THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED is a Private Limited Company from LEAMINGTON SPA ENGLAND and has the status: Active.
THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED was incorporated 35 years ago on 10/04/1989 and has the registered number: 02370103. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED was incorporated 35 years ago on 10/04/1989 and has the registered number: 02370103. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED - LEAMINGTON SPA
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 BARLEY COURT
LEAMINGTON SPA
CV32 5FQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL RICHARD BRADWELL | Aug 1955 | British | Director | 2018-03-09 | CURRENT |
MR PAUL RICHARD BRADWELL | Secretary | 2023-02-18 | CURRENT | ||
JOHN JOSEPH PETERS | Oct 1963 | American | Director | 1995-04-01 UNTIL 1997-01-25 | RESIGNED |
MR JEFFREY PENNY | Mar 1942 | British | Director | 1997-01-25 UNTIL 2001-06-26 | RESIGNED |
MR JEFFREY PENNY | Mar 1942 | British | Director | 2003-10-28 UNTIL 2009-02-05 | RESIGNED |
MR JULIAN PHILLIP PARHAM | Dec 1944 | British | Director | RESIGNED | |
DAVID ERIC HUGHES | Sep 1943 | British | Director | 2001-06-26 UNTIL 2003-10-31 | RESIGNED |
MR PETER FREDERICK DAY | Aug 1938 | British | Director | 2009-02-05 UNTIL 2017-05-15 | RESIGNED |
PETER FRANCIS THOMAS BROMWICH | Jun 1934 | British | Director | RESIGNED | |
MR JULIAN PHILLIP PARHAM | Dec 1944 | British | Secretary | RESIGNED | |
MR JEFFREY PENNY | Mar 1942 | British | Secretary | 2009-02-05 UNTIL 2017-05-15 | RESIGNED |
MR PETER DAY | Secretary | 2017-05-15 UNTIL 2023-02-15 | RESIGNED | ||
JACQUELINE CLARE CORBY | Secretary | 1995-04-01 UNTIL 2009-02-05 | RESIGNED | ||
MRS LOUISE ELIZABETH PINFOLD | May 1955 | British | Director | 2017-05-15 UNTIL 2018-03-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2023-05-20 | 31-03-2023 | £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2023-02-09 | 31-03-2022 | £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2021-06-19 | 31-03-2021 | £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2020-06-09 | 31-03-2020 | £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2019-11-26 | 31-03-2019 | £4 Cash £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2018-11-27 | 31-03-2018 | £4 Cash £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2017-11-28 | 31-03-2017 | £4 Cash £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2016-05-25 | 31-03-2016 | £4 equity |
Dormant Company Accounts - THE MALTINGS (LEAMINGTON SPA) NO. 7 LIMITED | 2015-05-21 | 31-03-2015 | £4 equity |