The Maltings (midford) Limited BATH


Founded in 1999, The Maltings (midford), classified under reg no. 03767373 is an active company. Currently registered at 3 The Maltings BA2 7DE, Bath the company has been in the business for 25 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 3 directors in the the firm, namely Jennifer B., James C. and Anna M.. In addition one secretary - Anna M. - is with the company. At present 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.

The Maltings (midford) Limited Address / Contact

Office Address 3 The Maltings
Office Address2 Midford
Town Bath
Post code BA2 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767373
Date of Incorporation Mon, 10th May 1999
Industry Residents property management
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jennifer B.

Position: Director

Appointed: 01 September 2020

James C.

Position: Director

Appointed: 24 February 2015

Anna M.

Position: Secretary

Appointed: 16 June 2014

Anna M.

Position: Director

Appointed: 16 September 2012

Mark R.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 December 2013

Andrew A.

Position: Director

Appointed: 05 May 2010

Resigned: 01 December 2014

Patrick D.

Position: Director

Appointed: 15 October 2003

Resigned: 14 February 2019

Mark R.

Position: Director

Appointed: 03 January 2001

Resigned: 01 December 2013

Basil S.

Position: Director

Appointed: 03 January 2001

Resigned: 01 December 2022

Sharon C.

Position: Director

Appointed: 03 January 2001

Resigned: 01 January 2011

Linda K.

Position: Director

Appointed: 03 January 2001

Resigned: 01 January 2012

Allen M.

Position: Director

Appointed: 03 January 2001

Resigned: 10 May 2003

Basil S.

Position: Secretary

Appointed: 03 January 2001

Resigned: 01 May 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1999

Resigned: 10 May 1999

Andrew R.

Position: Director

Appointed: 10 May 1999

Resigned: 03 January 2001

Susan R.

Position: Director

Appointed: 10 May 1999

Resigned: 03 January 2001

Susan R.

Position: Secretary

Appointed: 10 May 1999

Resigned: 03 January 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is James C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Anna M. This PSC has significiant influence or control over the company,. The third one is Basil S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Anna M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Basil S.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Patrick D.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3451 657      
Balance Sheet
Current Assets5311 8432 1845742 7374 1685 2786 570
Net Assets Liabilities 1 6571 9983722 5013 8915 0016 293
Net Assets Liabilities Including Pension Asset Liability3451 657      
Reserves/Capital
Shareholder Funds3451 657      
Other
Creditors 186186202236277277277
Net Current Assets Liabilities3451 6571 9985742 5013 8915 0016 293
Total Assets Less Current Liabilities3451 6572 1843722 5013 8915 0016 293
Creditors Due Within One Year186186      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 17th, September 2023
Free Download (3 pages)

Company search