THE OLD MALTINGS (MANNINGTREE) LIMITED

THE OLD MALTINGS (MANNINGTREE) LIMITED

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

    Company NameTHE OLD MALTINGS (MANNINGTREE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02282918
    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 THE OLD MALTINGS (MANNINGTREE) LIMITED?

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

    Where is THE OLD MALTINGS (MANNINGTREE) LIMITED located?

    Registered Office Address
    Concord Property Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE OLD MALTINGS (MANNINGTREE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for THE OLD MALTINGS (MANNINGTREE) LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for THE OLD MALTINGS (MANNINGTREE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with updates

    7 pagesCS01

    Appointment of Mr Dudley Guy Rochelle as a director on Dec 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 24, 2024

    6 pagesAA

    Appointment of Mr David Sanders as a director on Jul 25, 2024

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2023

    2 pagesAA

    Appointment of Mr Paul Simmonds as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Raymond Smith as a director on Jun 26, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr James Sumberg on May 23, 2024

    2 pagesCH01

    Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom to Concord Property Unit 2 the Quayside Maltings High Street Mistley Manningtree CO11 1AL on May 23, 2024

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Pms Managing Estates Limited as a secretary on Jan 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 24, 2022

    2 pagesAA

    Termination of appointment of Paul O'driscoll as a director on May 25, 2023

    1 pagesTM01

    Confirmation statement made on Jan 31, 2023 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2021

    2 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    8 pagesCS01

    Termination of appointment of Beverley Elizabeth Holben as a director on Sep 29, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 24, 2020

    2 pagesAA

    Appointment of Mr Paul O'driscoll as a director on Jul 06, 2021

    2 pagesAP01

    Appointment of Dr James Sumberg as a director on Apr 14, 2021

    2 pagesAP01

    Confirmation statement made on Jan 31, 2021 with updates

    8 pagesCS01

    Termination of appointment of Goldina Mary Francis as a director on Jan 31, 2021

    1 pagesTM01

    Who are the officers of THE OLD MALTINGS (MANNINGTREE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRER, Keith Alexander
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    Director
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    EnglandBritish32086040003
    ROCHELLE, Dudley Guy
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    Director
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    EnglandBritish344469070001
    SANDERS, David
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    Director
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    EnglandBritish326465000001
    SIMMONDS, Paul
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    Director
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    EnglandBritish326191300001
    SUMBERG, James, Dr
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    Director
    Unit 2 The Quayside Maltings
    High Street Mistley
    CO11 1AL Manningtree
    Concord Property
    England
    EnglandBritish282083200001
    BRIGHTMAN, Geoffrey Charles
    53 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    Secretary
    53 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    British114482890001
    CLARKE, Claire Ann
    24 The Paddocks
    CM4 0BQ Ingatestone
    Essex
    Secretary
    24 The Paddocks
    CM4 0BQ Ingatestone
    Essex
    British36888310001
    CULLEY, Louise Mary
    11 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    Secretary
    11 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    British54808060001
    FRANKLIN, Sheila Margaret
    85 Avenue Road
    CM4 9HB Ingatestone
    Essex
    Secretary
    85 Avenue Road
    CM4 9HB Ingatestone
    Essex
    British5831460001
    HARGREAVES, Keith
    53 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    Secretary
    53 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    British54807500001
    MONK, Sara Kathleen Elizabeth
    9 St Johns Street
    SG18 0BT Biggleswade
    Bedfordshire
    Secretary
    9 St Johns Street
    SG18 0BT Biggleswade
    Bedfordshire
    British40937130001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    British87909140001
    COMPANY SECRETARIES (HERTFORD) LTD
    3 Market Place
    SG14 1DE Hertford
    Hertfordshire
    Secretary
    3 Market Place
    SG14 1DE Hertford
    Hertfordshire
    49084250001
    PMS MANAGING ESTATES LIMITED
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Secretary
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10014926
    208215160001
    ANDERSON, John Ronald
    Station Road
    CO11 1AA Manningtree
    2
    Essex
    Director
    Station Road
    CO11 1AA Manningtree
    2
    Essex
    British54807900003
    BALL, Geoffrey William
    36 Oaklands
    Leavenheath
    CO6 4UH Colchester
    Suffolk
    Director
    36 Oaklands
    Leavenheath
    CO6 4UH Colchester
    Suffolk
    British22892750001
    BLOOMFIELD, Neil
    MK45 3QU Haynes West End
    Scotsdale
    Bedfordshire
    Director
    MK45 3QU Haynes West End
    Scotsdale
    Bedfordshire
    EnglandBritish129914150001
    BROOKS, Karen Lesley
    16 Richmond Road
    B73 6BJ Sutton Coldfield
    West Midlands
    Director
    16 Richmond Road
    B73 6BJ Sutton Coldfield
    West Midlands
    British33235320002
    BYATT, Matthew Timothy
    31 Grange Hill
    Coggeshall
    CO6 1RE Colchester
    Essex
    Director
    31 Grange Hill
    Coggeshall
    CO6 1RE Colchester
    Essex
    British33885660001
    CAMPBELL, David Myles
    41 Sheering Mill Lane
    CM21 9LW Sawbridgeworth
    Hertfordshire
    Director
    41 Sheering Mill Lane
    CM21 9LW Sawbridgeworth
    Hertfordshire
    British71086660001
    CULLEY, Louise Mary
    11 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    Director
    11 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    British54808060001
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Director
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    British14008270001
    FRANCIS, Goldina Mary
    London Road
    Great Horkesley
    CO6 4DA Colchester
    Orchard Bungalow
    Essex
    Uk
    Director
    London Road
    Great Horkesley
    CO6 4DA Colchester
    Orchard Bungalow
    Essex
    Uk
    United KingdomBritish179309620001
    FULCHER, Peter John
    Quarry House
    Whittlebury Road Silverstone
    NN12 8UN Towcester
    Northamptonshire
    Director
    Quarry House
    Whittlebury Road Silverstone
    NN12 8UN Towcester
    Northamptonshire
    British45631280001
    FULLER, Caroline Jane
    4 Bakers Mews
    CM4 0BX Ingatestone
    Essex
    Director
    4 Bakers Mews
    CM4 0BX Ingatestone
    Essex
    British1897110001
    GEORGE, David Stephen
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    Director
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    British6192540001
    HILL, Violet Rosina
    47a Maltings Wharf
    CO11 1XE Manningtree
    Essex
    Director
    47a Maltings Wharf
    CO11 1XE Manningtree
    Essex
    British4493580004
    HOLBEN, Beverley Elizabeth
    Parsonage Lane
    CO16 0DE Tendring
    The Laurels
    Essex
    England
    Director
    Parsonage Lane
    CO16 0DE Tendring
    The Laurels
    Essex
    England
    EnglandBritish179309730001
    JIGGENS, Annabel Jane
    8 Maltings Wharf
    CO11 1XF Manningtree
    Essex
    Director
    8 Maltings Wharf
    CO11 1XF Manningtree
    Essex
    British124563280001
    LEAHY, Andrew Michael
    Arundene Orchard
    Loxwood Road Rudgwick
    RH12 3BT Horsham
    West Sussex
    Director
    Arundene Orchard
    Loxwood Road Rudgwick
    RH12 3BT Horsham
    West Sussex
    EnglandBritish97345720001
    MACAREE, Jacqueline
    103 Whitehall Road
    CO2 8HA Colchester
    Windsor House
    Essex
    United Kingdom
    Director
    103 Whitehall Road
    CO2 8HA Colchester
    Windsor House
    Essex
    United Kingdom
    United KingdomBritish192987980002
    MACAREE, Paul Robert
    Maltings Wharf
    CO11 1XF Manningtree
    16
    Essex
    Director
    Maltings Wharf
    CO11 1XF Manningtree
    16
    Essex
    United KingdomBritish138393350001
    MARRIOTT, Steven Paul
    33 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    Director
    33 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    British114240060001
    MONAGHAN, Michael John
    4 Maltings Wharf
    CO11 1XF Manningtree
    Essex
    Director
    4 Maltings Wharf
    CO11 1XF Manningtree
    Essex
    British82472400001
    MUGFORD, Robert James
    51 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    Director
    51 Maltings Wharf
    CO11 1XE Manningtree
    Essex
    United KingdomBritish54806700001

    What are the latest statements on persons with significant control for THE OLD MALTINGS (MANNINGTREE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The 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