The Maltings (leamington Spa) No. 5 Limited LEAMINGTON SPA


Founded in 1988, The Maltings (leamington Spa) No. 5, classified under reg no. 02223436 is an active company. Currently registered at 27 Wathen Road CV32 5UX, Leamington Spa the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Alistair T., Pavandeep R. and Valerie S.. In addition one secretary - Pavandeep R. - is with the firm. 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.

The Maltings (leamington Spa) No. 5 Limited Address / Contact

Office Address 27 Wathen Road
Town Leamington Spa
Post code CV32 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223436
Date of Incorporation Mon, 22nd Feb 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Pavandeep R.

Position: Secretary

Appointed: 15 March 2022

Alistair T.

Position: Director

Appointed: 24 October 2016

Pavandeep R.

Position: Director

Appointed: 01 June 2015

Valerie S.

Position: Director

Appointed: 21 April 2006

Charlotte S.

Position: Secretary

Appointed: 25 April 2006

Resigned: 15 March 2022

Cerys H.

Position: Secretary

Appointed: 28 May 1998

Resigned: 25 April 2006

Cerys H.

Position: Director

Appointed: 28 May 1998

Resigned: 01 June 2015

Mark B.

Position: Director

Appointed: 28 May 1998

Resigned: 21 April 2006

Gwendoline O.

Position: Director

Appointed: 01 April 1995

Resigned: 24 October 2016

Amanda J.

Position: Secretary

Appointed: 01 April 1995

Resigned: 28 May 1998

Amanda J.

Position: Director

Appointed: 01 April 1995

Resigned: 23 January 1998

Peter B.

Position: Director

Appointed: 05 June 1991

Resigned: 31 March 1995

Julian P.

Position: Director

Appointed: 05 June 1991

Resigned: 31 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 55
Fixed Assets55 
Gross Profit Loss 55
Intangible Assets55 
Intangible Assets Gross Cost55 
Operating Profit Loss 55
Profit Loss On Ordinary Activities After Tax 55
Profit Loss On Ordinary Activities Before Tax 55
Total Assets Less Current Liabilities555
Turnover Revenue 55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search