The Maltings (south Street Romford) Limited


Founded in 1999, The Maltings (south Street Romford), classified under reg no. 03733330 is an active company. Currently registered at 349 Royal College Street NW1 9QS, the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Graeme S., Mary-Anne B.. Of them, Mary-Anne B. has been with the company the longest, being appointed on 8 November 2002 and Graeme S. has been with the company for the least time - from 24 June 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter J. who worked with the the firm until 19 April 2000.

The Maltings (south Street Romford) Limited Address / Contact

Office Address 349 Royal College Street
Office Address2 London
Town
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733330
Date of Incorporation Tue, 16th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Graeme S.

Position: Director

Appointed: 24 June 2019

Ringley Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 17 January 2003

Mary-Anne B.

Position: Director

Appointed: 08 November 2002

Jane M.

Position: Director

Appointed: 27 March 2017

Resigned: 27 March 2017

Andrew K.

Position: Director

Appointed: 10 May 2007

Resigned: 24 August 2009

Francis R.

Position: Director

Appointed: 27 October 2005

Resigned: 04 February 2009

Teresa T.

Position: Director

Appointed: 14 October 2005

Resigned: 30 April 2008

Stuart P.

Position: Director

Appointed: 19 November 2003

Resigned: 17 January 2006

Sarah K.

Position: Director

Appointed: 11 August 2003

Resigned: 28 April 2004

Peter J.

Position: Director

Appointed: 08 November 2002

Resigned: 14 October 2005

Ringley Limited

Position: Corporate Secretary

Appointed: 23 March 2002

Resigned: 01 October 2009

Ringley Limited

Position: Corporate Secretary

Appointed: 21 February 2002

Resigned: 23 March 2002

Lisa C.

Position: Director

Appointed: 31 October 2000

Resigned: 19 January 2002

Hayley B.

Position: Director

Appointed: 31 October 2000

Resigned: 08 November 2002

Peter J.

Position: Director

Appointed: 15 March 1999

Resigned: 01 November 2000

Mary-Anne B.

Position: Director

Appointed: 15 March 1999

Resigned: 01 November 2000

Peter J.

Position: Secretary

Appointed: 15 March 1999

Resigned: 19 April 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements