Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED
Company Information for

THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED

2211, C/O TRANSPARENT PROPERTY MANAGEMENT LIMITED, SUITE 4, RAYLEIGH, ESSEX, SS6 0DY,
Company Registration Number
02190176
Private Limited Company
Active

Company Overview

About The Maltings (witham) No.2 Residents Company Ltd
THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED was founded on 1987-11-09 and has its registered office in Rayleigh. The organisation's status is listed as "Active". The Maltings (witham) No.2 Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED
 
Legal Registered Office
2211
C/O TRANSPARENT PROPERTY MANAGEMENT LIMITED
SUITE 4
RAYLEIGH
ESSEX
SS6 0DY
Other companies in CM9
 
Filing Information
Company Number 02190176
Company ID Number 02190176
Date formed 1987-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 06:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY 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 (WITHAM) NO.2 RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KISHOR SINGH RATHOD
Company Secretary 2005-06-22
MICHAEL COLIN BUCKINGHAM
Director 2004-11-26
KISHOR SINGH RATHOD
Director 2005-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MARCH
Company Secretary 1994-10-25 2005-06-03
VERA PATRICIA HALL
Director 1996-12-18 2005-05-01
PATRICIA MAY FARMER
Director 2004-01-27 2004-08-26
AUDREY ROSE MARTIN
Director 1996-12-18 2004-08-25
PAMELA NORA VOILET HOPE DOWNHAM
Director 2001-03-29 2004-06-29
STEVEN BAILEY
Director 1992-09-02 1996-12-18
PAUL POLLARD
Director 1995-05-25 1996-12-18
LEE KEVIN WOODWARD
Director 1991-07-17 1996-04-24
JOHN GREVILLE MILTON
Director 1992-09-02 1995-03-14
IAN RICHARD CROSTON
Director 1991-05-23 1994-12-21
EDWARD WILLIAM KILBEY
Company Secretary 1992-09-02 1994-10-24
ANTHONY JOHN FOSTER
Company Secretary 1991-05-23 1992-09-02
ANTHONY JOHN FOSTER
Director 1991-05-23 1992-09-02
MICHAEL JON MOLYNEUR
Director 1991-05-23 1992-09-02
STEPHEN NOLAN THOMPSON
Director 1991-05-23 1992-09-02
LESLEY ANNE MILLS
Director 1991-05-23 1991-07-17

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
2023-07-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP England
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-10-20AP04Appointment of Tpm Secretarial Services Limited as company secretary on 2021-09-01
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHOR SINGH RATHOD
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLIN BUCKINGHAM
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 150
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 40-42 High Street Maldon Essex CM9 5PN
2016-09-21AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 150
2015-09-04AR0123/05/15 ANNUAL RETURN FULL LIST
2015-07-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-19AR0123/05/14 ANNUAL RETURN FULL LIST
2013-06-18AR0123/05/13 ANNUAL RETURN FULL LIST
2013-01-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0123/05/12 ANNUAL RETURN FULL LIST
2012-07-26CH03SECRETARY'S DETAILS CHNAGED FOR KISHOR SINGH RATHOD on 2012-05-23
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KISHOR SINGH RATHOD / 23/05/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BUCKINGHAM / 23/05/2012
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0123/05/11 ANNUAL RETURN FULL LIST
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30AR0123/05/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BUCKINGHAM / 23/05/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-19363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-16363sRETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 23/05/06; CHANGE OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-18288bSECRETARY RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2004-12-16288cSECRETARY'S PARTICULARS CHANGED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-09-27363sRETURN MADE UP TO 23/05/04; CHANGE OF MEMBERS
2004-06-28288bDIRECTOR RESIGNED
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-06288aNEW DIRECTOR APPOINTED
2003-10-04363sRETURN MADE UP TO 23/05/03; CHANGE OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-25363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: THE LODGE 13 HIGH STREET INGATESTONE ESSEX CM4 9ED
2001-06-27363sRETURN MADE UP TO 23/05/01; CHANGE OF MEMBERS
2001-05-31288aNEW DIRECTOR APPOINTED
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-15363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-21363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-11363(288)DIRECTOR RESIGNED
1998-08-11363sRETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-28363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-04-03288aNEW DIRECTOR APPOINTED
1997-03-12288aNEW DIRECTOR APPOINTED
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-18288DIRECTOR RESIGNED
1996-06-18288DIRECTOR RESIGNED
1996-06-18363(288)DIRECTOR RESIGNED
1996-06-18363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-27288DIRECTOR RESIGNED
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 (WITHAM) NO.2 RESIDENTS COMPANY 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 (WITHAM) NO.2 RESIDENTS COMPANY 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 (WITHAM) NO.2 RESIDENTS COMPANY 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
2015-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 (WITHAM) NO.2 RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY 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 (WITHAM) NO.2 RESIDENTS COMPANY 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 (WITHAM) NO.2 RESIDENTS COMPANY 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 (WITHAM) NO.2 RESIDENTS COMPANY 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 (WITHAM) NO.2 RESIDENTS COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1