About

Registered Number: 02071443
Date of Incorporation: 06/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

 

The Maltings (S.W.) Management Company Ltd was setup in 1986, it's status is listed as "Active". There are 12 directors listed as Blease, James Richard, Bryant, Geoffrey Ian, Bennett, Ester Hannah, Dillon, Hayley Susanne, Green, Katie Matilda Mabel, Jackson, Susan Linda, Leverett, Dhugal, Martin, Jonathan Ray, Mickleburgh, Robert David, Peters, Robert Henry, Salter, Dawn Louise, Saunders, Maud Winifred for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASE, James Richard 25 November 2011 - 1
BENNETT, Ester Hannah 13 August 1993 01 January 1995 1
DILLON, Hayley Susanne 07 February 1997 31 December 2003 1
GREEN, Katie Matilda Mabel N/A 01 March 1993 1
JACKSON, Susan Linda 07 February 1997 09 January 2002 1
LEVERETT, Dhugal 06 April 2003 01 June 2010 1
MARTIN, Jonathan Ray N/A 30 September 1992 1
MICKLEBURGH, Robert David 09 January 2002 05 April 2003 1
PETERS, Robert Henry 09 January 2002 25 November 2011 1
SALTER, Dawn Louise 07 February 1997 09 January 2002 1
SAUNDERS, Maud Winifred N/A 07 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Geoffrey Ian N/A 07 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 25 February 2019
AP04 - Appointment of corporate secretary 20 February 2019
TM02 - Termination of appointment of secretary 20 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 30 January 2018
PSC01 - N/A 30 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 13 October 2009
363s - Annual Return 04 March 2009
AA - Annual Accounts 08 January 2009
DISS40 - Notice of striking-off action discontinued 30 December 2008
AA - Annual Accounts 25 November 2008
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 24 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 23 July 2004
AA - Annual Accounts 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 06 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 18 December 1997
287 - Change in situation or address of Registered Office 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 25 July 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 05 January 1996
363s - Annual Return 23 January 1995
288 - N/A 23 January 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 07 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 09 January 1994
287 - Change in situation or address of Registered Office 15 July 1993
288 - N/A 25 April 1993
363b - Annual Return 25 April 1993
288 - N/A 14 October 1992
AA - Annual Accounts 14 October 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
363 - Annual Return 20 July 1990
RESOLUTIONS - N/A 28 February 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 13 December 1989
288 - N/A 10 March 1989
363 - Annual Return 28 February 1989
287 - Change in situation or address of Registered Office 08 December 1988
CERTINC - N/A 06 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.