MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971648

Incorporation date

27/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1994)
dot icon15/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/10/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-10-15
dot icon15/10/2025
Secretary's details changed for Diane Lesley Maltby Wells on 2025-09-14
dot icon15/10/2025
Director's details changed for Diane Lesley Maltby Wells on 2025-09-14
dot icon15/10/2025
Change of details for Diane Lesley Maltby Wells as a person with significant control on 2025-09-14
dot icon15/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-14 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-09-14 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/04/2021
Change of details for Diane Lesley Maltby Wells as a person with significant control on 2021-04-28
dot icon28/04/2021
Director's details changed for Diane Lesley Maltby Wells on 2021-04-28
dot icon18/02/2021
Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-02-18
dot icon28/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon13/08/2019
Satisfaction of charge 9 in full
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon27/09/2017
Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 2017-09-27
dot icon07/08/2017
Director's details changed for Diane Lesley Maltby Wells on 2017-08-07
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon05/10/2015
Director's details changed for Diane Lesley Maltby Wells on 2015-10-02
dot icon05/10/2015
Secretary's details changed for Diane Lesley Maltby Wells on 2015-10-02
dot icon02/10/2015
Registered office address changed from Parc Bach Derwen Corwen Denbighshire LL21 9SH to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 2015-10-02
dot icon16/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2012
Secretary's details changed for Diane Lesley Maltby Wells on 2012-03-09
dot icon12/03/2012
Director's details changed for Diane Lesley Maltby Wells on 2012-03-09
dot icon08/03/2012
Registered office address changed from White Cottage Hall Road Rochford Essex SS4 1NX on 2012-03-08
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/07/2010
Termination of appointment of Alan Wells as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 14/09/08; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 14/09/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 14/09/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 14/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/11/2004
Return made up to 14/09/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/09/2003
Return made up to 14/09/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/05/2003
Registered office changed on 08/05/03 from: the towans hall road rochford essex SS4 1NN
dot icon01/10/2002
Return made up to 14/09/02; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/11/2001
Return made up to 14/09/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-09-30
dot icon19/09/2000
Return made up to 14/09/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-09-30
dot icon13/09/1999
Return made up to 14/09/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon29/10/1998
Return made up to 14/09/98; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1997-09-30
dot icon05/11/1997
Return made up to 14/09/97; no change of members
dot icon19/08/1997
Full accounts made up to 1996-09-30
dot icon09/10/1996
Return made up to 14/09/96; no change of members
dot icon28/07/1996
Accounts for a small company made up to 1995-09-30
dot icon08/01/1996
Particulars of mortgage/charge
dot icon08/01/1996
Particulars of mortgage/charge
dot icon05/10/1995
Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1995
Ad 01/09/95--------- £ si 98@1
dot icon19/09/1995
Return made up to 14/09/95; full list of members
dot icon27/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounting reference date notified as 30/09
dot icon30/09/1994
Registered office changed on 30/09/94 from: 181 queen victoria street london EC4V 4DD
dot icon30/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/09/1994
Director resigned;new director appointed
dot icon27/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
396.61K
-
0.00
22.46K
-
2022
0
410.68K
-
0.00
22.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
27/09/1994 - 27/09/1994
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
27/09/1994 - 27/09/1994
10896
Maltby Wells, Diane Lesley
Director
27/09/1994 - Present
-
Wells, Alan Maltby
Director
27/09/1994 - 18/09/2009
-
Maltby Wells, Diane Lesley
Secretary
27/09/1994 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED

MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 27/09/1994 with the registered office located at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED?

toggle

MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 27/09/1994 .

Where is MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED located?

toggle

MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED is registered at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ.

What does MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED do?

toggle

MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-09-30.