THE OLD MALTINGS (MANNINGTREE) LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
THE OLD MALTINGS (MANNINGTREE) LIMITED is a Private Limited Company from COLCHESTER UNITED KINGDOM and has the status: Active.
THE OLD MALTINGS (MANNINGTREE) LIMITED was incorporated 35 years ago on 02/08/1988 and has the registered number: 02282918. The accounts status is DORMANT and accounts are next due on 24/09/2024.
THE OLD MALTINGS (MANNINGTREE) LIMITED was incorporated 35 years ago on 02/08/1988 and has the registered number: 02282918. The accounts status is DORMANT and accounts are next due on 24/09/2024.
THE OLD MALTINGS (MANNINGTREE) LIMITED - COLCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 12 | 24/12/2022 | 24/09/2024 |
Registered Office
WINDSOR HOUSE
COLCHESTER
ESSEX
CO2 8HA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAYMOND SMITH | May 1948 | British | Director | 2017-07-31 | CURRENT |
DR JAMES SUMBERG | Sep 1952 | British | Director | 2021-04-14 | CURRENT |
MR KEITH ALEXANDER FARRER | Oct 1950 | British | Director | 2017-08-04 | CURRENT |
MS SARAH CATHERINE NANCOLLAS | Aug 1961 | British | Director | 2013-06-04 UNTIL 2016-06-28 | RESIGNED |
HEATHER ANITA RUSSELL | Nov 1967 | British | Director | 1997-09-15 UNTIL 2001-03-13 | RESIGNED |
MS HEATHER ANITA RUSSELL | Nov 1967 | British | Director | 2019-09-09 UNTIL 2020-12-23 | RESIGNED |
HEATHER ANITA RUSSELL | Nov 1967 | British | Director | 2003-02-05 UNTIL 2016-06-28 | RESIGNED |
GAVIN STUART ROWE | Apr 1970 | British | Director | 2003-02-05 UNTIL 2004-07-28 | RESIGNED |
PAMELA ELIZABETH SELLEY | Feb 1952 | British | Director | 2009-09-14 UNTIL 2010-11-02 | RESIGNED |
MR PAUL O'DRISCOLL | Mar 1963 | British | Director | 2021-07-06 UNTIL 2023-05-25 | RESIGNED |
MICHAEL JOHN MONAGHAN | Feb 1952 | British | Director | 2002-05-28 UNTIL 2007-08-29 | RESIGNED |
DEBORAH ANN ROUGHAN | Dec 1967 | British | Director | RESIGNED | |
STEVEN PAUL MARRIOTT | Sep 1972 | British | Director | 2006-06-27 UNTIL 2009-09-14 | RESIGNED |
ROBERT JAMES MUGFORD | Jul 1946 | British | Director | 2007-08-29 UNTIL 2013-03-18 | RESIGNED |
TONI-MARION MARION SPURGIN | Jan 1975 | British | Director | 2009-09-14 UNTIL 2014-09-17 | RESIGNED |
MRS ELAINE YVONNE NORRIS | Nov 1954 | British | Director | 2016-02-18 UNTIL 2017-06-28 | RESIGNED |
ROBERT JAMES MUGFORD | Jul 1946 | British | Director | 1997-09-15 UNTIL 2002-05-29 | RESIGNED |
MR DEREK O'NEILL | Apr 1963 | British | Secretary | 1994-01-26 UNTIL 1994-11-01 | RESIGNED |
SARA KATHLEEN ELIZABETH MONK | Aug 1966 | Secretary | 1994-11-01 UNTIL 1996-07-31 | RESIGNED | |
MRS SHEILA MARGARET FRANKLIN | Mar 1950 | British | Secretary | RESIGNED | |
LOUISE MARY CULLEY | Jun 1962 | British | Secretary | 2004-04-10 UNTIL 2006-06-27 | RESIGNED |
COMPANY SECRETARIES (HERTFORD) LTD | Secretary | 1996-07-31 UNTIL 1997-09-15 | RESIGNED | ||
CLAIRE ANN CLARKE | Secretary | 1993-10-01 UNTIL 1994-01-26 | RESIGNED | ||
GEOFFREY CHARLES BRIGHTMAN | British | Secretary | 2006-06-27 UNTIL 2019-07-25 | RESIGNED | |
KEITH HARGREAVES | Nov 1935 | Secretary | 1997-09-15 UNTIL 2004-03-31 | RESIGNED | |
MRS KAREN LESLEY BROOKS | Apr 1962 | British | Director | 1996-10-18 UNTIL 1997-09-15 | RESIGNED |
DAVID JAMES WRIGHT (49MW) | Apr 1973 | British | Director | 2017-08-10 UNTIL 2019-01-12 | RESIGNED |
BEVERLEY ELIZABETH HOLBEN | Aug 1959 | British | Director | 2013-06-04 UNTIL 2021-09-29 | RESIGNED |
VIOLET ROSINA HILL | Aug 1940 | British | Director | 1997-09-15 UNTIL 2000-03-01 | RESIGNED |
MRS CAROLINE JANE FULLER | Aug 1961 | British | Director | RESIGNED | |
PETER JOHN FULCHER | Apr 1951 | English | Director | 1994-01-26 UNTIL 1995-05-22 | RESIGNED |
GOLDINA MARY FRANCIS | Aug 1947 | British | Director | 2013-06-04 UNTIL 2021-01-31 | RESIGNED |
JOHN PATRICK EDMUND DENNISON | Aug 1950 | British | Director | 1996-10-18 UNTIL 1996-12-02 | RESIGNED |
ANNABEL JANE JIGGENS | Jul 1944 | British | Director | 2007-08-29 UNTIL 2008-08-31 | RESIGNED |
LOUISE MARY CULLEY | Jun 1962 | British | Director | 1997-09-15 UNTIL 2007-08-30 | RESIGNED |
MR MATTHEW TIMOTHY BYATT | Nov 1964 | British | Director | 1993-03-12 UNTIL 1993-10-08 | RESIGNED |
JACQUELINE MACAREE | Nov 1949 | British | Director | 2014-10-06 UNTIL 2016-08-27 | RESIGNED |
MR NEIL BLOOMFIELD | May 1948 | British | Director | 1995-09-19 UNTIL 1996-10-18 | RESIGNED |
MR GEOFFREY WILLIAM BALL | Apr 1943 | British | Director | 1993-10-08 UNTIL 1994-01-26 | RESIGNED |
JOHN RONALD ANDERSON | Jun 1949 | British | Director | 1997-09-15 UNTIL 2009-09-14 | RESIGNED |
DAVID MILES CAMPBELL | Aug 1965 | British | Director | 1993-10-08 UNTIL 1995-09-19 | RESIGNED |
MR ANDREW MICHAEL LEAHY | Apr 1963 | British | Director | 1996-07-31 UNTIL 1996-10-18 | RESIGNED |
DAVID STEPHEN GEORGE | Feb 1952 | British | Director | 1996-10-18 UNTIL 1997-09-15 | RESIGNED |
PAUL ROBERT MACAREE | Oct 1960 | British | Director | 2009-05-04 UNTIL 2014-10-06 | RESIGNED |
HUGH STEPHEN WILLIAMS | Jan 1944 | British | Director | 1996-10-18 UNTIL 1997-08-15 | RESIGNED |
SUSAN MARY WALSH | Nov 1951 | British | Director | 2000-03-01 UNTIL 2009-03-23 | RESIGNED |
PMS MANAGING ESTATES LIMITED | Corporate Secretary | 2019-07-25 UNTIL 2024-01-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE OLD MALTINGS (MANNINGTREE) LIMITED | 2023-09-08 | 24-12-2022 | £49 equity |
Dormant Company Accounts - THE OLD MALTINGS (MANNINGTREE) LIMITED | 2022-09-24 | 24-12-2021 | £49 equity |
Dormant Company Accounts - THE OLD MALTINGS (MANNINGTREE) LIMITED | 2021-08-28 | 24-12-2020 | £49 equity |
Dormant Company Accounts - THE OLD MALTINGS (MANNINGTREE) LIMITED | 2021-01-30 | 24-12-2019 | £49 equity |
THE_OLD_MALTINGS_(MANNING - Accounts | 2019-07-19 | 31-12-2018 | £49 equity |
THE_OLD_MALTINGS_(MANNING - Accounts | 2018-09-11 | 31-12-2017 | £49 equity |
THE_OLD_MALTINGS_(MANNING - Accounts | 2017-09-13 | 31-12-2016 | £49 equity |
Abbreviated Company Accounts - THE OLD MALTINGS (MANNINGTREE) LIMITED | 2016-09-09 | 24-12-2015 | £49 equity |
Abbreviated Company Accounts - THE OLD MALTINGS (MANNINGTREE) LIMITED | 2015-09-11 | 24-12-2014 | £49 equity |