THE MALTINGS LEASEHOLD MANAGEMENT COMPANY LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type dormant. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type dormant. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type dormant. 2021-08-02 View Report
Officers. Appointment date: 2021-05-24. Officer name: Mr Colin Edwards. 2021-05-25 View Report
Officers. Termination date: 2021-05-24. Officer name: Wendy Kay Cole. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Officers. Officer name: Sarah Karen Louise Young. Termination date: 2020-06-18. 2020-10-09 View Report
Accounts. Accounts type dormant. 2020-05-13 View Report
Officers. Change date: 2019-10-25. Officer name: Mrs Sarah Karen Louise Young. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type dormant. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Address. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Old address: Trinity (Estates) Property Management Limited Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England. Change date: 2018-07-30. 2018-07-30 View Report
Accounts. Accounts type dormant. 2018-05-03 View Report
Officers. Appointment date: 2017-11-01. Officer name: Trinity Nominees (1) Limited. 2017-11-02 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Officers. Change date: 2017-08-01. Officer name: Mrs Sarah Karen Louise Randall. 2017-08-02 View Report
Officers. Change date: 2017-08-01. Officer name: Ms Wendy Kay Cole. 2017-08-01 View Report
Address. Old address: C/O Pj Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF. New address: Trinity (Estates) Property Management Limited Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN. Change date: 2017-07-21. 2017-07-21 View Report
Officers. Officer name: Mrs Sarah Karen Louise Randall. Appointment date: 2017-07-20. 2017-07-20 View Report
Officers. Officer name: Ms Wendy Kay Cole. Appointment date: 2017-07-20. 2017-07-20 View Report
Officers. Officer name: Peter Joseph Livesey. Termination date: 2017-07-20. 2017-07-20 View Report
Officers. Officer name: P J Livesey Country Homes (Eastern) Limited. Termination date: 2017-07-20. 2017-07-20 View Report
Officers. Officer name: Paul Gerard Richardson. Termination date: 2017-07-20. 2017-07-20 View Report
Officers. Termination date: 2017-07-20. Officer name: Dorothea Anne Livesey. 2017-07-20 View Report
Officers. Termination date: 2017-07-20. Officer name: Ralph Brocklehurst. 2017-07-20 View Report
Officers. Termination date: 2017-07-20. Officer name: John William Allcock. 2017-07-20 View Report
Accounts. Accounts type dormant. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type dormant. 2016-08-17 View Report
Annual return. With made up date no member list. 2015-11-23 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date no member list. 2014-12-18 View Report
Incorporation. Incorporation company. 2013-11-05 View Report