You are here: bizstats.co.uk > a-z index > 2 list > 20 list

206-223 The Maltings Management Company Limited CROYDON


206-223 The Maltings Management Company started in year 1995 as Private Limited Company with registration number 03081733. The 206-223 The Maltings Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Thomas D., Russell R.. Of them, Russell R. has been with the company the longest, being appointed on 12 January 2011 and Thomas D. has been with the company for the least time - from 31 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

206-223 The Maltings Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03081733
Date of Incorporation Wed, 19th Jul 1995
Industry Residents property management
End of financial Year 24th March
Company age 29 years old
Account next due date Tue, 24th Dec 2024 (241 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Thomas D.

Position: Director

Appointed: 31 March 2021

Russell R.

Position: Director

Appointed: 12 January 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Sue G.

Position: Director

Appointed: 18 May 2022

Resigned: 01 October 2022

Dilraj S.

Position: Director

Appointed: 25 September 2012

Resigned: 18 March 2021

Alan C.

Position: Director

Appointed: 08 October 2010

Resigned: 12 January 2011

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Secretary

Appointed: 29 November 2005

Resigned: 01 April 2007

Faiza M.

Position: Director

Appointed: 30 June 2003

Resigned: 27 May 2004

William C.

Position: Director

Appointed: 30 June 2003

Resigned: 05 May 2010

Timothy H.

Position: Director

Appointed: 24 January 2003

Resigned: 26 March 2009

Malcolm D.

Position: Director

Appointed: 05 December 1998

Resigned: 09 January 2003

Samantha A.

Position: Director

Appointed: 24 November 1997

Resigned: 20 January 1999

Richard A.

Position: Secretary

Appointed: 24 November 1997

Resigned: 29 November 2005

Sue G.

Position: Director

Appointed: 24 November 1997

Resigned: 18 March 2003

Alan B.

Position: Director

Appointed: 19 July 1995

Resigned: 01 December 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 19 July 1995

Resigned: 19 July 1995

Bahadurali K.

Position: Secretary

Appointed: 19 July 1995

Resigned: 01 December 1997

Nominee Directors Ltd

Position: Nominee Director

Appointed: 19 July 1995

Resigned: 19 July 1995

Bahadurali K.

Position: Director

Appointed: 19 July 1995

Resigned: 01 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets181818181818181818
Other
Capital Reserves1818       
Net Current Assets Liabilities181818181818181818
Total Assets Less Current Liabilities181818181818181818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th March 2023
filed on: 24th, May 2023
Free Download (6 pages)

Company search

Advertisements