THE MALTINGS FREEHOLD 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. 2023-11-01 View Report
Accounts. Accounts type dormant. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type dormant. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Accounts. Accounts type dormant. 2021-05-13 View Report
Accounts. Accounts type dormant. 2020-11-12 View Report
Officers. Officer name: Mr David John Bates. Appointment date: 2020-11-11. 2020-11-12 View Report
Officers. Officer name: Gavin Marjoram. Termination date: 2020-11-11. 2020-11-11 View Report
Officers. Termination date: 2020-11-11. Officer name: Laura Marjoram. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type dormant. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type dormant. 2018-07-31 View Report
Officers. Officer name: Luisa Maria D'agnolo. Termination date: 2018-05-01. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Officers. Officer name: Robin Michael Edwards. Termination date: 2017-07-24. 2017-08-07 View Report
Officers. Termination date: 2017-07-24. Officer name: Mary Ann Edwards. 2017-08-07 View Report
Address. New address: Trinity (Estates) Property Management Limited Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN. Old address: C/O Pj Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF. Change date: 2017-07-21. 2017-07-21 View Report
Officers. Appointment date: 2017-07-20. Officer name: Mrs Laura Marjoram. 2017-07-20 View Report
Officers. Appointment date: 2017-07-20. Officer name: Mr Gavin Marjoram. 2017-07-20 View Report
Officers. Appointment date: 2017-07-20. Officer name: Miss Luisa Maria D'agnolo. 2017-07-20 View Report
Officers. Officer name: Mrs Mary Ann Edwards. Appointment date: 2017-07-20. 2017-07-20 View Report
Officers. Appointment date: 2017-07-20. Officer name: Mr Robin Michael Edwards. 2017-07-20 View Report
Officers. Termination date: 2017-07-20. Officer name: P J Livesey Country Homes (Eastern) Limited. 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: Peter Joseph Livesey. 2017-07-20 View Report
Officers. Officer name: Dorothea Anne Livesey. Termination date: 2017-07-20. 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
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