MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED

MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMALT SHOVEL COURT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02193325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Jason House Kerry Hill
    Horsforth
    LS18 4JR Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Registered office address changed from 22 Station Road Station Road Horsforth Leeds LS18 5NT England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on Mar 10, 2022

    1 pagesAD01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of John Duncan Shenton Cossins as a director on Feb 18, 2021

    1 pagesTM01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 22 Station Road Station Road Horsforth Leeds LS18 5NT on Jun 06, 2018

    1 pagesAD01

    Termination of appointment of Deanne Stephanie Hall as a secretary on Jun 01, 2018

    1 pagesTM02

    Termination of appointment of Dolores Charlesworth as a secretary on Jun 01, 2018

    1 pagesTM02

    Termination of appointment of Dolores Charlesworth as a secretary on Jun 01, 2018

    1 pagesTM02

    Appointment of Ms Olivia Sarah Swaine as a director on Mar 09, 2018

    2 pagesAP01

    Appointment of Mr Alastair James Robert Swaine as a director on Mar 09, 2018

    2 pagesAP01

    Appointment of Mr Jason Peter Gandy as a director on Jan 25, 2018

    2 pagesAP01

    Who are the officers of MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDY, Jason Peter
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    EnglandBritish86200580003
    HORNER, Valerie
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    EnglandBritish189686970001
    SWAINE, Alastair James Robert
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    EnglandBritish244131900001
    SWAINE, Olivia Sarah
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    EnglandBritish244132660001
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    British32824200001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    British69357480001
    DIXON, Jennifer
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    Secretary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    English12905330001
    DUFFY, Emily Hope Philomena
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    182638840001
    HALL, Deanne Stephanie
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    192600320001
    HOWLAND, Edward
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    Secretary
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    British16207720001
    MCLELLAN, Stephen Leslie
    Spring House
    Pavilion Square
    HG2 0PZ Harrogate
    North Yorkshire
    Secretary
    Spring House
    Pavilion Square
    HG2 0PZ Harrogate
    North Yorkshire
    British71654200001
    WATERHOUSE, David Alan
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    Secretary
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    British66188980001
    WOOD, Peter Laurence
    5 White Hill Close
    SL7 3QP Marlow Bottom
    Buckinghamshire
    Secretary
    5 White Hill Close
    SL7 3QP Marlow Bottom
    Buckinghamshire
    British12631970001
    BALL, Stephen Trevor
    4 Raywell Close
    Anlaby
    HU10 6QE Hull
    North Humberside
    Director
    4 Raywell Close
    Anlaby
    HU10 6QE Hull
    North Humberside
    British33321240001
    COSSINS, John Duncan Shenton
    Station Road
    Horsforth
    LS18 5NT Leeds
    22 Station Road
    England
    Director
    Station Road
    Horsforth
    LS18 5NT Leeds
    22 Station Road
    England
    United KingdomBritish32182140001
    FINNEY, Frederick Wilkin
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    United KingdomBritish32182130001
    GARROD, Douglas Victor
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    Director
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    EnglandBritish104783210001
    JOWITT, Douglas
    Flat 2 Malt Shovel Court
    Walmgate
    YO1 2TB York
    North Yorkshire
    Director
    Flat 2 Malt Shovel Court
    Walmgate
    YO1 2TB York
    North Yorkshire
    British32182120001
    MCLAUGHLIN, Paul Anthony
    2 Malt Shovel Court
    Walmgate
    YO1 9TB York
    North Yorkshire
    Director
    2 Malt Shovel Court
    Walmgate
    YO1 9TB York
    North Yorkshire
    United KingdomBritish116065150001
    MOORE, Henry William
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    37 Granville Road
    RH8 0BX Oxted
    Surrey
    British2896620001
    NIEDT, Tomas
    Brent House
    Fell Lane
    CA11 8AQ Penrith
    Cumbria
    Director
    Brent House
    Fell Lane
    CA11 8AQ Penrith
    Cumbria
    German75883790002
    WISEMAN, Shalom David
    2 Woodville Gardens
    Ealing
    W5 2LG London
    Director
    2 Woodville Gardens
    Ealing
    W5 2LG London
    British32990150001
    WOOD, Peter Laurence
    5 White Hill Close
    SL7 3QP Marlow Bottom
    Buckinghamshire
    Director
    5 White Hill Close
    SL7 3QP Marlow Bottom
    Buckinghamshire
    British12631970001

    What are the latest statements on persons with significant control for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0