MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED

MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED

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

    Company NameMALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04334448
    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 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 AddressNo

    What are the latest accounts for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with updates

    20 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Termination of appointment of Jean Margaret Bevan as a director on Jan 29, 2026

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with updates

    20 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Director's details changed for Mr Ian James White on Feb 01, 2024

    2 pagesCH01

    Confirmation statement made on Dec 05, 2023 with updates

    20 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 05, 2022 with updates

    21 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    legacy

    pagesANNOTATION

    Confirmation statement made on Dec 05, 2021 with updates

    20 pagesCS01

    Director's details changed for Terence Arthur Mason on Dec 05, 2019

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Director's details changed for Mr Ian James White on Apr 12, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 05, 2020 with updates

    20 pagesCS01

    Confirmation statement made on Dec 05, 2019 with updates

    20 pagesCS01

    Statement of capital following an allotment of shares on Dec 11, 2018

    • Capital: GBP 198
    3 pagesSH01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Baverstocks Group Limited as a secretary on Mar 13, 2019

    2 pagesAP04

    Termination of appointment of Michaela Pack as a secretary on Mar 12, 2019

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 05, 2018 with updates

    21 pagesCS01

    Who are the officers of MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAK ESTATES (ESSEX) LIMITED
    Rayne Road
    CM7 2QR Braintree
    140
    Essex
    Secretary
    Rayne Road
    CM7 2QR Braintree
    140
    Essex
    Identification TypeUK Limited Company
    Registration Number07153923
    124012890006
    MASON, Terence Arthur
    Nacton
    IP10 0ET Ipswich
    Flat 5 Broke Hill
    England
    Director
    Nacton
    IP10 0ET Ipswich
    Flat 5 Broke Hill
    England
    EnglandBritish108229110002
    MORTON, Matthew Thomas
    46 Springwood Drive
    CM7 2YN Braintree
    25 Ignite House, Braintree Enterprise Centre
    Essex
    England
    Director
    46 Springwood Drive
    CM7 2YN Braintree
    25 Ignite House, Braintree Enterprise Centre
    Essex
    England
    United KingdomBritish99889490001
    WHITE, Ian James
    46 Springwood Drive
    CM7 2YN Braintree
    25 Ignite House, Braintree Enterprise Centre
    Essex
    England
    Director
    46 Springwood Drive
    CM7 2YN Braintree
    25 Ignite House, Braintree Enterprise Centre
    Essex
    England
    United KingdomBritish114721300001
    CHARLES, Garry
    Braintree Enterprise Centre
    46 Springwood Drive
    CM7 2YN Braintree
    Suite 34
    Essex
    United Kingdom
    Secretary
    Braintree Enterprise Centre
    46 Springwood Drive
    CM7 2YN Braintree
    Suite 34
    Essex
    United Kingdom
    151615020001
    FAULKNER, James Alexander
    Cairnhill
    High Street
    SO32 3PN Soberton
    Hampshire
    Secretary
    Cairnhill
    High Street
    SO32 3PN Soberton
    Hampshire
    British103352400001
    PACK, Michaela
    Cranes Farm Road
    SS14 3JJ Basildon
    4 Capricorn Centre
    Essex
    United Kingdom
    Secretary
    Cranes Farm Road
    SS14 3JJ Basildon
    4 Capricorn Centre
    Essex
    United Kingdom
    202200120001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    136446990002
    LABYRINTH PROPERTIES LIMITED
    2 The Gardens Office Village
    PO16 8SS Fareham
    Hampshire
    Secretary
    2 The Gardens Office Village
    PO16 8SS Fareham
    Hampshire
    98078020001
    BEVAN, Jean Margaret
    Bears Lodge
    41 The Shearers The Village
    CM23 4AZ St Michaels Mead Bishops St
    Hertfordshire
    Director
    Bears Lodge
    41 The Shearers The Village
    CM23 4AZ St Michaels Mead Bishops St
    Hertfordshire
    United KingdomBritish108337720001
    FAULKNER, Nicholas Alexander
    Coppersfield
    Wildhern
    SP11 0JE Andover
    Hampshire
    Director
    Coppersfield
    Wildhern
    SP11 0JE Andover
    Hampshire
    EnglandBritish120805180001
    MASON, David Frederick
    Langley Lodge Gaunts End
    Elsenham
    CM22 6DR Bishops Stortford
    Herts
    Director
    Langley Lodge Gaunts End
    Elsenham
    CM22 6DR Bishops Stortford
    Herts
    United KingdomBritish16482710001
    PUTT, Robert Leonard
    6 Wickham Crescent
    CM7 3BY Braintree
    Essex
    Director
    6 Wickham Crescent
    CM7 3BY Braintree
    Essex
    British108512100001
    TURNER, Trystan Gareth
    Holden Close
    CM7 3BV Braintree
    33
    Essex
    Director
    Holden Close
    CM7 3BV Braintree
    33
    Essex
    United KingdomBritish134185290001
    WHITE, Jack Charles
    44 Morgan Crescent
    Theydon Bois
    CM16 7DX Epping
    Essex
    Director
    44 Morgan Crescent
    Theydon Bois
    CM16 7DX Epping
    Essex
    United KingdomEnglish45837840001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 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