MALTSTORE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MALTSTORE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05418707

Incorporation date

08/04/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O BOYDENS, Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon23/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/01/2026
Termination of appointment of Marilyn Mcbane as a director on 2026-01-29
dot icon24/09/2025
Appointment of Mr Kieren White as a director on 2025-09-24
dot icon14/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon11/02/2025
Termination of appointment of Glenn Davy as a director on 2025-02-10
dot icon10/05/2024
Appointment of Mr Glenn Davy as a director on 2024-05-09
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Termination of appointment of Jake Hudson as a director on 2023-04-14
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon25/10/2022
Appointment of Mr Jake Hudson as a director on 2022-10-08
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon28/09/2020
Appointment of Mr Paul Nicholas Gerard Palmer as a director on 2020-09-28
dot icon30/06/2020
Termination of appointment of Robert John Judd as a director on 2020-06-30
dot icon24/06/2020
Appointment of Mr Paul Stephen Nutter as a director on 2020-06-24
dot icon17/04/2020
Termination of appointment of Anthony John Sale as a director on 2020-04-05
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon12/03/2020
Appointment of Mrs Marilyn Mcbane as a director on 2020-03-12
dot icon09/03/2020
Termination of appointment of Paul Stephen Nutter as a director on 2020-03-06
dot icon21/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon13/03/2019
Appointment of Boydens Leasehold & Estate Management as a secretary on 2019-03-01
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon31/01/2018
Termination of appointment of Leslie Victor Turner as a director on 2018-01-01
dot icon15/08/2017
Appointment of Mr Anthony John Sale as a director on 2017-08-15
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Termination of appointment of Robert David Clubb as a secretary on 2016-07-21
dot icon14/04/2016
Register inspection address has been changed from C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY England to C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY
dot icon13/04/2016
Annual return made up to 2016-03-31 no member list
dot icon13/04/2016
Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Colchester CO7 6QT England to C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY
dot icon13/04/2016
Registered office address changed from C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY England to C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 2016-04-13
dot icon13/04/2016
Registered office address changed from C/O Boydens Leasehold & Estate Management Aston House Crouch Street Colchester Essex CO3 3EY England to C/O Boydens Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 2016-04-13
dot icon13/04/2016
Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Colchester Essex CO7 6QT to C/O Boydens Leasehold & Estate Management Aston House Crouch Street Colchester Essex CO3 3EY on 2016-04-13
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Appointment of Mr Robert John Judd as a director on 2015-05-16
dot icon20/05/2015
Termination of appointment of Deborah Anne Sharratt as a director on 2015-05-16
dot icon29/04/2015
Annual return made up to 2015-03-31 no member list
dot icon28/05/2014
Annual return made up to 2014-03-31 no member list
dot icon28/05/2014
Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England
dot icon28/05/2014
Registered office address changed from Suite 4C-5 Gattinetts Business Park Hadleigh Road East Bergholt Colchester CO7 6QT England on 2014-05-28
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 2014-03-24
dot icon24/09/2013
Appointment of Mr Robert David Clubb as a secretary
dot icon24/09/2013
Termination of appointment of Verity Humm as a secretary
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-03-31 no member list
dot icon15/05/2013
Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England
dot icon16/08/2012
Appointment of Miss Verity Grace Humm as a secretary
dot icon16/08/2012
Termination of appointment of Chloe Turner as a secretary
dot icon19/07/2012
Secretary's details changed for Miss Chloe Jane Toole on 2012-05-31
dot icon19/06/2012
Registered office address changed from , Capital House High Street, Manningtree, Essex, CO11 1AD, England on 2012-06-19
dot icon19/06/2012
Termination of appointment of Michelle Hill as a director
dot icon19/06/2012
Termination of appointment of Carlton Howe as a director
dot icon19/06/2012
Termination of appointment of Michelle Hill as a director
dot icon04/05/2012
Appointment of Ms Deborah Anne Sharratt as a director
dot icon01/05/2012
Appointment of Mr Paul Stephen Nutter as a director
dot icon01/05/2012
Appointment of Dr Leslie Victor Turner as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-31 no member list
dot icon25/04/2012
Director's details changed for Mr Carlton Stuart Howe on 2012-01-01
dot icon25/04/2012
Termination of appointment of Kevin Lewis as a director
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-31 no member list
dot icon19/04/2011
Termination of appointment of Andrew Chapman as a secretary
dot icon19/04/2011
Appointment of Miss Chloe Jane Toole as a secretary
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-31 no member list
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Director's details changed for Mr Kevin Steven Lewis on 2009-10-02
dot icon15/04/2010
Director's details changed for Mr Carlton Stuart Howe on 2009-10-02
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Registered office address changed from , Capital House High Street, Manningtree, Essex, CO11 1AD on 2010-04-15
dot icon16/02/2010
Appointment of Michelle Hill as a director
dot icon08/02/2010
Termination of appointment of Nevil Muncaster as a director
dot icon29/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Annual return made up to 31/03/09
dot icon22/04/2009
Location of debenture register
dot icon22/04/2009
Location of register of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from, capital house high street, manningtree, essex, CO11 1AD
dot icon22/04/2009
Director's change of particulars / kevin lewis / 31/03/2009
dot icon22/04/2009
Director's change of particulars / carlton howe / 31/03/2009
dot icon22/04/2009
Secretary's change of particulars / andrew chapman / 31/03/2009
dot icon04/12/2008
Appointment terminated secretary kevin lewis
dot icon04/12/2008
Secretary appointed andrew john chapman
dot icon23/09/2008
Director appointed nevil muncaster
dot icon22/09/2008
Appointment terminate, director and secretary michael walsh logged form
dot icon19/09/2008
Appointment terminated director neil moye
dot icon17/09/2008
Registered office changed on 17/09/2008 from, 892 the crescent, colchester business park, colchester, essex, CO4 9YQ
dot icon08/07/2008
Director appointed mr carlton stuart howe
dot icon02/07/2008
Director and secretary appointed kevin steven lewis
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/04/2008
Annual return made up to 08/04/08
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/05/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon02/05/2007
Registered office changed on 02/05/07 from: swift developments, hampton house 137 beehive lane, chelmsford, essex CM2 9RX
dot icon27/04/2007
Annual return made up to 08/04/07
dot icon15/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon25/09/2006
Annual return made up to 08/04/06
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
New director appointed
dot icon22/06/2006
Registered office changed on 22/06/06 from: hoffmanns way, chelmsford, essex, CM1 1GU
dot icon06/05/2005
Registered office changed on 06/05/05 from: matthew house 45-47, high street, potters bar, hertfordshire, EN6 5AW
dot icon06/05/2005
New director appointed
dot icon22/04/2005
Registered office changed on 22/04/05 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Director resigned
dot icon08/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davy, Glenn
Director
09/05/2024 - 10/02/2025
2
Nutter, Paul Stephen
Director
24/06/2020 - Present
1
Hudson, Jake
Director
08/10/2022 - 14/04/2023
-
White, Kieren
Director
24/09/2025 - Present
-
Mcbane, Marilyn
Director
12/03/2020 - 29/01/2026
-

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 MALTSTORE MANAGEMENT COMPANY LIMITED

MALTSTORE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/04/2005 with the registered office located at C/O BOYDENS, Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EY. There are currently 3 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 MALTSTORE MANAGEMENT COMPANY LIMITED?

toggle

MALTSTORE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/04/2005 .

Where is MALTSTORE MANAGEMENT COMPANY LIMITED located?

toggle

MALTSTORE MANAGEMENT COMPANY LIMITED is registered at C/O BOYDENS, Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EY.

What does MALTSTORE MANAGEMENT COMPANY LIMITED do?

toggle

MALTSTORE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALTSTORE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.