MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 02971648
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED are www.maltbypropertymaintenancecompany.co.uk, and www.maltby-property-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Maltby Property Maintenance Company Limited is a Private Limited Company. The company registration number is 02971648. Maltby Property Maintenance Company Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Maltby Property Maintenance Company Limited is 7 11 Nelson Street Southend On Sea Essex Ss1 1eh. . MALTBY WELLS, Diane Lesley is a Secretary of the company. MALTBY WELLS, Diane Lesley is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WELLS, Alan Maltby has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MALTBY WELLS, Diane Lesley
Appointed Date: 27 September 1994

Director
MALTBY WELLS, Diane Lesley
Appointed Date: 27 September 1994
80 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
WELLS, Alan Maltby
Resigned: 18 September 2009
Appointed Date: 27 September 1994
88 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Persons With Significant Control

Diane Lesley Maltby Wells
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 14 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

05 Oct 2015
Director's details changed for Diane Lesley Maltby Wells on 2 October 2015
05 Oct 2015
Secretary's details changed for Diane Lesley Maltby Wells on 2 October 2015
...
... and 65 more events
09 Nov 1994
Accounting reference date notified as 30/09

30 Sep 1994
Registered office changed on 30/09/94 from: 181 queen victoria street london EC4V 4DD

30 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

30 Sep 1994
Director resigned;new director appointed

27 Sep 1994
Incorporation

MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED Charges

18 May 2010
Mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 daltons fen, pitsea, basildon, essex…
18 May 2010
Mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 429 somercotes, basildon, essex t/no…
18 May 2010
Mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 littlebury green, basildon, essex t/no…
9 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 3 August 2010
Persons entitled: Link Lending Limited
Description: 56 suffolk avenue,leigh-on-sea.
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 3 August 2010
Persons entitled: Abbey National PLC
Description: F/H property k/a 429 somercotes laindon, basildon t/no…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 3 August 2010
Persons entitled: Abbey National PLC
Description: F/H property k/a 21 littlebury green, felmores, basildon…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 3 August 2010
Persons entitled: Abbey National PLC
Description: F/H property k/a 22 daltons fen pitsea t/no EX247095.
27 December 1995
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 21 littlebury green basildon…
27 December 1995
Legal mortgage
Delivered: 8 January 1996
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 429 somercotes laindon…
22 June 1995
Legal mortgage
Delivered: 27 June 1995
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 54 suffolk avenue leigh on sea essex t/no…