Company NameMaltings Management Company (Braintree) No.2 Limited
Company StatusActive
Company Number04334448
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJean Margaret Bevan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleHousewife Part Time Home Buyin
Country of ResidenceUnited Kingdom
Correspondence AddressBears Lodge
41 The Shearers The Village
St Michaels Mead Bishops St
Hertfordshire
CM23 4AZ
Director NameMr Terence Arthur Mason
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Broke Hill Nacton
Ipswich
IP10 0ET
Director NameMatthew Thomas Morton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(10 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address25 Ignite House, Braintree Enterprise Centre 46 Sp
Braintree
Essex
CM7 2YN
Director NameMr Ian James White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ignite House, Braintree Enterprise Centre 46 Sp
Braintree
Essex
CM7 2YN
Secretary NameBaverstocks Group Limited (Corporation)
StatusCurrent
Appointed13 March 2019(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Secretary NameOak Estates (Essex) Limited (Corporation)
StatusCurrent
Appointed13 March 2019(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMr Nicholas Alexander Faulkner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCoppersfield
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameJames Alexander Faulkner
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCairnhill
High Street
Soberton
Hampshire
SO32 3PN
Director NameMr Jack Charles White
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Director NameDavid Frederick Mason
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Lodge Gaunts End
Elsenham
Bishops Stortford
Herts
CM22 6DR
Director NameRobert Leonard Putt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2006)
RoleRetired
Correspondence Address6 Wickham Crescent
Braintree
Essex
CM7 3BY
Director NameTrystan Gareth Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2012)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address33 Holden Close
Braintree
Essex
CM7 3BV
Secretary NameMr Garry Charles
StatusResigned
Appointed15 May 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressSuite 34 Braintree Enterprise Centre
46 Springwood Drive
Braintree
Essex
CM7 2YN
Secretary NameMiss Michaela Pack
StatusResigned
Appointed22 October 2015(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2019)
RoleCompany Director
Correspondence Address4 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLabyrinth Properties Limited (Corporation)
StatusResigned
Appointed14 March 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2008)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed23 April 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2010)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS

Location

Registered Address25 Ignite House, Braintree Enterprise Centre
46 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

-OTHER
74.03%
-
5 at £1Tariq Hafiz
3.25%
Ordinary
4 at £1James Duncan Richardson
2.60%
Ordinary
3 at £1Colum Kenneth Johnston & Kathleen Lawler
1.95%
Ordinary
3 at £1David Anthony Tozer
1.95%
Ordinary
3 at £1David Frederick Mason
1.95%
Ordinary
2 at £1Alexandra Raeburn & Rupert Raeburn
1.30%
Ordinary
2 at £1Andrew Fagg & Penelope Myra Fagg
1.30%
Ordinary
2 at £1Brian Dadd & Mary Elaine Dadd
1.30%
Ordinary
2 at £1Daniel James Ollivier
1.30%
Ordinary
2 at £1Joy Samantha French & Martyn French
1.30%
Ordinary
2 at £1Starbrook Limited
1.30%
Ordinary
2 at £1Terence Arthur Mason & Susan Mason
1.30%
Ordinary
1 at £1Adnan Eskisan & Margaret Ann Eskisan
0.65%
Ordinary
1 at £1Alfred Edward Clark & Kathleen Clark
0.65%
Ordinary
1 at £1Anthony David Orr & Joanne Madeline Orr
0.65%
Ordinary
1 at £1Aysha Hasib & Ryhana Hasib
0.65%
Ordinary
1 at £1Barry Gordon Gilbey & Judy Lorraine Weavers
0.65%
Ordinary
1 at £1Daniel David Wright
0.65%
Ordinary
1 at £1John Yems
0.65%
Ordinary
1 at £1Springboard Housing Assoc
0.65%
Ordinary

Financials

Year2014
Net Worth£154
Cash£154

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

23 January 2017Confirmation statement made on 5 December 2016 with updates (23 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 199
(20 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Termination of appointment of Garry Charles as a secretary on 22 October 2015 (1 page)
28 October 2015Appointment of Miss Michaela Pack as a secretary on 22 October 2015 (2 pages)
6 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 154
(17 pages)
6 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 154
(17 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 154
(16 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 154
(16 pages)
6 December 2013Appointment of Mr Ian James White as a director (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Termination of appointment of David Mason as a director (1 page)
13 November 2013Termination of appointment of Jack White as a director (1 page)
27 March 2013Registered office address changed from the Angel St. Marys Square Kelvedon Colchester CO5 9AN United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from , the Angel St. Marys Square, Kelvedon, Colchester, CO5 9AN, United Kingdom on 27 March 2013 (1 page)
28 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
28 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
27 February 2013Termination of appointment of Trystan Turner as a director (1 page)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Appointment of Matthew Thomas Morton as a director (2 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (17 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (17 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2011Registered office address changed from , Suite 7, Braintree Enterprise Centre, 46 Springwood Drive, Braintree, Essex, CM7 2YN on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Suite 7, Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 27 January 2011 (1 page)
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (17 pages)
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (17 pages)
26 January 2011Director's details changed for Terence Arthur Mason on 1 August 2010 (2 pages)
26 January 2011Director's details changed for (Silent Partner) David Frederick Mason on 1 August 2010 (2 pages)
26 January 2011Director's details changed for Trystan Gareth Turner on 1 August 2010 (2 pages)
26 January 2011Director's details changed for Terence Arthur Mason on 1 August 2010 (2 pages)
26 January 2011Director's details changed for Jean Margaret Bevan on 1 August 2010 (2 pages)
26 January 2011Director's details changed for Trystan Gareth Turner on 1 August 2010 (2 pages)
26 January 2011Director's details changed for (Silent Partner) David Frederick Mason on 1 August 2010 (2 pages)
26 January 2011Director's details changed for Jean Margaret Bevan on 1 August 2010 (2 pages)
28 May 2010Appointment of Mr Garry Charles as a secretary (1 page)
13 April 2010Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Cosec Management Services Limited as a secretary (4 pages)
13 April 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 April 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (56 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (56 pages)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
19 January 2009Return made up to 05/12/08; change of members (9 pages)
27 October 2008Director appointed trystan gareth turner (2 pages)
24 April 2008Secretary appointed cosec management services LIMITED (2 pages)
24 April 2008Appointment terminated secretary labyrinth properties LIMITED (1 page)
5 April 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
28 January 2008Ad 18/01/08--------- £ si 1@1=1 £ ic 152/153 (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Return made up to 05/12/07; full list of members (57 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 July 2007Ad 13/07/07--------- £ si 1@1=1 £ ic 150/151 (3 pages)
25 July 2007Ad 31/05/07--------- £ si 1@1=1 £ ic 151/152 (3 pages)
13 July 2007Ad 29/06/07--------- £ si 1@1=1 £ ic 149/150 (3 pages)
28 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 148/149 (3 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 December 2006Return made up to 05/12/06; change of members (19 pages)
29 December 2006Ad 14/09/06--------- £ si 1@1=1 £ ic 147/148 (3 pages)
30 November 2006Director resigned (1 page)
22 September 2006Ad 13/09/06--------- £ si 2@1=2 £ ic 145/147 (3 pages)
19 June 2006Ad 12/06/06--------- £ si 1@1=1 £ ic 144/145 (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006Ad 02/06/06--------- £ si 1@1=1 £ ic 143/144 (3 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
6 February 2006Ad 23/01/06--------- £ si 1@1=1 £ ic 142/143 (3 pages)
12 January 2006Return made up to 05/12/05; change of members (25 pages)
23 December 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
30 September 2005Ad 21/09/05--------- £ si 1@1=1 £ ic 141/142 (3 pages)
19 September 2005New director appointed (2 pages)
1 August 2005Ad 21/07/05--------- £ si 1@1=1 £ ic 140/141 (3 pages)
3 June 2005Ad 19/05/05--------- £ si 1@1=1 £ ic 139/140 (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 138/139 (3 pages)
16 March 2005Ad 06/12/04-07/03/05 £ si 4@1=4 £ ic 134/138 (3 pages)
11 March 2005Director's particulars changed (1 page)
16 February 2005Return made up to 05/12/04; bulk list available separately (13 pages)
8 February 2005Ad 16/10/03--------- £ si 1@1 (3 pages)
8 February 2005Ad 16/08/03--------- £ si 1@1 (3 pages)
8 February 2005Ad 12/02/04--------- £ si 1@1=1 £ ic 76/77 (3 pages)
8 February 2005Ad 01/05/03--------- £ si 1@1 (3 pages)
8 February 2005Ad 09/09/04-15/09/04 £ si 1@1=1 £ ic 77/78 (3 pages)
8 February 2005Ad 15/12/03--------- £ si 1@1=1 £ ic 73/74 (3 pages)
8 February 2005Ad 03/06/03--------- £ si 1@1 (3 pages)
8 February 2005Ad 25/11/03--------- £ si 1@1 (3 pages)
8 February 2005Ad 20/01/04--------- £ si 2@1=2 £ ic 74/76 (3 pages)
8 February 2005Ad 14/07/04-15/07/04 £ si 4@1=4 £ ic 78/82 (3 pages)
8 February 2005Ad 07/04/03--------- £ si 1@1 (3 pages)
27 September 2004Ad 16/09/04-17/09/04 £ si 4@1=4 £ ic 69/73 (3 pages)
20 September 2004Ad 07/09/04-08/09/04 £ si 2@1=2 £ ic 67/69 (3 pages)
15 September 2004Ad 09/08/04-10/08/04 £ si 1@1=1 £ ic 66/67 (3 pages)
26 August 2004Ad 05/08/04-06/08/04 £ si 4@1=4 £ ic 60/64 (3 pages)
26 August 2004Ad 15/08/04-16/08/04 £ si 2@1=2 £ ic 64/66 (3 pages)
19 August 2004Ad 29/07/04-30/07/04 £ si 1@1=1 £ ic 59/60 (3 pages)
5 August 2004Ad 28/07/04--------- £ si 6@1=6 £ ic 53/59 (3 pages)
28 July 2004Ad 18/07/04-20/07/04 £ si 10@1=10 £ ic 43/53 (4 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 June 2004Ad 03/02/04-27/05/04 £ si 9@1=9 £ ic 34/43 (4 pages)
26 March 2004Memorandum and Articles of Association (8 pages)
18 March 2004Ad 28/01/04-02/02/04 £ si 7@1=7 £ ic 27/34 (4 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004Nc inc already adjusted 26/02/04 (1 page)
3 February 2004Ad 22/01/04-27/01/04 £ si 11@1=11 £ ic 16/27 (4 pages)
18 December 2003Ad 09/12/03-11/12/03 £ si 3@1=3 £ ic 13/16 (3 pages)
16 December 2003Return made up to 05/12/03; full list of members (11 pages)
8 December 2003Ad 30/11/03-02/12/03 £ si 1@1=1 £ ic 58/59 (3 pages)
1 December 2003Ad 23/11/03-25/11/03 £ si 1@1=1 £ ic 57/58 (3 pages)
18 October 2003Ad 09/10/03-13/10/03 £ si 3@1=3 £ ic 54/57 (3 pages)
15 October 2003Ad 08/10/03--------- £ si 1@1=1 £ ic 53/54 (1 page)
14 October 2003Ad 06/10/03-07/10/03 £ si 2@1=2 £ ic 51/53 (3 pages)
30 September 2003Ad 21/09/03--------- £ si 1@1=1 £ ic 50/51 (3 pages)
23 September 2003Ad 14/09/03-15/09/03 £ si 1@1=1 £ ic 49/50 (3 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 August 2003Ad 14/08/03-15/08/03 £ si 2@1=2 £ ic 47/49 (3 pages)
26 August 2003Ad 12/08/03-13/08/03 £ si 1@1=1 £ ic 46/47 (3 pages)
15 August 2003Ad 04/08/03-05/08/03 £ si 2@1=2 £ ic 44/46 (3 pages)
29 July 2003Ad 17/07/03-21/07/03 £ si 5@1=5 £ ic 39/44 (3 pages)
25 July 2003Ad 16/07/03-17/07/03 £ si 1@1=1 £ ic 38/39 (3 pages)
23 July 2003Ad 13/07/03-15/07/03 £ si 2@1=2 £ ic 36/38 (3 pages)
4 July 2003Ad 12/06/03-27/06/03 £ si 2@1=2 £ ic 34/36 (3 pages)
16 June 2003Ad 22/05/03-28/05/03 £ si 12@1=12 £ ic 22/34 (4 pages)
9 June 2003Ad 01/06/03-02/06/03 £ si 1@1=1 £ ic 21/22 (3 pages)
19 May 2003Ad 12/05/03-13/05/03 £ si 5@1=5 £ ic 16/21 (3 pages)
17 May 2003Ad 11/05/03-12/05/03 £ si 2@1=2 £ ic 14/16 (3 pages)
14 May 2003Ad 07/05/03-08/05/03 £ si 1@1=1 £ ic 13/14 (3 pages)
4 May 2003Ad 15/04/03-17/04/03 £ si 4@1=4 £ ic 9/13 (3 pages)
5 April 2003Ad 27/03/03-28/03/03 £ si 1@1=1 £ ic 8/9 (3 pages)
3 April 2003Ad 25/03/03-26/03/03 £ si 2@1=2 £ ic 6/8 (3 pages)
13 February 2003Ad 06/02/03--------- £ si 4@1=4 £ ic 2/6 (3 pages)
2 January 2003Return made up to 05/12/02; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north portsmouth hampshire PO5 1QE (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Incorporation (14 pages)