Company NameMaltings (S.W.) Management Company Limited(The)
DirectorJames Richard Blease
Company StatusActive
Company Number02071443
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Richard Blease
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(25 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed28 January 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameKatie Matilda Mabel Green
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 1993)
RoleRetired
Correspondence Address2 Old School Yard
Saffron Walden
Essex
CB11 4EN
Director NameJonathan Ray Martin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleArt Designer
Correspondence AddressThe Oast House 7 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4GN
Director NameMr Maud Winifred Saunders
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 1997)
RoleRetired
Correspondence Address1 Old School Yard
Saffron Walden
Essex
CB11 4EN
Secretary NameJonathan Ray Martin
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe Oast House 7 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4GN
Secretary NameGeoffrey Ian Bryant
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address14 Bugby Way
Raunds
Wellingborough
Northamptonshire
NN9 6SX
Director NameEster Hannah Bennett
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1995)
RoleRetired
Correspondence AddressFlat 2
Old School Yard
Saffron Walden
Essex
CB11 4EN
Director NameHayley Susanne Dillon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2003)
RoleQuantity Surveyor
Correspondence Address6 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Director NameSusan Linda Jackson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2002)
RoleBank Clerk
Correspondence Address4 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Director NameDawn Louise Salter
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2002)
RoleLegal Executive
Correspondence Address2 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Secretary NameDawn Louise Salter
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2002)
RoleLegal Executive
Correspondence Address2 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Director NameRobert David Mickleburgh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2003)
RoleTeacher
Correspondence Address5 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Director NameRobert Henry Peters
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 November 2011)
RoleManaging Director
Country of ResidenceEssex
Correspondence AddressThe Oast House
Old School Yard
Saffron Walden
Essex
CB11 4EN
Secretary NameRobert Henry Peters
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2004)
RolePcb Technician
Country of ResidenceEssex
Correspondence AddressThe Oast House
Old School Yard
Saffron Walden
Essex
CB11 4EN
Director NameDhugal Leverett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2010)
RoleComputer Programmer
Correspondence Address4 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Secretary NameDhugal Leverett
NationalityBritish
StatusResigned
Appointed06 April 2003(16 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 February 2019)
RoleComputer Programmer
Correspondence Address4 Old School Yard
Debden Road
Saffron Walden
Essex
CB11 4EN
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed20 February 2019(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2020)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £10C.a. Wylde
14.29%
Ordinary
1 at £10D. Thake
14.29%
Ordinary
1 at £10J.r. Blease
14.29%
Ordinary
1 at £10Matthew Chancellor
14.29%
Ordinary
1 at £10Robert Henry Peters
14.29%
Ordinary
1 at £10S. Shepherd
14.29%
Ordinary
1 at £10Stephen Charles Rapkin & Ong Yin Yin Rapkin
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

18 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 70
(4 pages)
20 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 70
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 70
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Appointment of Mr James Richard Blease as a director (2 pages)
25 January 2012Termination of appointment of Robert Peters as a director (1 page)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from the Oast House Old School Yard Debden Road Saffron Walden Essex CB11 4EN on 25 January 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Termination of appointment of Dhugal Leverett as a director (2 pages)
6 January 2010Annual return made up to 19 January 2009 with a full list of shareholders (10 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 19/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
9 March 2007Return made up to 19/01/07; full list of members (9 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 February 2006Return made up to 19/01/06; full list of members (9 pages)
4 March 2005Return made up to 19/01/05; full list of members (9 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 May 2003New secretary appointed;new director appointed (3 pages)
12 May 2003Secretary resigned;director resigned (1 page)
14 March 2003Return made up to 19/01/03; full list of members (10 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2002New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 2 old school yard debden road saffron walden essex CB11 4EN (1 page)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 19/01/01; full list of members (9 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 January 2000Return made up to 19/01/00; full list of members (9 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 19/01/99; change of members (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 19/01/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 April 1997Registered office changed on 11/04/97 from: flat 1 old school yard derden road saffron walden essex CB11 4EN (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
24 January 1997Return made up to 19/01/97; full list of members (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (10 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 January 1996Return made up to 19/01/96; no change of members (4 pages)