About

Registered Number: 09807124
Date of Incorporation: 03/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: C/O Sr Wood (Property Management) Ltd, 70 - 78 Collingdon Street, Luton, LU1 1RX,

 

Based in Luton, Malt House Place Royston Management Ltd was founded on 03 October 2015. Currently we aren't aware of the number of employees at the the business. The company has 9 directors listed as Nixon, Rupert James, Edghill-peart, Chenaara Asante, Pritchard-jones, Holly, Travis, Linda Janice, Lever, Frank Peter, Sharpe, Graham Neil, Arnell, Lars Arne Andreas, Sharpe, Graham Neil, Smith, Howard Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGHILL-PEART, Chenaara Asante 20 August 2019 - 1
PRITCHARD-JONES, Holly 12 July 2017 - 1
TRAVIS, Linda Janice 22 November 2019 - 1
ARNELL, Lars Arne Andreas 12 July 2017 13 September 2019 1
SHARPE, Graham Neil 16 June 2016 12 July 2017 1
SMITH, Howard Christopher 17 June 2016 12 July 2017 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Rupert James 22 November 2017 - 1
LEVER, Frank Peter 03 October 2015 01 June 2016 1
SHARPE, Graham Neil 17 June 2016 12 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH01 - Change of particulars for director 03 February 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 11 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 21 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 14 September 2018
AP01 - Appointment of director 13 December 2017
AP03 - Appointment of secretary 12 December 2017
AD01 - Change of registered office address 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 07 June 2017
AA01 - Change of accounting reference date 07 March 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
AP03 - Appointment of secretary 20 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
NEWINC - New incorporation documents 03 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.