About

Registered Number: 02415637
Date of Incorporation: 22/08/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

Having been setup in 1989, The Old Maltings (Lymington) No. 1 Ltd have registered office in Bournemouth, it's status at Companies House is "Active". The current directors of this company are listed as Watson, Samuel John, Jenkins, David Robert, Morrissey, Pamela Margaret, Taylor, Judy May at Companies House. Currently we aren't aware of the number of employees at the The Old Maltings (Lymington) No. 1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Samuel John 24 September 2003 - 1
MORRISSEY, Pamela Margaret 17 July 2004 23 August 2006 1
TAYLOR, Judy May N/A 13 February 1993 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, David Robert 31 May 2011 17 May 2013 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AD01 - Change of registered office address 14 January 2020
AP01 - Appointment of director 04 September 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 14 February 2018
CH04 - Change of particulars for corporate secretary 14 December 2017
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 07 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 January 2014
TM02 - Termination of appointment of secretary 28 May 2013
AP04 - Appointment of corporate secretary 28 May 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 September 2011
AP03 - Appointment of secretary 21 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 17 January 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 06 January 1998
287 - Change in situation or address of Registered Office 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 06 March 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
AA - Annual Accounts 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
363s - Annual Return 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 23 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
AA - Annual Accounts 20 January 1995
287 - Change in situation or address of Registered Office 28 November 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 11 May 1993
363x - Annual Return 29 March 1993
288 - N/A 18 March 1993
AA - Annual Accounts 22 May 1992
363x - Annual Return 24 February 1992
AA - Annual Accounts 22 January 1992
288 - N/A 04 October 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 19 February 1991
RESOLUTIONS - N/A 01 February 1991
288 - N/A 05 February 1990
288 - N/A 08 September 1989
NEWINC - New incorporation documents 22 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.