MALTINGS PLACE LIMITED
SAWBRIDGEWORTH

Hellopages » Hertfordshire » East Hertfordshire » CM21 9AE

Company number 04502057
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address THE COACH HOUSE, THE SQUARE, SAWBRIDGEWORTH, HERTS, CM21 9AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 15 . The most likely internet sites of MALTINGS PLACE LIMITED are www.maltingsplace.co.uk, and www.maltings-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Harlow Town Rail Station is 3.2 miles; to Bishops Stortford Rail Station is 3.8 miles; to Rye House Rail Station is 6.9 miles; to Stansted Airport Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maltings Place Limited is a Private Limited Company. The company registration number is 04502057. Maltings Place Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Maltings Place Limited is The Coach House The Square Sawbridgeworth Herts Cm21 9ae. The cash in hand is £0.02k. It is £0k against last year. . BRADY, Michael Lewis is a Director of the company. HOWE, David Mcarthur is a Director of the company. Secretary BARKER, Anne Christine has been resigned. Secretary GIRVAN, Vanessa has been resigned. Secretary RAYBOULD, Martin Howard has been resigned. Secretary SHREEVE, John Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARKHAM, Toby John has been resigned. Director TELFORD REED, Nicholas John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


maltings place Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRADY, Michael Lewis
Appointed Date: 25 October 2006
77 years old

Director
HOWE, David Mcarthur
Appointed Date: 06 December 2009
74 years old

Resigned Directors

Secretary
BARKER, Anne Christine
Resigned: 25 October 2006
Appointed Date: 31 December 2004

Secretary
GIRVAN, Vanessa
Resigned: 31 December 2004
Appointed Date: 29 January 2004

Secretary
RAYBOULD, Martin Howard
Resigned: 31 January 2004
Appointed Date: 02 August 2002

Secretary
SHREEVE, John Edward
Resigned: 06 December 2009
Appointed Date: 25 October 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002
35 years old

Director
MARKHAM, Toby John
Resigned: 25 October 2006
Appointed Date: 02 August 2002
59 years old

Director
TELFORD REED, Nicholas John
Resigned: 06 December 2009
Appointed Date: 25 October 2006
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Mr David Howe
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mr David Howe
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

MALTINGS PLACE LIMITED Events

18 Aug 2016
Confirmation statement made on 2 August 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 August 2015
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15

30 Apr 2015
Accounts for a dormant company made up to 31 August 2014
18 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 15

...
... and 47 more events
29 Aug 2002
Ad 02/08/02--------- £ si 13@1=13 £ ic 2/15
29 Aug 2002
Registered office changed on 29/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Aug 2002
Secretary resigned;director resigned
29 Aug 2002
Director resigned
02 Aug 2002
Incorporation