MALTINGS MILL MANAGEMENT COMPANY LIMITED - MALMESBURY


Company Profile Company Filings

Overview

MALTINGS MILL MANAGEMENT COMPANY LIMITED is a Private Limited Company from MALMESBURY ENGLAND and has the status: Active.
MALTINGS MILL MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 01/03/1993 and has the registered number: 02794681. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MALTINGS MILL MANAGEMENT COMPANY LIMITED - MALMESBURY

This company is listed in the following categories:
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

10 THE MALTINGS
MALMESBURY
WILTS
SN16 0RN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY FRANCIS FARNFIELD Secretary 2020-11-01 CURRENT
MS SUSAN VINCENT Jan 1949 British Director 2021-10-14 CURRENT
MR CHRISTOPHER PETER WHITE Jan 1967 British Director 2023-05-26 CURRENT
MR RICHARD SPENCER KIRK May 1971 British Director 2021-10-14 CURRENT
SIMON HAGGARTY Aug 1963 British Secretary 2001-01-19 UNTIL 2003-04-24 RESIGNED
JOANNA MARY SACKS Mar 1961 British Director 1998-09-02 UNTIL 1999-04-27 RESIGNED
MR NICHOLAS GEORGE TUCKER BROWN Dec 1945 British Director 1994-10-14 UNTIL 1998-09-02 RESIGNED
DR GWYNFOR WILLIAMS Apr 1940 British Director 1999-04-27 UNTIL 2003-04-24 RESIGNED
RICHARD JOHN WEBB Feb 1965 British Director 2003-04-24 UNTIL 2006-05-25 RESIGNED
MR MARK ERIC MORGAN Oct 1964 British Director 2014-05-29 UNTIL 2017-06-01 RESIGNED
MR DOUGLAS HENRY WEIR Jun 1932 British Director 1998-09-02 UNTIL 2000-06-13 RESIGNED
MRS SHAN ELIZABETH WILLIAMS Apr 1958 British Director 2002-05-23 UNTIL 2003-04-24 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Nominee Director 1993-03-01 UNTIL 1993-03-23 RESIGNED
CCS SECRETARIES LIMITED Nominee Secretary 1993-03-01 UNTIL 1993-03-23 RESIGNED
GILL DAVIE Secretary 2020-09-28 UNTIL 2020-11-01 RESIGNED
PROFESSOR ROGER GYWNE EVANS Secretary 2017-06-01 UNTIL 2020-09-28 RESIGNED
JOANNA MARY SACKS Mar 1961 British Secretary 1998-09-02 UNTIL 1999-04-27 RESIGNED
CLARE REID Apr 1971 British Director 1994-10-14 UNTIL 1998-09-02 RESIGNED
MRS CHRISTINE LARCOMBE Secretary 2011-05-19 UNTIL 2015-05-28 RESIGNED
JEFFREY LEONARD HOLLAND Jun 1966 British Secretary 2000-06-13 UNTIL 2001-01-19 RESIGNED
SAMANTHA MARY KIRK Oct 1977 Secretary 2008-07-07 UNTIL 2011-05-19 RESIGNED
RICHARD JOHN WEBB Feb 1965 British Secretary 2003-04-24 UNTIL 2006-05-25 RESIGNED
MR CHRISTOPHER JOHN PARMITER Secretary 2015-05-28 UNTIL 2017-06-01 RESIGNED
JONATHAN MARTYN LLOYD PRICE May 1955 British Secretary 2006-05-25 UNTIL 2008-07-07 RESIGNED
MR DOUGLAS HENRY WEIR Jun 1932 British Secretary 1999-04-30 UNTIL 2000-06-13 RESIGNED
MS SUSAN MARY SALTER Oct 1957 British Secretary 1993-03-23 UNTIL 1994-10-14 RESIGNED
CLARE REID Apr 1971 British Secretary 1994-10-14 UNTIL 1998-09-02 RESIGNED
MRS JULIE DICKSON May 1971 British Director 2010-06-01 UNTIL 2012-05-17 RESIGNED
JEFFREY LEONARD HOLLAND Jun 1966 British Director 2000-05-23 UNTIL 2001-01-19 RESIGNED
MR JAKE RICHARD HAMILTON BURNET Jan 1970 British Director 2005-05-27 UNTIL 2011-11-28 RESIGNED
SIMON HAGGARTY Aug 1963 British Director 2001-01-19 UNTIL 2003-04-24 RESIGNED
MRS JOSIE VILMA GAGE Mar 1930 British Director 2002-05-23 UNTIL 2003-04-24 RESIGNED
MRS JOSIE VILMA GAGE Mar 1930 British Director 2012-01-05 UNTIL 2014-05-15 RESIGNED
MAY MARTIN May 1948 British Director 2005-05-27 UNTIL 2008-04-30 RESIGNED
MR RICHARD HUGH FARNFIELD Dec 1937 English Director 2012-06-02 UNTIL 2014-05-29 RESIGNED
MISS GILLIAN MARGARET DAVIE Jul 1951 British Director 2014-05-15 UNTIL 2021-10-14 RESIGNED
MR DAVID WILLIAM COLEMAN Jan 1943 British Director 2014-05-15 UNTIL 2023-05-18 RESIGNED
JOHN ROBERT BLACK Jan 1940 British Director 1993-03-23 UNTIL 1994-10-14 RESIGNED
TIMOTHY WILLIAM ANDREW Jun 1960 British Director 1999-04-27 UNTIL 2001-05-22 RESIGNED
MR MARK RENSHAW Jan 1962 British Director 2003-04-24 UNTIL 2005-05-27 RESIGNED
CHRISTINE JOY MASSEY Jun 1954 British Director 2001-05-22 UNTIL 2002-05-23 RESIGNED
ROBERT SCOTT FLEMING Sep 1952 British Director 2008-05-22 UNTIL 2012-01-05 RESIGNED
PATRICIA NICHOLSON Feb 1937 British Director 2005-05-27 UNTIL 2008-06-01 RESIGNED
DOMINIC JOSEPH PARKINSON Sep 1935 British Director 1998-09-02 UNTIL 1999-04-27 RESIGNED
ANDREW JAMES PASS Jul 1973 British Director 2003-04-24 UNTIL 2005-05-27 RESIGNED
MR KEITH ANDREW PLAYER Jun 1948 United Kingdom Director 2017-06-01 UNTIL 2021-10-14 RESIGNED
MR KEITH ANDREW PLAYER Jun 1948 United Kingdom Director 2012-05-17 UNTIL 2014-05-15 RESIGNED
MR KEITH ANDREW PLAYER Jun 1948 United Kingdom Director 1999-04-27 UNTIL 2002-05-23 RESIGNED
JONATHAN MARTYN LLOYD PRICE May 1955 British Director 2006-05-25 UNTIL 2008-07-07 RESIGNED
VALERIE WILLIAMS Oct 1951 British Director 2003-04-24 UNTIL 2005-05-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANDOR LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CREDMILL LIMITED Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GALLIARD HOMES LIMITED LOUGHTON Active FULL 41100 - Development of building projects
THE MARGIN FINANCE CORPORATION LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
PACKAMIST LIMITED LOUGHTON Active DORMANT 82990 - Other business support service activities n.e.c.
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
GALLIARD HOLDINGS LIMITED LOUGHTON Active FULL 70100 - Activities of head offices
TRANSHORN LIMITED LOUGHTON Active DORMANT 68209 - Other letting and operating of own or leased real estate
LANCELOT MANAGEMENT LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HARLEY HOUSE INVESTMENTS LIMITED LOUGHTON Dissolved... FULL 82990 - Other business support service activities n.e.c.
PETCHEY INVESTMENTS LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
FACADE INVESTMENTS LIMITED LOUGHTON Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
AGP (RESIDENTIAL DEVELOPMENTS) LIMITED LOUGHTON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
RIDGETON LIMITED LOUGHTON Active SMALL 82990 - Other business support service activities n.e.c.
PLOTGUIDE LIMITED LOUGHTON Dissolved... FULL 68100 - Buying and selling of own real estate
FINDMARK LIMITED LOUGHTON Dissolved... SMALL 41100 - Development of building projects
GLOUCESTERSHIRE DANCE GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
STAIRBROOK LIMITED ESSEX Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CROWN HOUSE BRISTOL LLP LOUGHTON Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2023-10-14 31-03-2023 £52,645 equity
Micro-entity Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2022-09-27 31-03-2022 £48,152 equity
Micro-entity Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2021-12-01 31-03-2021 £41,672 equity
Micro-entity Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2021-02-13 31-03-2020 £36,622 equity
Micro-entity Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2019-12-03 31-03-2019 £35,001 equity
Micro-entity Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2018-12-20 31-03-2018 £31,509 equity
Micro-entity Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2017-12-05 31-03-2017 £29,068 equity
Abbreviated Company Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2016-12-13 31-03-2016 £26,578 Cash £26,613 equity
Abbreviated Company Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2015-12-16 31-03-2015 £24,825 Cash £24,860 equity
Abbreviated Company Accounts - MALTINGS MILL MANAGEMENT COMPANY LIMITED 2014-12-11 31-03-2014 £22,309 Cash £22,344 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIBRATION DIAGNOSTICS LIMITED MALMESBURY ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
MIDDLETON-TAYLOR ASSOCIATES LIMITED MALMESBURY Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
MRINSIGHTS LIMITED MALMESBURY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LLOYD PRICE PROPERTIES LTD MALMESBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE KA COACHING INN LIMITED MALMESBURY ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
PESTTRAIN LIMITED MALMESBURY ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities