MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02193325 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of John Duncan Shenton Cossins as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Deanne Stephanie Hall as a secretary on Jun 01, 2018 | 1 pages | TM02 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Jun 01, 2018 | 1 pages | TM02 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Jun 01, 2018 | 1 pages | TM02 | ||
Appointment of Ms Olivia Sarah Swaine as a director on Mar 09, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alastair James Robert Swaine as a director on Mar 09, 2018 | 2 pages | AP01 | ||
Appointment of Mr Jason Peter Gandy as a director on Jan 25, 2018 | 2 pages | AP01 | ||
Who are the officers of MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDY, Jason Peter | Director | Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | 86200580003 | |||||
| HORNER, Valerie | Director | Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | 189686970001 | |||||
| SWAINE, Alastair James Robert | Director | Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | 244131900001 | |||||
| SWAINE, Olivia Sarah | Director | Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | 244132660001 | |||||
| BORT, Stefan Edward | Secretary | 180a Underhill Road SE22 0QH London | British | 32824200001 | ||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||
| DIXON, Jennifer | Secretary | Bank Street LS22 6NQ Wetherby 11 West Yorkshire England | English | 12905330001 | ||||||
| DUFFY, Emily Hope Philomena | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 182638840001 | |||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 192600320001 | |||||||
| HOWLAND, Edward | Secretary | 41 Penyghent Avenue YO31 OQH York North Yorkshire | British | 16207720001 | ||||||
| MCLELLAN, Stephen Leslie | Secretary | Spring House Pavilion Square HG2 0PZ Harrogate North Yorkshire | British | 71654200001 | ||||||
| WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | 66188980001 | ||||||
| WOOD, Peter Laurence | Secretary | 5 White Hill Close SL7 3QP Marlow Bottom Buckinghamshire | British | 12631970001 | ||||||
| BALL, Stephen Trevor | Director | 4 Raywell Close Anlaby HU10 6QE Hull North Humberside | British | 33321240001 | ||||||
| COSSINS, John Duncan Shenton | Director | Station Road Horsforth LS18 5NT Leeds 22 Station Road England | United Kingdom | British | 32182140001 | |||||
| FINNEY, Frederick Wilkin | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | United Kingdom | British | 32182130001 | |||||
| GARROD, Douglas Victor | Director | Westmorland House Station Road RG17 9UP Kintbury Berkshire | England | British | 104783210001 | |||||
| JOWITT, Douglas | Director | Flat 2 Malt Shovel Court Walmgate YO1 2TB York North Yorkshire | British | 32182120001 | ||||||
| MCLAUGHLIN, Paul Anthony | Director | 2 Malt Shovel Court Walmgate YO1 9TB York North Yorkshire | United Kingdom | British | 116065150001 | |||||
| MOORE, Henry William | Director | 37 Granville Road RH8 0BX Oxted Surrey | British | 2896620001 | ||||||
| NIEDT, Tomas | Director | Brent House Fell Lane CA11 8AQ Penrith Cumbria | German | 75883790002 | ||||||
| WISEMAN, Shalom David | Director | 2 Woodville Gardens Ealing W5 2LG London | British | 32990150001 | ||||||
| WOOD, Peter Laurence | Director | 5 White Hill Close SL7 3QP Marlow Bottom Buckinghamshire | British | 12631970001 |
What are the latest statements on persons with significant control for MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | The 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