The Maltings (leamington Spa) No.4 Limited LEAMINGTON SPA


Founded in 1988, The Maltings (leamington Spa) No.4, classified under reg no. 02223026 is an active company. Currently registered at 27 Wathen Road CV32 5UX, Leamington Spa the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Pav R., Dennis M. and Julia I. and others. 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.4 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 02223026
Date of Incorporation Fri, 19th 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 (135 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

Pav R.

Position: Director

Appointed: 15 March 2022

Pavandeep R.

Position: Secretary

Appointed: 15 March 2022

Dennis M.

Position: Director

Appointed: 15 August 2020

Julia I.

Position: Director

Appointed: 13 March 2007

Charlotte S.

Position: Director

Appointed: 22 March 2006

Timothy H.

Position: Director

Appointed: 01 June 2015

Resigned: 15 August 2020

Charlotte S.

Position: Secretary

Appointed: 21 April 2006

Resigned: 15 March 2022

Gary W.

Position: Director

Appointed: 22 March 2006

Resigned: 01 June 2015

Mark B.

Position: Director

Appointed: 01 December 2000

Resigned: 13 March 2006

Sheila B.

Position: Secretary

Appointed: 01 September 2000

Resigned: 21 April 2006

Anna I.

Position: Director

Appointed: 30 June 1999

Resigned: 23 March 2006

Anna I.

Position: Secretary

Appointed: 30 June 1999

Resigned: 01 December 2000

Angela J.

Position: Secretary

Appointed: 23 January 1998

Resigned: 30 June 1999

Angela J.

Position: Director

Appointed: 23 January 1998

Resigned: 30 June 1999

Shelagh C.

Position: Director

Appointed: 23 January 1998

Resigned: 01 December 2000

Margaret C.

Position: Director

Appointed: 01 April 1995

Resigned: 23 May 1997

Muriel J.

Position: Director

Appointed: 01 April 1995

Resigned: 13 March 2007

Amanda J.

Position: Secretary

Appointed: 01 April 1995

Resigned: 23 January 1998

Amanda J.

Position: Director

Appointed: 01 April 1995

Resigned: 23 January 1998

Julian P.

Position: Director

Appointed: 05 June 1991

Resigned: 31 March 1995

Peter B.

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 Liabilities5 3732828
Property Plant Equipment5 3591414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset141414
Fixed Assets5 3591414
Gross Profit Loss4 1614 070 
Operating Profit Loss4 1614 070 
Profit Loss On Ordinary Activities After Tax4 1614 070 
Profit Loss On Ordinary Activities Before Tax4 1614 070 
Property Plant Equipment Gross Cost5 3596 07114
Total Assets Less Current Liabilities5 3732828
Total Increase Decrease From Revaluations Property Plant Equipment 712 
Turnover Revenue4 1614 070 

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