/2002
Full accounts made up to 2001-03-24
dot icon16/08/2001
Director resigned
dot icon29/07/2001
Return made up to 14/07/01; change of members
dot icon05/12/2000
Full accounts made up to 2000-03-24
dot icon11/08/2000
Return made up to 14/07/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-03-24
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon02/08/1999
Return made up to 14/07/99; change of members
dot icon15/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon24/01/1999
Full accounts made up to 1998-03-24
dot icon08/10/1998
Director resigned
dot icon19/08/1998
Return made up to 14/07/98; change of members
dot icon31/07/1998
Registered office changed on 31/07/98 from: 5-7 selsdon road south croydon surrey CR2 6PU
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Return made up to 14/07/97; full list of members
dot icon11/06/1997
Full accounts made up to 1997-03-24
dot icon22/08/1996
Return made up to 14/07/96; full list of members
dot icon17/07/1996
Accounts for a dormant company made up to 1996-03-24
dot icon17/07/1996
Resolutions
dot icon28/01/1996
Accounting reference date notified as 24/03
dot icon28/07/1995
Director resigned;new director appointed
dot icon28/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1995
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
24/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Jennifer Isabel
Director
30/06/1999 - 17/04/2007
-
Burgess, Alan Robert
Director
14/07/1995 - 17/06/1997
79
NOMINEE SECRETARIES LTD
Nominee Secretary
14/07/1995 - 14/07/1995
1396
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
ANDERTONS LIMITED
Corporate Secretary
04/04/2005 - 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 224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED

224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/07/1995 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 224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED?

toggle

224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/07/1995 .

Where is 224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED located?

toggle

224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED do?

toggle

224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 224-241 THE MALTINGS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Ms Alison Patricia Messer as a director on 2026-01-19.