MALTHOUSE COURT (FROME) LIMITED

Register to unlock more data on OkredoRegister

MALTHOUSE COURT (FROME) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02388215

Incorporation date

23/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ACCOUNTING & OFFICE SOLUTIONS, 34 Imber Road, Shaftesbury, Dorset SP7 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1989)
dot icon30/01/2026
Secretary's details changed for Miss Tarragon Zenobie Finn on 2026-01-30
dot icon16/01/2026
Notification of a person with significant control statement
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Ian James Rogers as a director on 2025-12-04
dot icon04/12/2025
Cessation of Ian James Rogers as a person with significant control on 2025-12-04
dot icon16/01/2025
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon17/08/2023
Appointment of Miss Tarragon Zenobie Finn as a secretary on 2023-08-17
dot icon17/08/2023
Termination of appointment of Sara Gosman as a secretary on 2023-08-17
dot icon05/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon21/10/2022
Appointment of Mr William Andrew Button as a director on 2022-09-06
dot icon20/10/2022
Cessation of Barry John Gimbert as a person with significant control on 2022-09-06
dot icon20/10/2022
Termination of appointment of Barry John Gimbert as a director on 2022-09-06
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon25/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Secretary's details changed for Mrs Sara Jenkins on 2019-04-09
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-30 no member list
dot icon26/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-11-30 no member list
dot icon16/12/2014
Secretary's details changed for Mrs Sara Jenkins on 2014-01-01
dot icon26/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-11-30 no member list
dot icon17/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-11-30 no member list
dot icon10/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-30 no member list
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Registered office address changed from , Berkeley Hall Limited Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom on 2011-09-28
dot icon29/07/2011
Appointment of Mr Ian James Rogers as a director
dot icon08/07/2011
Secretary's details changed for Mrs Sara Gorham on 2011-07-08
dot icon25/02/2011
Termination of appointment of Elizabeth Cheney as a director
dot icon25/02/2011
Termination of appointment of David Rawstrone as a director
dot icon25/02/2011
Termination of appointment of Brian Pullin as a director
dot icon15/02/2011
Annual return made up to 2010-11-30 no member list
dot icon14/02/2011
Registered office address changed from , Home Farm Church Hill, High Littleton, Bristol, BS39 6HF, United Kingdom on 2011-02-14
dot icon04/11/2010
Registered office address changed from , Berkeley Hall Limited Vallis Road, 57 Vallis House, Frome, Somerset, BA11 3EG on 2010-11-04
dot icon04/11/2010
Termination of appointment of Brian Pullin as a secretary
dot icon04/11/2010
Appointment of Mrs Sara Gorham as a secretary
dot icon25/10/2010
Appointment of Barry John Gimbert as a director
dot icon20/09/2010
Appointment of Elizabeth Cheney as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Termination of appointment of Elizabeth Cheney as a director
dot icon05/01/2010
Annual return made up to 2009-11-30 no member list
dot icon05/01/2010
Director's details changed for David Rawstrone on 2010-01-05
dot icon05/01/2010
Director's details changed for Elizabeth Cheney on 2010-01-05
dot icon05/01/2010
Director's details changed for Brian Pullin on 2010-01-05
dot icon10/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2009
Annual return made up to 30/11/08
dot icon21/01/2009
Registered office changed on 21/01/2009 from, turnpike house, bridge street, frome, somerset, BA11 1BB
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Annual return made up to 30/11/07
dot icon16/01/2008
Registered office changed on 16/01/08 from:\3 miles's building, george street, bath, BA1 2QS
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2007
New director appointed
dot icon23/01/2007
Annual return made up to 30/11/06
dot icon06/07/2006
Annual return made up to 30/11/05
dot icon06/07/2006
Registered office changed on 06/07/06 from:\3 miless building, goerge street bath, BA1 2QS
dot icon06/07/2006
New director appointed
dot icon26/05/2006
Registered office changed on 26/05/06 from:\21 king street, frome, somerset, BA11 1BJ
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2005
Annual return made up to 30/11/04
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Annual return made up to 30/11/03
dot icon20/12/2002
Annual return made up to 30/11/02
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Secretary resigned
dot icon21/12/2001
Annual return made up to 30/11/01
dot icon04/10/2001
Total exemption small company accounts made up to 2001-03-25
dot icon22/01/2001
Annual return made up to 30/11/00
dot icon19/01/2001
Accounts for a small company made up to 2000-03-25
dot icon26/01/2000
Full accounts made up to 1999-03-25
dot icon20/12/1999
Annual return made up to 30/11/99
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned;director resigned
dot icon28/01/1999
Full accounts made up to 1998-03-25
dot icon18/12/1998
Annual return made up to 30/11/98
dot icon08/01/1998
Annual return made up to 30/11/97
dot icon02/09/1997
Full accounts made up to 1997-03-25
dot icon24/12/1996
Annual return made up to 30/11/96
dot icon24/12/1996
New secretary appointed;new director appointed
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Secretary resigned;director resigned
dot icon27/11/1996
Full accounts made up to 1996-03-25
dot icon29/11/1995
Annual return made up to 30/11/95
dot icon26/06/1995
Accounts for a small company made up to 1995-03-25
dot icon15/01/1995
Director resigned
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Annual return made up to 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-03-25
dot icon18/01/1994
Director resigned;new director appointed
dot icon18/01/1994
New director appointed
dot icon12/12/1993
Annual return made up to 30/11/93
dot icon05/10/1993
Full accounts made up to 1993-03-25
dot icon17/09/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Full accounts made up to 1992-03-25
dot icon15/02/1993
Annual return made up to 30/11/92
dot icon10/02/1993
New director appointed
dot icon05/02/1993
New director appointed
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Director resigned
dot icon19/03/1992
Full accounts made up to 1991-03-25
dot icon06/12/1991
Secretary resigned;new secretary appointed
dot icon06/12/1991
Annual return made up to 30/11/91
dot icon21/12/1990
Full accounts made up to 1990-03-25
dot icon21/12/1990
Annual return made up to 30/11/90
dot icon23/05/1989
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
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.29K
-
0.00
-
-
2022
0
10.35K
-
0.00
-
-
2023
-
11.16K
-
0.00
-
-
2023
-
11.16K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

11.16K £Ascended7.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Button, William Andrew
Director
06/09/2022 - Present
3
Rogers, Ian James
Director
27/07/2011 - 04/12/2025
2
Finn, Tarragon Zenobie
Secretary
17/08/2023 - Present
-
Gosman, Sara
Secretary
02/09/2010 - 17/08/2023
-

Persons with Significant Control

3
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 COURT (FROME) LIMITED

MALTHOUSE COURT (FROME) LIMITED is an(a) Active company incorporated on 23/05/1989 with the registered office located at C/O ACCOUNTING & OFFICE SOLUTIONS, 34 Imber Road, Shaftesbury, Dorset SP7 8RX. 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 MALTHOUSE COURT (FROME) LIMITED?

toggle

MALTHOUSE COURT (FROME) LIMITED is currently Active. It was registered on 23/05/1989 .

Where is MALTHOUSE COURT (FROME) LIMITED located?

toggle

MALTHOUSE COURT (FROME) LIMITED is registered at C/O ACCOUNTING & OFFICE SOLUTIONS, 34 Imber Road, Shaftesbury, Dorset SP7 8RX.

What does MALTHOUSE COURT (FROME) LIMITED do?

toggle

MALTHOUSE COURT (FROME) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALTHOUSE COURT (FROME) LIMITED?

toggle

The latest filing was on 30/01/2026: Secretary's details changed for Miss Tarragon Zenobie Finn on 2026-01-30.