CENTRAL MALTINGS (WOODBRIDGE) LIMITED - WOODBRIDGE
Company Profile | Company Filings |
Overview
CENTRAL MALTINGS (WOODBRIDGE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WOODBRIDGE ENGLAND and has the status: Active.
CENTRAL MALTINGS (WOODBRIDGE) LIMITED was incorporated 19 years ago on 23/06/2004 and has the registered number: 05161277. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
CENTRAL MALTINGS (WOODBRIDGE) LIMITED was incorporated 19 years ago on 23/06/2004 and has the registered number: 05161277. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
CENTRAL MALTINGS (WOODBRIDGE) LIMITED - WOODBRIDGE
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 |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
UNIT 1A
WOODBRIDGE
IP12 1FP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL HOWARD SIMPSON | Secretary | 2022-07-01 | CURRENT | ||
MRS ANGELA FLEMING-BROWN | Oct 1940 | British | Director | 2019-09-23 | CURRENT |
MR ROSS POWLESLAND | May 1942 | British | Director | 2019-09-23 | CURRENT |
MRS ANTONIA ELIZABETH FIELD | Jan 1953 | British | Director | 2015-08-19 | CURRENT |
MR JULIAN ROSS POWLESLAND | May 1942 | British | Director | 2012-10-02 UNTIL 2016-07-18 | RESIGNED |
MRS JANE ELIZABETH POWLESLAND | Nov 1946 | British | Director | 2016-06-18 UNTIL 2019-09-23 | RESIGNED |
FOREMOST FORMATIONS COMPANY SERVICES LTD | Nominee Secretary | 2004-06-23 UNTIL 2004-06-29 | RESIGNED | ||
PAUL LEONARD STONER | May 1947 | Director | 2006-02-23 UNTIL 2007-08-29 | RESIGNED | |
DAVID BLACK | Jun 1957 | British | Nominee Director | 2004-06-23 UNTIL 2004-06-29 | RESIGNED |
MR ROBERT ANTHONY BLOOMFIELD | Feb 1965 | English | Secretary | 2004-06-29 UNTIL 2006-02-23 | RESIGNED |
MR MAURICE BRENNER | Nov 1948 | British | Secretary | 2009-08-20 UNTIL 2013-09-06 | RESIGNED |
MRS ANNE PAMELA DAY | Secretary | 2013-09-05 UNTIL 2016-07-18 | RESIGNED | ||
MR JOHN WILLIAM CHAPMAN | Secretary | 2016-07-18 UNTIL 2019-09-23 | RESIGNED | ||
MRS ANNE PATRICIA DAY | Secretary | 2019-09-23 UNTIL 2020-11-02 | RESIGNED | ||
PAUL LEONARD STONER | May 1947 | Secretary | 2006-12-07 UNTIL 2007-08-29 | RESIGNED | |
RACHEL ELIZABETH HULSE | Apr 1973 | Secretary | 2006-02-23 UNTIL 2006-12-07 | RESIGNED | |
MR MARK CALVER | Secretary | 2020-11-02 UNTIL 2022-07-01 | RESIGNED | ||
WILLIAM LEWIS DANN | May 1940 | British | Director | 2006-12-07 UNTIL 2012-10-02 | RESIGNED |
ANDREW FURMAGE BLACKFORD | Apr 1948 | Secretary | 2007-08-29 UNTIL 2009-08-20 | RESIGNED | |
MRS SANDRA IRIS NUNN | Jan 1953 | British | Director | 2009-08-20 UNTIL 2010-09-09 | RESIGNED |
MRS PATRICIA JOYCE MEAD | Jan 1948 | British | Director | 2010-09-09 UNTIL 2014-09-09 | RESIGNED |
ENID KIMES | Aug 1959 | British | Director | 2007-08-29 UNTIL 2009-04-30 | RESIGNED |
MRS ANNE PAMELA DAY | Jan 1939 | British | Director | 2013-09-05 UNTIL 2020-11-02 | RESIGNED |
ANDREW FURMAGE BLACKFORD | Apr 1948 | Director | 2006-12-07 UNTIL 2009-08-20 | RESIGNED | |
MR JOHN WILLIAM CHAPMAN | Feb 1947 | British | Director | 2014-09-09 UNTIL 2019-09-23 | RESIGNED |
GORDON JOHN CAREY | Nov 1951 | British | Director | 2006-12-07 UNTIL 2013-09-06 | RESIGNED |
MR MARK CALVER | Sep 1970 | British | Director | 2020-11-02 UNTIL 2022-07-01 | RESIGNED |
MR MAURICE BRENNER | Nov 1948 | British | Director | 2009-08-20 UNTIL 2015-08-19 | RESIGNED |
MR ROBERT ANTHONY BLOOMFIELD | Feb 1965 | English | Director | 2004-06-29 UNTIL 2006-02-23 | RESIGNED |
MR TREVOR JOHN VAUGHAN | Mar 1944 | British | Director | 2004-06-29 UNTIL 2006-02-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CENTRAL MALTINGS (WOODBRIDGE) LIMITED | 2023-11-14 | 30-06-2023 | £16,320 equity |
Micro-entity Accounts - CENTRAL MALTINGS (WOODBRIDGE) LIMITED | 2022-12-15 | 30-06-2022 | £16,487 equity |
Micro-entity Accounts - CENTRAL MALTINGS (WOODBRIDGE) LIMITED | 2022-03-17 | 30-06-2021 | £14,039 equity |
Micro-entity Accounts - CENTRAL MALTINGS (WOODBRIDGE) LIMITED | 2020-10-15 | 30-06-2020 | £14,842 equity |
Micro-entity Accounts - CENTRAL MALTINGS (WOODBRIDGE) LIMITED | 2019-10-08 | 30-06-2019 | £15,843 equity |
Micro-entity Accounts - CENTRAL MALTINGS (WOODBRIDGE) LIMITED | 2019-03-12 | 30-06-2018 | £13,686 equity |
Micro-entity Accounts - CENTRAL MALTINGS (WOODBRIDGE) LIMITED | 2018-02-24 | 30-06-2017 | £12,394 equity |