Company Name287-298 The Maltings Management Company Limited
DirectorGraham Leslie Minter
Company StatusActive
Company Number03190158
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham Leslie Minter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRinglestone Goudhurst Road
Marden
Tonbridge
Kent
TN12 9JY
Secretary NameGrace Miller & Co (Corporation)
StatusCurrent
Appointed01 April 2019(22 years, 11 months after company formation)
Appointment Duration5 years
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameBahadurali Karim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Director NameAlan Robert Burgess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Durfold Road
Horsham
West Sussex
RH12 5HZ
Secretary NameBahadurali Karim
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Director NameJennifer Ann Lucas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2000)
RoleSales Manager
Correspondence Address9 Lestor Court
2 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed24 June 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMichael James Dorrian
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2000)
RoleInformation Technology
Correspondence Address8 Lestor Court
Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameMargot Catherine Ferr
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RolePersonal Assistant
Correspondence Address9 Lestor Court
2 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameDennis Megarry
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 August 2005)
RoleMaterials Manager
Correspondence Address5 Lestor Court
Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameSarah Souliman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 August 2016)
RoleSales Assistant
Correspondence Address9 Lestor Court
2 Braddock Close
Isleworth
TW7 6SQ
Director NamePhilip Clerkin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2005(9 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2006)
RoleCatering Manager
Correspondence Address4 Lestor Court Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameWarrick McNeill
Date of BirthApril 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 April 2006(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2010)
RolePhysio
Country of ResidenceEngland
Correspondence AddressFlat 11
2 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 April 2005(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(13 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ann Cox
8.33%
Ordinary
1 at £1Anupama Rao
8.33%
Ordinary
1 at £1Arup Ray
8.33%
Ordinary
1 at £1Ashim Hamal Thakuri
8.33%
Ordinary
1 at £1Brian Richard Turk & J. Turk
8.33%
Ordinary
1 at £1Christine Sylvia Cuss
8.33%
Ordinary
1 at £1Joanne Bowman
8.33%
Ordinary
1 at £1Mr Graham Leslie Minter & Peter Anne Minter
8.33%
Ordinary
1 at £1Ms Sarah Souliman
8.33%
Ordinary
1 at £1Nesta Emmerson
8.33%
Ordinary
1 at £1Norman Khambatta & T. Khambatta
8.33%
Ordinary
1 at £1Santander Kumar Malhotra & Sangeeta Malhotra
8.33%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

9 August 2023Micro company accounts made up to 25 March 2023 (7 pages)
11 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
11 April 2023Director's details changed for Graham Leslie Minter on 4 April 2023 (2 pages)
19 October 2022Micro company accounts made up to 25 March 2022 (7 pages)
19 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
3 November 2021Micro company accounts made up to 25 March 2021 (7 pages)
9 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
16 September 2020Micro company accounts made up to 25 March 2020 (7 pages)
21 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 25 March 2019 (7 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
3 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 April 2019Appointment of Grace Miller & Co as a secretary on 1 April 2019 (2 pages)
8 April 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 84 Coombe Road New Malden KT3 4QS on 8 April 2019 (1 page)
29 March 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 19 March 2019 (1 page)
13 August 2018Micro company accounts made up to 25 March 2018 (6 pages)
16 April 2018Confirmation statement made on 8 April 2018 with updates (6 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
17 May 2017Micro company accounts made up to 25 March 2017 (6 pages)
17 May 2017Micro company accounts made up to 25 March 2017 (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
19 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
19 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
18 August 2016Termination of appointment of Sarah Souliman as a director on 4 August 2016 (1 page)
18 August 2016Termination of appointment of Sarah Souliman as a director on 4 August 2016 (1 page)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12
(6 pages)
9 June 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
9 June 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12
(6 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12
(6 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12
(6 pages)
25 June 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
25 June 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12
(6 pages)
18 June 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
18 June 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
22 May 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
22 May 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
30 August 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
15 June 2011Appointment of Graham Leslie Minter as a director (2 pages)
15 June 2011Appointment of Graham Leslie Minter as a director (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
17 February 2011Termination of appointment of Warrick Mcneill as a director (1 page)
17 February 2011Termination of appointment of Warrick Mcneill as a director (1 page)
30 December 2010Termination of appointment of Warrick Mcneill as a director (2 pages)
30 December 2010Termination of appointment of Warrick Mcneill as a director (2 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
12 August 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
13 April 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
13 April 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
13 April 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
13 April 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
16 July 2009Full accounts made up to 25 March 2009 (10 pages)
16 July 2009Full accounts made up to 25 March 2009 (10 pages)
9 April 2009Return made up to 08/04/09; full list of members (7 pages)
9 April 2009Return made up to 08/04/09; full list of members (7 pages)
5 September 2008Full accounts made up to 25 March 2008 (11 pages)
5 September 2008Full accounts made up to 25 March 2008 (11 pages)
14 April 2008Return made up to 08/04/08; full list of members (7 pages)
14 April 2008Return made up to 08/04/08; full list of members (7 pages)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 January 2008Full accounts made up to 25 March 2007 (10 pages)
14 January 2008Full accounts made up to 25 March 2007 (10 pages)
18 May 2007Return made up to 08/04/07; full list of members (5 pages)
18 May 2007Return made up to 08/04/07; full list of members (5 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
30 January 2007Full accounts made up to 25 March 2006 (10 pages)
30 January 2007Full accounts made up to 25 March 2006 (10 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Return made up to 08/04/06; full list of members (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Return made up to 08/04/06; full list of members (5 pages)
31 January 2006Full accounts made up to 25 March 2005 (9 pages)
31 January 2006Full accounts made up to 25 March 2005 (9 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 April 2005Return made up to 08/04/05; full list of members (6 pages)
8 April 2005Return made up to 08/04/05; full list of members (6 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (1 page)
1 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
12 January 2005Full accounts made up to 25 March 2004 (9 pages)
12 January 2005Full accounts made up to 25 March 2004 (9 pages)
2 June 2004Return made up to 24/04/04; full list of members (12 pages)
2 June 2004Return made up to 24/04/04; full list of members (12 pages)
24 January 2004Full accounts made up to 25 March 2003 (9 pages)
24 January 2004Full accounts made up to 25 March 2003 (9 pages)
15 May 2003Return made up to 24/04/03; full list of members (14 pages)
15 May 2003Return made up to 24/04/03; full list of members (14 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
2 November 2002Full accounts made up to 25 March 2002 (10 pages)
2 November 2002Full accounts made up to 25 March 2002 (10 pages)
17 June 2002Return made up to 24/04/02; full list of members (11 pages)
17 June 2002Return made up to 24/04/02; full list of members (11 pages)
27 November 2001Full accounts made up to 25 March 2001 (10 pages)
27 November 2001Full accounts made up to 25 March 2001 (10 pages)
31 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
31 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 25 March 2000 (10 pages)
17 August 2000Full accounts made up to 25 March 2000 (10 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
9 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 August 1999Full accounts made up to 25 March 1999 (10 pages)
1 August 1999Full accounts made up to 25 March 1999 (10 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
8 June 1999Return made up to 24/04/99; change of members (6 pages)
8 June 1999Return made up to 24/04/99; change of members (6 pages)
23 November 1998Full accounts made up to 25 March 1998 (10 pages)
23 November 1998Full accounts made up to 25 March 1998 (10 pages)
31 July 1998Registered office changed on 31/07/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
31 July 1998Registered office changed on 31/07/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
5 May 1998Return made up to 24/04/98; change of members (6 pages)
5 May 1998Return made up to 24/04/98; change of members (6 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 24/04/97; full list of members (6 pages)
24 June 1997Return made up to 24/04/97; full list of members (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 25 March 1997 (10 pages)
11 June 1997Full accounts made up to 25 March 1997 (10 pages)
28 November 1996Accounting reference date shortened from 30/04/97 to 25/03/97 (1 page)
28 November 1996Accounting reference date shortened from 30/04/97 to 25/03/97 (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
24 April 1996Incorporation (17 pages)
24 April 1996Incorporation (17 pages)