About

Registered Number: 02941549
Date of Incorporation: 22/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 2 Warren Close, Lewes, East Sussex, BN7 1HB

 

Established in 1994, The Maltings Barn (Lewes) Management Company Ltd has its registered office in Lewes in East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Hewetson, Zoe, Parker, Timothy John, Pegler, Lynne Frances, Thomas, Elizabeth Ann, Bilton, Fiona Catherine, Sandford, Anthony Charles, Sasse, Gillian Margaret are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWETSON, Zoe 03 September 2013 - 1
BILTON, Fiona Catherine 10 October 1996 01 October 2009 1
SANDFORD, Anthony Charles 22 June 1994 27 July 1995 1
SASSE, Gillian Margaret 27 July 1995 10 October 1996 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Timothy John 10 October 2002 15 June 2009 1
PEGLER, Lynne Frances 07 August 1997 10 October 2002 1
THOMAS, Elizabeth Ann 27 July 1995 07 August 1997 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 28 September 2017
PSC08 - N/A 17 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AD01 - Change of registered office address 07 July 2014
AP01 - Appointment of director 11 September 2013
RP04 - N/A 30 July 2013
AR01 - Annual Return 24 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2013
AP04 - Appointment of corporate secretary 23 July 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 25 January 2013
AD01 - Change of registered office address 02 January 2013
TM02 - Termination of appointment of secretary 01 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 29 June 2011
AD04 - Change of location of company records to the registered office 29 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 23 June 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 February 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 14 August 2007
363a - Annual Return 09 March 2007
363a - Annual Return 09 March 2007
363a - Annual Return 09 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 09 March 2007
AC92 - N/A 08 March 2007
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
RESOLUTIONS - N/A 30 September 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 21 July 1996
287 - Change in situation or address of Registered Office 27 March 1996
RESOLUTIONS - N/A 16 October 1995
AA - Annual Accounts 16 October 1995
288 - N/A 16 August 1995
288 - N/A 03 August 1995
363s - Annual Return 27 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1994
288 - N/A 28 June 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.