THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190033

Incorporation date

09/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Vantage House 3rd Floor, Vantage House Suite 4, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex SS6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon17/12/2025
Notification of a person with significant control statement
dot icon15/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon04/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/12/2024
Registered office address changed from , PO Box 2211, C/O Transparent Property Management Limited Suite 4, Rayleigh, Essex, SS6 0DY, England to Vantage House 3rd Floor, Vantage House Suite 4 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 2024-12-02
dot icon20/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon16/09/2024
Cessation of Rebecca Anne Gibson as a person with significant control on 2024-09-16
dot icon29/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon08/01/2024
Termination of appointment of Paul Michael Simon Hewitt as a director on 2023-12-12
dot icon25/10/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/03/2023
Registered office address changed from , Suite 4 3rd Floor Vantage House 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2023-03-07
dot icon24/10/2022
Confirmation statement made on 2022-08-28 with updates
dot icon08/01/2020
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2020-01-08
dot icon03/07/2019
Registered office address changed from , 23 Saffron Court, Southfields Business Park, Basildon, SS15 6SS, England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2019-07-03
dot icon15/08/2017
Registered office address changed from , Lancaster House Aviation Way, Southend-on-Sea, Essex, SS2 6UN to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2017-08-15
dot icon18/10/2013
Registered office address changed from , Suite D Global House Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England on 2013-10-18
dot icon10/02/2012
Registered office address changed from , 2 the Gardens, Office Village, Fareham, Hampshire, PO16 8SS on 2012-02-10
dot icon06/08/2009
Registered office changed on 06/08/2009 from, central house clifftown road, southend-on-sea, SS1 1AB, united kingdom
dot icon15/01/2009
Registered office changed on 15/01/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR
dot icon04/06/2008
Registered office changed on 04/06/2008 from, johnson cooper LTD, phoenix, house, christopher martin road, basildon, essex, SS14 3EZ
dot icon26/03/2007
Registered office changed on 26/03/07 from:\phoenix house, 11 wellesley road, croydon, CR0 2NW
dot icon30/10/1989
Registered office changed on 30/10/89 from:\page street, mill hill, london, NW7 2ER
dot icon04/05/1989
Registered office changed on 04/05/89 from:\icc house, 110 whitchurch road, cardiff, CF4 3LY
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
28/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
32.00
-
0.00
-
-
2022
-
32.00
-
0.00
-
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
31/05/2019 - 27/11/2019
285
JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED
Corporate Secretary
18/10/2013 - 01/06/2015
30
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Corporate Secretary
01/06/2015 - 11/08/2017
43
Bird, Anthony
Director
22/04/2003 - 08/05/2006
1
RMC SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/08/2017 - 31/05/2019
12

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 THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED

THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 09/11/1987 with the registered office located at Vantage House 3rd Floor, Vantage House Suite 4, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex SS6 7UP. 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 THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED?

toggle

THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 09/11/1987 .

Where is THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED located?

toggle

THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED is registered at Vantage House 3rd Floor, Vantage House Suite 4, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex SS6 7UP.

What does THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED do?

toggle

THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE MALTINGS (WITHAM) NO.1 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Notification of a person with significant control statement.