Company NameMalthouse Management Limited
DirectorMichael Procter
Company StatusActive
Company Number03301454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1997(27 years, 3 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 Michael Procter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed17 January 2019(22 years after company formation)
Appointment Duration5 years, 3 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameAlbert James Wadhams
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleDirector Of Building Company
Correspondence AddressSheering Mill House Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LR
Director NameCoral June Wadhams
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressSheering Mill House Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LR
Secretary NameCoral June Wadhams
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressSheering Mill House Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LR
Director NameStephen Andrew Collins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2005)
RoleProject Manager Investment Ban
Correspondence Address18 Percival Court
Stansted Road
Bishops Stortford
Hertfordshire
CM23 2EF
Director NameCharlie Wynford Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2007)
RoleInvestment Banker
Correspondence Address14 Percival Court
Stansted Road
Bishops Stortford
Hertfordshire
CM23 2EF
Director NameMr Eric Desmond Watson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Woodlands Fishery
Ashby Road
Spilsby
Lincolnshire
CM23 2EF
Secretary NameMr Eric Desmond Watson
NationalityBritish
StatusResigned
Appointed09 October 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Woodlands Fishery
Ashby Road
Spilsby
Lincolnshire
CM23 2EF
Director NameMr Stephen Malcolm Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2021)
RoleChartered Surveyors
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed01 March 2006(9 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 17 January 2019)
Correspondence AddressThe Lofts Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF

Location

Registered AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£35,975
Cash£37,483
Current Liabilities£1,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

6 October 2017Appointment of Mr Michael Procter as a director on 29 September 2017 (2 pages)
21 July 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
12 January 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
12 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
10 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 12 January 2011 no member list (3 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 January 2010Annual return made up to 12 January 2010 no member list (3 pages)
13 January 2010Secretary's details changed for Swa Chartered Surveyors on 12 January 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 January 2009Annual return made up to 12/01/09 (2 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 February 2008Registered office changed on 29/02/2008 from ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page)
29 February 2008Registered office changed on 29/02/2008 from the tack room bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page)
28 February 2008Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page)
14 January 2008Annual return made up to 12/01/08 (2 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
26 February 2007Annual return made up to 12/01/07 (2 pages)
18 August 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 5 percival court stansted road bishops stortford hertfordshire CM23 2EF (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Annual return made up to 12/01/06 (4 pages)
8 September 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Annual return made up to 12/01/05 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Annual return made up to 12/01/04 (4 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 6 market square bishops stortford hertfordshire CM23 3UZ (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 January 2003Annual return made up to 12/01/03 (4 pages)
20 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
19 March 2002Annual return made up to 12/01/02 (3 pages)
3 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
11 January 2001Annual return made up to 12/01/01 (3 pages)
11 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
23 January 2000Annual return made up to 12/01/00 (3 pages)
14 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
18 January 1999Annual return made up to 12/01/99 (4 pages)
9 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
5 February 1998Annual return made up to 13/01/98 (4 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Memorandum and Articles of Association (10 pages)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1997New director appointed (2 pages)
13 January 1997Incorporation (14 pages)