Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED
Company Information for

THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, SUFFOLK, CO10 7GB,
Company Registration Number
02143530
Private Limited Company
Active

Company Overview

About The Maltings (long Melford) Management Ltd
THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED was founded on 1987-06-30 and has its registered office in Sudbury. The organisation's status is listed as "Active". The Maltings (long Melford) Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED
 
Legal Registered Office
C/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
SUFFOLK
CO10 7GB
Other companies in CO10
 
Filing Information
Company Number 02143530
Company ID Number 02143530
Date formed 1987-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts DORMANT
Last Datalog update: 2024-06-28 14:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2012-11-28
JAN BORAM
Director 2013-07-05
CLARE ALISON MORGAN
Director 2018-02-23
ALAN KEITH MUSGROVE
Director 2011-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BRINDLE
Director 2011-01-31 2013-10-30
BARRY GADSDEN
Director 2011-01-31 2013-09-24
CHRISTINE MARGARET RUGGLES-BRISE
Director 2011-01-31 2013-06-04
CLARE ALISON MORGAN
Director 2011-02-02 2013-03-12
CHRISTINE ANN HARRIS
Director 2011-02-25 2013-02-25
PMS LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2011-01-06 2012-11-21
JOHN STEWART ARTHUR
Director 2004-10-01 2011-10-01
SHARON LINDA KING
Company Secretary 2004-10-12 2011-01-06
NICHOLAS CHARLES MORRIS
Director 1991-06-20 2009-03-31
CHARLES RUPERT REDVERS JOLY
Company Secretary 1991-06-20 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-03 CURRENT 1982-04-14 Active
BLOCK MANAGEMENT UK LIMITED CHARNWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-28 CURRENT 1993-06-22 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 1989-06-29 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-25 CURRENT 1999-11-02 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED EASBY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-27 CURRENT 2005-07-05 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED THE NAVAL HOSPITAL GARDENS LIMITED Company Secretary 2014-02-21 CURRENT 1996-05-02 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT MANAGEMENT (BLOCK B) LIMITED Company Secretary 2013-10-30 CURRENT 1990-02-09 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 Active
CLARE ALISON MORGAN HH BUSINESS SECRETARIAT LTD Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-10-27
CLARE ALISON MORGAN N R MORGAN ENGINEERING LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-31DIRECTOR APPOINTED MISS FIONA RITSON
2023-03-06DIRECTOR APPOINTED EMILY MORTIMER
2023-03-06DIRECTOR APPOINTED MR MICHAEL BACON
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-07AP01DIRECTOR APPOINTED IAN FRANCIS DUNCAN
2020-01-07AP01DIRECTOR APPOINTED IAN FRANCIS DUNCAN
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN BORAM
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN BORAM
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 62
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-02-23AP01DIRECTOR APPOINTED MRS CLARE ALISON MORGAN
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 62
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 62
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 62
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Mrs Jan Boram on 2015-05-20
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-06CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2014-08-05
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2014-08-05
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 62
2014-06-23AR0120/06/14 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRINDLE
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GADSDEN
2013-07-17AP01DIRECTOR APPOINTED MRS JAN BORAM
2013-06-20AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RUGGLES-BRISE
2013-06-04CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK MANAGEMENT UK LIMITED on 2013-03-14
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRIS
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MORGAN
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN,CYGNET COURT,SWAN STREET BOXFORD SUFFOLK CO10 5NZ UNITED KINGDOM
2012-11-28AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA ENGLAND
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11AR0120/06/12 FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-20AR0120/06/11 FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM C/O PMS LEASEHOLD MANAGEMENT LTD WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA ENGLAND
2011-07-20SH0101/04/11 STATEMENT OF CAPITAL GBP 61
2011-02-25AP01DIRECTOR APPOINTED MRS CHRISTINE ANN HARRIS
2011-02-03AP01DIRECTOR APPOINTED CLARE ALISON MORGAN
2011-02-01AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET RUGGLES-BRISE
2011-02-01AP01DIRECTOR APPOINTED MR ALAN KEITH MUSGROVE
2011-02-01AP01DIRECTOR APPOINTED MR BARRY GADSDEN
2011-02-01AP01DIRECTOR APPOINTED MR IAN JAMES BRINDLE
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 192 TURNEY ROAD LONDON SE21 7JL
2011-01-06AP04CORPORATE SECRETARY APPOINTED PMS LEASEHOLD MANAGEMENT LTD
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY SHARON KING
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-23AR0120/06/10 FULL LIST
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MORRIS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-26363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-10363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-10-29288aNEW SECRETARY APPOINTED
2004-10-29288bSECRETARY RESIGNED
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/04
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 27 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1HF
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED
Trademarks
We have not found any records of THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.