MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED
Overview
| Company Name | MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04334448 |
| 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED located?
| Registered Office Address | 25 Ignite House, Braintree Enterprise Centre 46 Springwood Drive CM7 2YN Braintree Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with updates | 20 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Termination of appointment of Jean Margaret Bevan as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2024 with updates | 20 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Director's details changed for Mr Ian James White on Feb 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2023 with updates | 20 pages | CS01 | ||
Registered office address changed from Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN to 25 Ignite House, Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on Feb 01, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with updates | 21 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Dec 05, 2021 with updates | 20 pages | CS01 | ||
Director's details changed for Terence Arthur Mason on Dec 05, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Ian James White on Apr 12, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with updates | 20 pages | CS01 | ||
Confirmation statement made on Dec 05, 2019 with updates | 20 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 11, 2018
| 3 pages | SH01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Baverstocks Group Limited as a secretary on Mar 13, 2019 | 2 pages | AP04 | ||
Termination of appointment of Michaela Pack as a secretary on Mar 12, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2018 with updates | 21 pages | CS01 | ||
Who are the officers of MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAK ESTATES (ESSEX) LIMITED | Secretary | Rayne Road CM7 2QR Braintree 140 Essex |
| 124012890006 | ||||||||||
| MASON, Terence Arthur | Director | Nacton IP10 0ET Ipswich Flat 5 Broke Hill England | England | British | 108229110002 | |||||||||
| MORTON, Matthew Thomas | Director | 46 Springwood Drive CM7 2YN Braintree 25 Ignite House, Braintree Enterprise Centre Essex England | United Kingdom | British | 99889490001 | |||||||||
| WHITE, Ian James | Director | 46 Springwood Drive CM7 2YN Braintree 25 Ignite House, Braintree Enterprise Centre Essex England | United Kingdom | British | 114721300001 | |||||||||
| CHARLES, Garry | Secretary | Braintree Enterprise Centre 46 Springwood Drive CM7 2YN Braintree Suite 34 Essex United Kingdom | 151615020001 | |||||||||||
| FAULKNER, James Alexander | Secretary | Cairnhill High Street SO32 3PN Soberton Hampshire | British | 103352400001 | ||||||||||
| PACK, Michaela | Secretary | Cranes Farm Road SS14 3JJ Basildon 4 Capricorn Centre Essex United Kingdom | 202200120001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
| LABYRINTH PROPERTIES LIMITED | Secretary | 2 The Gardens Office Village PO16 8SS Fareham Hampshire | 98078020001 | |||||||||||
| BEVAN, Jean Margaret | Director | Bears Lodge 41 The Shearers The Village CM23 4AZ St Michaels Mead Bishops St Hertfordshire | United Kingdom | British | 108337720001 | |||||||||
| FAULKNER, Nicholas Alexander | Director | Coppersfield Wildhern SP11 0JE Andover Hampshire | England | British | 120805180001 | |||||||||
| MASON, David Frederick | Director | Langley Lodge Gaunts End Elsenham CM22 6DR Bishops Stortford Herts | United Kingdom | British | 16482710001 | |||||||||
| PUTT, Robert Leonard | Director | 6 Wickham Crescent CM7 3BY Braintree Essex | British | 108512100001 | ||||||||||
| TURNER, Trystan Gareth | Director | Holden Close CM7 3BV Braintree 33 Essex | United Kingdom | British | 134185290001 | |||||||||
| WHITE, Jack Charles | Director | 44 Morgan Crescent Theydon Bois CM16 7DX Epping Essex | United Kingdom | English | 45837840001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 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