MALTINGS COURT MANAGEMENT LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9HP

Company number 01284955
Status Active
Incorporation Date 4 November 1976
Company Type Private Limited Company
Address 5 PELMARK HOUSE, 11 AMWELL END, WARE, HERTS, ENGLAND, SG12 9HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Benjamin Peter Smith as a director on 31 March 2016. The most likely internet sites of MALTINGS COURT MANAGEMENT LIMITED are www.maltingscourtmanagement.co.uk, and www.maltings-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.6 miles; to Turkey Street Rail Station is 9.5 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maltings Court Management Limited is a Private Limited Company. The company registration number is 01284955. Maltings Court Management Limited has been working since 04 November 1976. The present status of the company is Active. The registered address of Maltings Court Management Limited is 5 Pelmark House 11 Amwell End Ware Herts England Sg12 9hp. . SMYTH, Andrew is a Director of the company. SMYTH, Lauraine is a Director of the company. WAITE, David is a Director of the company. Secretary CUTLER, Alison Claire has been resigned. Secretary DAWLINGS, Margaret has been resigned. Secretary HEMMING, John Clifford has been resigned. Secretary JOHNSON, Diana Mary has been resigned. Secretary RMC SECRETARIES LIMITED has been resigned. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ARMES, Christopher has been resigned. Director ARMES, Nicholas has been resigned. Director CUTLER, Alison Claire has been resigned. Director DAWLINGS, Margaret has been resigned. Director DAWLINGS, Margaret has been resigned. Director FRANCIS, Simon John has been resigned. Director GEARY, Betty has been resigned. Director GUEST, Anthony John has been resigned. Director HARDY JAMES, Fay has been resigned. Director HEMMING, John Clifford has been resigned. Director HEMMING, John Clifford has been resigned. Director HODGSON, Elizabeth Mildred has been resigned. Director INDGE, Robert Douglas has been resigned. Director INDGE, Robert Douglas has been resigned. Director JOHNSON, Diana Mary has been resigned. Director MCINTOSH, Beverley has been resigned. Director PEDEN, John has been resigned. Director SMITH, Benjamin Peter has been resigned. Director SMITH, Benjamin Peter has been resigned. Director WONNACOTT, Francis William has been resigned. The company operates in "Residents property management".


Current Directors

Director
SMYTH, Andrew
Appointed Date: 31 March 2016
71 years old

Director
SMYTH, Lauraine
Appointed Date: 31 March 2016
75 years old

Director
WAITE, David
Appointed Date: 31 March 2016
82 years old

Resigned Directors

Secretary
CUTLER, Alison Claire
Resigned: 08 February 2004
Appointed Date: 01 November 1995

Secretary
DAWLINGS, Margaret
Resigned: 31 October 1995
Appointed Date: 29 October 1992

Secretary
HEMMING, John Clifford
Resigned: 29 October 1992

Secretary
JOHNSON, Diana Mary
Resigned: 19 April 2004
Appointed Date: 08 February 2004

Secretary
RMC SECRETARIES LIMITED
Resigned: 22 January 2008
Appointed Date: 01 August 2005

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 01 April 2009
Appointed Date: 22 January 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 16 April 2004

Director
ARMES, Christopher
Resigned: 16 September 1993
65 years old

Director
ARMES, Nicholas
Resigned: 31 March 2016
Appointed Date: 18 March 2004
62 years old

Director
CUTLER, Alison Claire
Resigned: 08 February 2004
Appointed Date: 01 November 1995
60 years old

Director
DAWLINGS, Margaret
Resigned: 31 March 2005
Appointed Date: 12 December 2000
105 years old

Director
DAWLINGS, Margaret
Resigned: 31 October 1995
Appointed Date: 29 October 1992
105 years old

Director
FRANCIS, Simon John
Resigned: 18 March 2004
Appointed Date: 16 September 1993
59 years old

Director
GEARY, Betty
Resigned: 31 October 2002
Appointed Date: 16 September 1993
102 years old

Director
GUEST, Anthony John
Resigned: 01 September 2013
Appointed Date: 07 July 2008
70 years old

Director
HARDY JAMES, Fay
Resigned: 30 June 2005
Appointed Date: 18 March 2004
89 years old

Director
HEMMING, John Clifford
Resigned: 29 October 1992
84 years old

Director
HEMMING, John Clifford
Resigned: 14 February 2004
84 years old

Director
HODGSON, Elizabeth Mildred
Resigned: 19 November 1991
110 years old

Director
INDGE, Robert Douglas
Resigned: 12 December 2000
Appointed Date: 21 September 1999
65 years old

Director
INDGE, Robert Douglas
Resigned: 24 October 1992
65 years old

Director
JOHNSON, Diana Mary
Resigned: 07 July 2008
Appointed Date: 14 February 2004
88 years old

Director
MCINTOSH, Beverley
Resigned: 06 March 2004
Appointed Date: 12 December 2000
60 years old

Director
PEDEN, John
Resigned: 01 July 1999
Appointed Date: 26 September 1997
110 years old

Director
SMITH, Benjamin Peter
Resigned: 31 March 2016
Appointed Date: 01 August 2013
41 years old

Director
SMITH, Benjamin Peter
Resigned: 27 February 2013
Appointed Date: 07 July 2008
41 years old

Director
WONNACOTT, Francis William
Resigned: 19 February 1993
76 years old

MALTINGS COURT MANAGEMENT LIMITED Events

07 Dec 2016
Confirmation statement made on 7 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Termination of appointment of Benjamin Peter Smith as a director on 31 March 2016
01 Apr 2016
Termination of appointment of Nicholas Armes as a director on 31 March 2016
01 Apr 2016
Registered office address changed from 1 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP to 5 Pelmark House 11 Amwell End Ware Herts SG12 9HP on 1 April 2016
...
... and 110 more events
26 Nov 1987
Full accounts made up to 31 March 1987

26 Nov 1987
Return made up to 12/11/87; full list of members

23 Dec 1986
Full accounts made up to 31 March 1986

23 Dec 1986
Return made up to 13/11/86; full list of members

04 Nov 1976
Incorporation