MALTMAN PROPERTY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » LS29 9TH

Company number 05664798
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address 8 GHYLL ROYD, ILKLEY, WEST YORKSHIRE, LS29 9TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 1,000 . The most likely internet sites of MALTMAN PROPERTY LIMITED are www.maltmanproperty.co.uk, and www.maltman-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Crossflatts Rail Station is 4.5 miles; to Bingley Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 9.4 miles; to Bradford Interchange Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maltman Property Limited is a Private Limited Company. The company registration number is 05664798. Maltman Property Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Maltman Property Limited is 8 Ghyll Royd Ilkley West Yorkshire Ls29 9th. . MALTMAN, Angela Margaret is a Secretary of the company. MALTMAN, Angela Margaret is a Director of the company. MALTMAN, John Coulter is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALTMAN, Angela Margaret
Appointed Date: 03 January 2006

Director
MALTMAN, Angela Margaret
Appointed Date: 03 January 2006
64 years old

Director
MALTMAN, John Coulter
Appointed Date: 03 January 2006
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Persons With Significant Control

Mr John Coulter Maltman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

MALTMAN PROPERTY LIMITED Events

06 Feb 2017
Confirmation statement made on 3 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 31 December 2014
15 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1,000

...
... and 44 more events
05 Jan 2006
New secretary appointed;new director appointed
05 Jan 2006
Secretary resigned
05 Jan 2006
Director resigned
05 Jan 2006
Registered office changed on 05/01/06 from: 12 york place leeds west yorkshire LS1 2DS
03 Jan 2006
Incorporation

MALTMAN PROPERTY LIMITED Charges

7 July 2006
Standard security presented for registration in scotland on 10 august 2006 and
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 75 carrick knowe road edinburgh.
7 July 2006
A standard security which was presented for registration in scotland on 20 july 2006 and
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 60/5 ravenswood avenue edinburgh.
7 July 2006
Floating charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 75 carrick knowe road edinburgh.
7 July 2006
Floating charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 60/5 ravenswood avenue edinburgh.
15 May 2006
A standard security which was presented for registration in scotland on the 02/06/06 and
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 107 south scotstoun south queensferry.
15 May 2006
Floating charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 107 south scotstoun south queensferry.
6 April 2006
Floating charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 hillwood terrace ratho station EH28 8QA.
6 April 2006
Standard security which was presented for registration in scotland on 13 april 2006 and
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 38 hillwood terrace ratho station EH28 8QA.
6 April 2006
Floating charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9/1 echline rigg south queensferry.
6 April 2006
Standard security which was presented for registration in scotland on 13 april 2006 and
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9/1 echline rigg south queensferry.
16 March 2006
Standard security which was presented for registration in scotland on 11 april 2006 and
Delivered: 24 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 76/2 south gyle wynd edinburgh.
16 March 2006
Floating charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 76/2 south gyle wynd, edinburgh.
16 March 2006
Floating charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9/8 portobello road edinburgh.
16 March 2006
A standard security which was presented for registration in scotland on the 29 march 2006 and
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9/8 portobello road edinburgh.
16 March 2006
A standard security which was presented for registration in scotland on 27TH march 2006 and
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 89 south scotstoun south queensferry.
16 March 2006
Floating charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 89 south scotstoun south queensferry.
16 March 2006
Floating charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41/5 hoseasons gardens edinburgh.
16 March 2006
Floating charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9/1 loganlea gardens edinburgh.
16 March 2006
Floating charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 hillwood road ratho station newbridge.
16 March 2006
A standard security which was presented for registration in scotland on 21 march 2006 and
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41/5 hoseasons gardens edinburgh.
16 March 2006
A standard security which was presented for registration in scotland on 20 march 2006 and
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 hillwood road ratho station newbridge.
16 March 2006
A standard security which was presented for registration in scotland on 20 march 2006 and
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9/1 loganlea gardens edinburgh.