THE MALTINGS (NEWARK) MANAGEMENT COMPANY LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 4TU

Company number 05114348
Status Active
Incorporation Date 28 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MELFORD HOUSE, 65 MILL GATE, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG24 4TU
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 no member list; Registered office address changed from C/O Valerie Rose Residential Melford House Mill Gate Newark Nottinghamshire NG24 4TU to Melford House 65 Mill Gate Newark Nottinghamshire NG24 4TU on 6 June 2016. The most likely internet sites of THE MALTINGS (NEWARK) MANAGEMENT COMPANY LIMITED are www.themaltingsnewarkmanagementcompany.co.uk, and www.the-maltings-newark-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Thurgarton Rail Station is 6.8 miles; to Swinderby Rail Station is 8.1 miles; to Bottesford Rail Station is 9 miles; to Bingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Maltings Newark Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05114348. The Maltings Newark Management Company Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of The Maltings Newark Management Company Limited is Melford House 65 Mill Gate Newark Nottinghamshire England Ng24 4tu. . DALES, Alistair James is a Director of the company. MOSLEY, James Eric is a Director of the company. Secretary COWELL, Adrian has been resigned. Secretary HARRIS, David Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWELL, Adrian has been resigned. Director DE PAZ, Edward Nicolas has been resigned. Director HARRIS, David Antony has been resigned. Director PRESTON, Nigel Graham has been resigned. Director WATERFALL, Pamela Yvonne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DALES, Alistair James
Appointed Date: 30 May 2007
43 years old

Director
MOSLEY, James Eric
Appointed Date: 25 May 2012
85 years old

Resigned Directors

Secretary
COWELL, Adrian
Resigned: 31 May 2007
Appointed Date: 28 April 2004

Secretary
HARRIS, David Antony
Resigned: 26 May 2011
Appointed Date: 31 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Director
COWELL, Adrian
Resigned: 31 May 2007
Appointed Date: 28 April 2004
55 years old

Director
DE PAZ, Edward Nicolas
Resigned: 31 May 2007
Appointed Date: 28 April 2004
54 years old

Director
HARRIS, David Antony
Resigned: 26 May 2011
Appointed Date: 31 May 2007
58 years old

Director
PRESTON, Nigel Graham
Resigned: 07 November 2007
Appointed Date: 30 May 2007
79 years old

Director
WATERFALL, Pamela Yvonne
Resigned: 09 August 2014
Appointed Date: 08 October 2007
72 years old

THE MALTINGS (NEWARK) MANAGEMENT COMPANY LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 28 April 2016 no member list
06 Jun 2016
Registered office address changed from C/O Valerie Rose Residential Melford House Mill Gate Newark Nottinghamshire NG24 4TU to Melford House 65 Mill Gate Newark Nottinghamshire NG24 4TU on 6 June 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 28 April 2015 no member list
...
... and 45 more events
28 Mar 2006
Total exemption small company accounts made up to 30 September 2005
12 Jul 2005
Accounting reference date extended from 30/04/05 to 30/09/05
25 May 2005
Annual return made up to 28/04/05
07 May 2004
Secretary resigned
28 Apr 2004
Incorporation