THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11184145

Incorporation date

02/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2018)
dot icon13/03/2026
Cessation of John Peter Malovany as a person with significant control on 2026-03-13
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon13/10/2025
Termination of appointment of Jessica Frances Edmundson Lee as a director on 2025-10-03
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Appointment of Mr Christos Kypri as a director on 2025-07-14
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon11/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Director's details changed for Mr Laurence Grant Noel on 2018-02-02
dot icon21/08/2023
Termination of appointment of John Malovany as a secretary on 2023-08-11
dot icon18/08/2023
Registered office address changed from 2 Hills Road Pemberton Place Cambridge CB2 1JB England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2023-08-18
dot icon18/08/2023
Appointment of Epmg Legal Limited as a secretary on 2023-08-11
dot icon14/06/2023
Termination of appointment of Ryan John Telfer as a director on 2023-06-14
dot icon03/05/2023
Register inspection address has been changed to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
dot icon07/03/2023
Confirmation statement made on 2023-02-01 with updates
dot icon20/02/2023
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon06/09/2022
Secretary's details changed for Mr John Malovany on 2022-08-05
dot icon18/05/2022
Appointment of Mr Laurence Grant Noel as a director on 2018-02-02
dot icon18/05/2022
Notification of John Malovany as a person with significant control on 2022-04-29
dot icon18/05/2022
Cessation of Christopher Andrew Hamilton as a person with significant control on 2022-04-29
dot icon18/05/2022
Termination of appointment of Laurence Noel Grant as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Christopher Andrew Hamilton as a director on 2022-04-29
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon26/10/2021
Notification of Christopher Hamilton as a person with significant control on 2021-10-26
dot icon26/10/2021
Notification of Laurence Noel Grant as a person with significant control on 2021-10-26
dot icon26/10/2021
Cessation of Martin Grant Homes Limited as a person with significant control on 2021-10-26
dot icon26/10/2021
Registered office address changed from Grant House Felday Road Abinger Hammer Dorking RH5 6QP United Kingdom to 2 Hills Road Pemberton Place Cambridge CB2 1JB on 2021-10-26
dot icon27/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/06/2021
Appointment of Ms Jessica Frances Edmundson Lee as a director on 2021-06-22
dot icon22/06/2021
Appointment of Mr Ryan Telfer as a director on 2021-06-22
dot icon22/06/2021
Appointment of Dr Federico Magalini as a director on 2021-06-22
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon14/08/2018
Director's details changed for Mr Noel Grant on 2018-02-02
dot icon14/02/2018
Resolutions
dot icon02/02/2018
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
31/03/2025
dot iconNext confirmation date
11/11/2026
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
3.78K
-
0.00
-
-
2022
0
95.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
11/08/2023 - Present
458
Mr Christopher Andrew Hamilton
Director
02/02/2018 - 29/04/2022
31
Magalini, Federico, Dr
Director
22/06/2021 - Present
2
Telfer, Ryan John
Director
22/06/2021 - 14/06/2023
1
Malovany, John
Secretary
02/02/2018 - 11/08/2023
-

Persons with Significant Control

4
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 THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD

THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 02/02/2018 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 4 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 THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD?

toggle

THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD is currently Active. It was registered on 02/02/2018 .

Where is THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD located?

toggle

THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD do?

toggle

THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 13/03/2026: Cessation of John Peter Malovany as a person with significant control on 2026-03-13.