Maltings Court Management Limited WARE


Founded in 1976, Maltings Court Management, classified under reg no. 01284955 is an active company. Currently registered at 5 Pelmark House SG12 9HP, Ware the company has been in the business for 48 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Andrew S., David W. and Lauraine S.. Of them, Andrew S., David W., Lauraine S. have been with the company the longest, being appointed on 31 March 2016. 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.

Maltings Court Management Limited Address / Contact

Office Address 5 Pelmark House
Office Address2 11 Amwell End
Town Ware
Post code SG12 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01284955
Date of Incorporation Thu, 4th Nov 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 31 March 2016

David W.

Position: Director

Appointed: 31 March 2016

Lauraine S.

Position: Director

Appointed: 31 March 2016

Benjamin S.

Position: Director

Appointed: 01 August 2013

Resigned: 31 March 2016

Anthony G.

Position: Director

Appointed: 07 July 2008

Resigned: 01 September 2013

Benjamin S.

Position: Director

Appointed: 07 July 2008

Resigned: 27 February 2013

Amber Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 2008

Resigned: 01 April 2009

Rmc Secretaries Limited

Position: Secretary

Appointed: 01 August 2005

Resigned: 22 January 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2004

Resigned: 01 August 2005

Fay H.

Position: Director

Appointed: 18 March 2004

Resigned: 30 June 2005

Nicholas A.

Position: Director

Appointed: 18 March 2004

Resigned: 31 March 2016

Diana J.

Position: Director

Appointed: 14 February 2004

Resigned: 07 July 2008

Diana J.

Position: Secretary

Appointed: 08 February 2004

Resigned: 19 April 2004

Margaret D.

Position: Director

Appointed: 12 December 2000

Resigned: 31 March 2005

Beverley M.

Position: Director

Appointed: 12 December 2000

Resigned: 06 March 2004

Robert I.

Position: Director

Appointed: 21 September 1999

Resigned: 12 December 2000

John P.

Position: Director

Appointed: 26 September 1997

Resigned: 01 July 1999

Alison C.

Position: Secretary

Appointed: 01 November 1995

Resigned: 08 February 2004

Alison C.

Position: Director

Appointed: 01 November 1995

Resigned: 08 February 2004

Simon F.

Position: Director

Appointed: 16 September 1993

Resigned: 18 March 2004

Betty G.

Position: Director

Appointed: 16 September 1993

Resigned: 31 October 2002

John H.

Position: Director

Appointed: 07 November 1992

Resigned: 14 February 2004

Margaret D.

Position: Secretary

Appointed: 29 October 1992

Resigned: 31 October 1995

Margaret D.

Position: Director

Appointed: 29 October 1992

Resigned: 31 October 1995

John H.

Position: Director

Appointed: 07 November 1991

Resigned: 29 October 1992

Francis W.

Position: Director

Appointed: 07 November 1991

Resigned: 19 February 1993

Robert I.

Position: Director

Appointed: 07 November 1991

Resigned: 24 October 1992

Elizabeth H.

Position: Director

Appointed: 07 November 1991

Resigned: 19 November 1991

Christopher A.

Position: Director

Appointed: 30 October 1991

Resigned: 16 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2424     
Balance Sheet
Current Assets24242424242424
Net Assets Liabilities  2424242424
Net Assets Liabilities Including Pension Asset Liability2424     
Reserves/Capital
Shareholder Funds2424     
Other
Net Current Assets Liabilities24242424242424
Total Assets Less Current Liabilities24242424242424

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements