You are here: bizstats.co.uk > a-z index > 2 list > 29 list

299-316 The Maltings Management Company Limited NEW MALDEN


Founded in 1996, 299-316 The Maltings Management Company, classified under reg no. 03191142 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for 28 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on March 25, 2023.

The company has 2 directors, namely Anja V., Ranjit P.. Of them, Ranjit P. has been with the company the longest, being appointed on 28 July 2008 and Anja V. has been with the company for the least time - from 21 December 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

299-316 The Maltings Management Company Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191142
Date of Incorporation Fri, 26th Apr 1996
Industry Residents property management
End of financial Year 25th March
Company age 28 years old
Account next due date Wed, 25th Dec 2024 (218 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Grace Miller & Co

Position: Corporate Secretary

Appointed: 01 April 2019

Anja V.

Position: Director

Appointed: 21 December 2015

Ranjit P.

Position: Director

Appointed: 28 July 2008

Matthew W.

Position: Director

Appointed: 28 September 2012

Resigned: 24 November 2015

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 19 March 2019

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Townends Lettings & Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 01 October 2009

Samuel D.

Position: Director

Appointed: 26 April 2005

Resigned: 09 December 2011

Tg Estate Management Ltd

Position: Corporate Secretary

Appointed: 22 October 2004

Resigned: 01 January 2008

Julie T.

Position: Director

Appointed: 26 May 2004

Resigned: 02 December 2004

Christopher T.

Position: Director

Appointed: 28 February 2001

Resigned: 02 December 2004

Anne P.

Position: Director

Appointed: 24 March 1999

Resigned: 16 April 2008

Alison G.

Position: Director

Appointed: 02 March 1999

Resigned: 25 November 2001

Alexander F.

Position: Director

Appointed: 23 June 1997

Resigned: 02 March 1999

Martin H.

Position: Director

Appointed: 23 June 1997

Resigned: 06 March 1998

Helen K.

Position: Director

Appointed: 23 June 1997

Resigned: 02 March 1999

Richard A.

Position: Secretary

Appointed: 23 June 1997

Resigned: 22 October 2004

Bahadurali K.

Position: Secretary

Appointed: 26 April 1996

Resigned: 23 June 1997

Bahadurali K.

Position: Director

Appointed: 26 April 1996

Resigned: 23 June 1997

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 26 April 1996

Resigned: 26 April 1996

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 26 April 1996

Resigned: 26 April 1996

Alan B.

Position: Director

Appointed: 26 April 1996

Resigned: 23 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets18181818181818
Net Assets Liabilities  1818181818
Other
Net Current Assets Liabilities18181818181818
Total Assets Less Current Liabilities18181818181818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 25, 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search