MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03345702

Incorporation date

04/04/1997

Size

Dormant

Contacts

Registered address

Registered address

4 The Malthouse, Farleigh Bridge, East Farleigh, Kent ME16 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon01/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon30/03/2026
Director's details changed for Miss Alexandra Jayne Smith on 2026-03-30
dot icon30/03/2026
Termination of appointment of Christopher Charles Turner as a director on 2026-03-29
dot icon30/03/2026
Appointment of Mr Christopher Charles Turner as a director on 2026-03-30
dot icon21/02/2026
Appointment of Mrs Simone Emma Jones as a director on 2026-02-20
dot icon15/01/2026
Termination of appointment of Kevin Laughton-Zimmerman as a director on 2026-01-15
dot icon01/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon28/11/2023
Appointment of Mr Christopher Charles Turner as a director on 2023-11-27
dot icon27/11/2023
Termination of appointment of Tanya Joy White as a director on 2023-11-27
dot icon13/07/2023
Termination of appointment of Terry John Ward as a director on 2023-07-04
dot icon13/07/2023
Appointment of Mr Steven Sanderson Notton as a director on 2023-07-04
dot icon27/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon27/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon24/02/2022
Termination of appointment of Annette Louise Pantall as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Philip John Hunt as a director on 2022-02-24
dot icon14/02/2022
Accounts for a dormant company made up to 2021-04-23
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/02/2021
Termination of appointment of Graham Edward Richards as a director on 2021-01-21
dot icon07/02/2021
Appointment of Mr Terry John Ward as a director on 2021-01-21
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/04/2019
Termination of appointment of Richard Vaughan Nyren as a secretary on 2019-04-12
dot icon15/04/2019
Cessation of Richard Vaughan Nyren as a person with significant control on 2019-04-12
dot icon15/04/2019
Notification of Susan Cooper as a person with significant control on 2019-04-12
dot icon15/04/2019
Appointment of Mrs Susan Cooper as a secretary on 2019-04-12
dot icon12/04/2019
Termination of appointment of Richard Vaughan Nyren as a director on 2019-04-11
dot icon20/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon31/01/2019
Appointment of Mr Kevin Laughton-Zimmerman as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Peter James Stevens as a director on 2019-01-30
dot icon31/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon21/06/2018
Secretary's details changed for Mr Richard Vaughan Nyren on 2018-06-21
dot icon21/06/2018
Appointment of Mrs Susan Cooper as a director on 2018-06-21
dot icon21/06/2018
Change of details for Mr Richard Vaughan Nyren as a person with significant control on 2018-06-21
dot icon19/03/2018
Appointment of Mr Peter James Stevens as a director on 2018-03-19
dot icon19/03/2018
Termination of appointment of Anne Rosaleen Stevens as a director on 2018-03-19
dot icon11/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon12/02/2018
Appointment of Miss Alexandra Jayne Smith as a director on 2018-02-12
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon29/01/2018
Termination of appointment of Peter John Dowling as a director on 2018-01-29
dot icon12/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon12/03/2017
Appointment of Tanya Joy White as a director on 2017-03-10
dot icon12/03/2017
Termination of appointment of Sarah Helen Hobbs as a director on 2017-03-09
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/06/2016
Appointment of Mrs Sarah Helen Hobbs as a director on 2016-04-30
dot icon06/06/2016
Appointment of Mrs Anne Rosaleen Stevens as a director on 2016-04-30
dot icon06/06/2016
Appointment of Mrs Diana Carole Clarkson as a director on 2016-04-30
dot icon25/04/2016
Termination of appointment of Christopher John Shenton as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of Claire Turner as a director on 2016-04-25
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon31/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon12/04/2013
Director's details changed for Peter John Dowline on 2013-01-01
dot icon12/04/2013
Director's details changed for Claire Turner on 2013-01-01
dot icon15/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/04/2010
Director's details changed for Graham Edward Richards on 2010-04-03
dot icon13/04/2010
Director's details changed for Claire Turner on 2010-04-03
dot icon13/04/2010
Director's details changed for Christopher John Shenton on 2010-04-03
dot icon13/04/2010
Director's details changed for Peter John Dowline on 2010-04-03
dot icon13/04/2010
Director's details changed for Richard Vaughan Nyren on 2010-04-03
dot icon13/04/2010
Director's details changed for Annette Louise Pantall on 2010-04-03
dot icon12/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon07/04/2008
Director and secretary's change of particulars / richard nyren / 01/04/2008
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon07/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/05/2007
Return made up to 04/04/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon11/05/2005
Return made up to 04/04/05; full list of members
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon10/02/2005
Registered office changed on 10/02/05 from: 2 river lodge farleigh bridge east farleigh maidstone ME16 9NB
dot icon10/02/2005
New secretary appointed
dot icon07/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon26/05/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Return made up to 04/04/04; full list of members
dot icon22/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon26/04/2003
Return made up to 04/04/03; full list of members
dot icon20/02/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Accounts for a dormant company made up to 2001-04-30
dot icon23/04/2002
Return made up to 04/04/02; full list of members
dot icon05/02/2002
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon16/01/2001
Compulsory strike-off action has been discontinued
dot icon16/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon21/11/2000
First Gazette notice for compulsory strike-off
dot icon05/06/1999
Return made up to 04/04/99; no change of members
dot icon21/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon15/07/1998
Registered office changed on 15/07/98 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Secretary resigned
dot icon21/05/1998
Return made up to 04/04/98; full list of members
dot icon11/12/1997
Ad 14/11/97--------- £ si 1@1=1 £ ic 8/9
dot icon14/11/1997
Ad 10/11/97--------- £ si 2@2=4 £ ic 4/8
dot icon12/11/1997
Ad 03/11/97--------- £ si 1@1=1 £ ic 3/4
dot icon05/11/1997
Ad 24/10/97--------- £ si 1@1=1 £ ic 2/3
dot icon20/10/1997
Director resigned
dot icon16/10/1997
Ad 02/10/97--------- £ si 1@1=1 £ ic 1/2
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon04/04/1997
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
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Susan
Director
21/06/2018 - Present
1
Notton, Steven Sanderson
Director
04/07/2023 - Present
2
Turner, Christopher Charles
Director
30/03/2026 - Present
2
Ward, Terry John
Director
21/01/2021 - 04/07/2023
-
White, Tanya Joy
Director
10/03/2017 - 27/11/2023
-

Persons with Significant Control

2
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 MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED

MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/04/1997 with the registered office located at 4 The Malthouse, Farleigh Bridge, East Farleigh, Kent ME16 9NB. There are currently 7 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 MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED?

toggle

MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED is currently Active. It was registered on 04/04/1997 .

Where is MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED located?

toggle

MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED is registered at 4 The Malthouse, Farleigh Bridge, East Farleigh, Kent ME16 9NB.

What does MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED do?

toggle

MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MALTHOUSE & RIVER LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-25 with updates.