Maltings (godmanchester) Resident Management Company Limited(the) CAMBS


Founded in 1977, Maltings (godmanchester) Resident Management Company (the), classified under reg no. 01295192 is an active company. Currently registered at 1 The Maltings PE29 2JR, Cambs the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 8 directors, namely Andrew W., Emma W. and Rachel S. and others. Of them, Kenneth D., Ruth D. have been with the company the longest, being appointed on 16 February 1991 and Andrew W. and Emma W. have been with the company for the least time - from 18 December 2008. As of 9 June 2024, there were 17 ex directors - Jonathan P., Angela D. and others listed below. There were no ex secretaries.

Maltings (godmanchester) Resident Management Company Limited(the) Address / Contact

Office Address 1 The Maltings
Office Address2 Godmanchester
Town Cambs
Post code PE29 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01295192
Date of Incorporation Fri, 21st Jan 1977
Industry Other accommodation
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Kenneth D.

Position: Secretary

Resigned:

Andrew W.

Position: Director

Appointed: 18 December 2008

Emma W.

Position: Director

Appointed: 18 December 2008

Rachel S.

Position: Director

Appointed: 15 December 1998

Roderick M.

Position: Director

Appointed: 15 December 1998

Kay L.

Position: Director

Appointed: 15 June 1998

Anne D.

Position: Director

Appointed: 13 June 1997

Kenneth D.

Position: Director

Appointed: 16 February 1991

Ruth D.

Position: Director

Appointed: 16 February 1991

Jonathan P.

Position: Director

Appointed: 18 October 2000

Resigned: 18 December 2008

Angela D.

Position: Director

Appointed: 18 October 2000

Resigned: 18 December 2008

Michael D.

Position: Director

Appointed: 13 June 1997

Resigned: 29 August 2019

Richard D.

Position: Director

Appointed: 22 December 1994

Resigned: 15 June 1998

Caroline D.

Position: Director

Appointed: 22 December 1994

Resigned: 15 June 1998

Peter S.

Position: Director

Appointed: 15 September 1994

Resigned: 15 December 1998

Belinda S.

Position: Director

Appointed: 15 September 1994

Resigned: 15 December 1998

David C.

Position: Director

Appointed: 12 May 1992

Resigned: 18 October 2000

Elizabeth C.

Position: Director

Appointed: 12 May 1992

Resigned: 18 October 2000

Maryan G.

Position: Director

Appointed: 16 February 1991

Resigned: 13 June 1997

Graham H.

Position: Director

Appointed: 16 February 1991

Resigned: 12 May 1992

Katherine H.

Position: Director

Appointed: 16 February 1991

Resigned: 12 May 1992

Joy P.

Position: Director

Appointed: 16 February 1991

Resigned: 22 December 1994

Wallis P.

Position: Director

Appointed: 16 February 1991

Resigned: 22 December 1994

Sheila C.

Position: Director

Appointed: 16 February 1991

Resigned: 15 September 1994

Francis C.

Position: Director

Appointed: 16 February 1991

Resigned: 15 September 1994

Gwynne G.

Position: Director

Appointed: 16 February 1991

Resigned: 13 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Net Assets Liabilities55
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55
Number Shares Allotted 5
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements