Company Information for THE MALTHOUSE (ROMSEY) MANAGEMENT LIMITED
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PARK, WINCHESTER ROAD, UPHAM, HAMPSHIRE, SO32 1HJ,
|
Company Registration Number
05873397
Private Limited Company
Active |
Company Name | |
---|---|
THE MALTHOUSE (ROMSEY) MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE UNIT E, MEADOW VIEW BUSINESS PARK WINCHESTER ROAD, UPHAM HAMPSHIRE SO32 1HJ Other companies in BH15 | |
Company Number | 05873397 | |
---|---|---|
Company ID Number | 05873397 | |
Date formed | 2006-07-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 08:08:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NAPIER MANAGEMENT SERVICES LIMITED |
||
TERENCE HAWKE |
||
WILLIAM STEPHEN MCKENZIE |
||
SUSAN WATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MARY JACKSON |
Director | ||
WENDY JANE STOCKLEY |
Company Secretary | ||
JOHN HENRY STANBOROUGH |
Director | ||
JUSTIN STUART STANBOROUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEMING COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2010-03-05 | Active | |
WARDOUR COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2004-03-24 | Active | |
WINN ROAD MANAGEMENT CO. LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1971-08-05 | Active | |
ARCHERS MANSIONS LIMITED | Company Secretary | 2014-11-12 | CURRENT | 1983-03-01 | Active | |
HIGH POINT POOLE LTD | Company Secretary | 2013-08-01 | CURRENT | 2005-07-11 | Active | |
CUFFERN LODGE LIMITED | Company Secretary | 2012-09-06 | CURRENT | 2012-06-26 | Active | |
TRECOX PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2003-02-10 | Active | |
FOREST HOUSE ESTATES LIMITED | Company Secretary | 2010-07-09 | CURRENT | 1997-05-27 | Active | |
4 HEATHCOTE ROAD RTM COMPANY LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2009-01-21 | Active | |
DORSET LAKE MANOR RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-03-11 | CURRENT | 1968-11-07 | Active | |
OAKHURST (CHRISTCHURCH) MANAGEMENT LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2001-10-29 | Active | |
DENBEIGH LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-23 | CURRENT | 1988-05-04 | Active | |
PARJOY HOUSE LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2006-08-03 | Active | |
SEAFORD COURT FREEHOLD LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1999-07-02 | Active | |
2 WOOTTON GARDENS MANAGEMENT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1997-06-30 | Active | |
CASCOURT MANCO LIMITED | Company Secretary | 2007-07-12 | CURRENT | 2006-11-15 | Active | |
KNOLE DENE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1988-05-27 | Active | |
BRUNSWICK (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-05-01 | CURRENT | 2000-08-07 | Active | |
PARKSTONE COURT PARKSTONE LIMITED | Company Secretary | 2006-04-10 | CURRENT | 1989-07-18 | Active | |
ASHLEY COURT PARKSTONE LIMITED | Company Secretary | 2006-04-10 | CURRENT | 1989-07-18 | Active | |
OFFICE CLEAN UK LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2009-08-03 | Active | |
AMBERLEIGH CLEANING SERVICES LIMITED | Director | 2014-08-11 | CURRENT | 2000-06-12 | Active | |
SMART GROUP SERVICES LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES | |
TM02 | Termination of appointment of Napier Management Services Limited on 2021-05-01 | |
AP04 | Appointment of Gh Property Management Services Limited as company secretary on 2021-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/21 FROM Elizabeth House Unit 13 Fordinbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SUSAN WATKINS AS A PSC | |
PSC07 | CESSATION OF JANET MARY JACKSON AS A PSC | |
PSC07 | CESSATION OF JANET MARY JACKSON AS A PSC | |
PSC07 | CESSATION OF WILLIAM STEPHEN MCKENZIE AS A PSC | |
PSC07 | CESSATION OF WILLIAM STEPHEN MCKENZIE AS A PSC | |
PSC07 | CESSATION OF TERENCE HAWKE AS A PSC | |
PSC07 | CESSATION OF TERENCE HAWKE AS A PSC | |
PSC07 | CESSATION OF TERENCE HAWKE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MARY JACKSON | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AP04 | Appointment of Napier Management Services Limited as company secretary on 2016-05-01 | |
AP01 | DIRECTOR APPOINTED TERENCE HAWKE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STEPHEN MCKENZIE | |
AP01 | DIRECTOR APPOINTED SUSAN WATKINS | |
AP01 | DIRECTOR APPOINTED JANET JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM 1 Longfleet Road Poole Dorset BH15 2HN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANBOROUGH | |
TM02 | Termination of appointment of Wendy Jane Stockley on 2016-05-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN STANBOROUGH | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 43 | |
AR01 | 12/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY STANBOROUGH / 07/11/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 35 | |
AR01 | 12/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 31 WEST STREET WIMBORNE DORSET BH21 1JT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 MALTHOUSE (ROMSEY) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE MALTHOUSE (ROMSEY) MANAGEMENT LIMITED are:
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. |