About

Registered Number: 02353374
Date of Incorporation: 28/02/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: C/O Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

 

Founded in 1989, Malvern Place Management Company Ltd are based in Cheltenham in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Colvin, Robert Neil, Everton, Fiona Louise, Green, David, Beardsmore, Timothy, Crouvan, Alexandra Louise, Mckinnon, Graeme, Napier, Alison Mary, Nicholas, Sean Gregory, Pacini, Gabby, Pollinger, Jonathan Russell are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSMORE, Timothy 09 January 1997 29 October 1999 1
CROUVAN, Alexandra Louise 20 January 2000 05 January 2001 1
MCKINNON, Graeme N/A 25 April 1994 1
NAPIER, Alison Mary N/A 21 January 2000 1
NICHOLAS, Sean Gregory 25 April 1994 09 January 1997 1
PACINI, Gabby 12 May 2005 26 January 2007 1
POLLINGER, Jonathan Russell 02 February 2001 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
COLVIN, Robert Neil 20 January 1997 01 February 1999 1
EVERTON, Fiona Louise 24 March 1995 20 January 1997 1
GREEN, David 01 February 1999 21 January 2000 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 April 2011
AP04 - Appointment of corporate secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 12 December 2002
225 - Change of Accounting Reference Date 01 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 May 2001
287 - Change in situation or address of Registered Office 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 29 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 26 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 16 August 1995
288 - N/A 04 April 1995
363s - Annual Return 04 April 1995
288 - N/A 18 July 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 14 April 1993
363s - Annual Return 14 April 1993
363a - Annual Return 05 May 1992
AA - Annual Accounts 08 April 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 12 April 1991
AA - Annual Accounts 17 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1990
RESOLUTIONS - N/A 03 October 1990
288 - N/A 03 October 1990
363 - Annual Return 03 October 1990
288 - N/A 11 September 1989
287 - Change in situation or address of Registered Office 11 September 1989
288 - N/A 11 September 1989
MEM/ARTS - N/A 22 August 1989
CERTNM - Change of name certificate 09 August 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.