Company NameThe Maltings (Burnham Market) Management Company Limited
DirectorsAndrew John Watley and Anne Silverman
Company StatusActive
Company Number05824812
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 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 NameAndrew John Watley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil House
Blacksmiths Alley, Blackmore
Ingatestone
Essex
CM4 0QU
Director NameMs Anne Silverman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(15 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Gilbert Road
Cambridge
CB4 3SS
Secretary NameMr Andrew Watley
StatusCurrent
Appointed27 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAnvil House Blacksmiths Alley
Blackmore
Ingatestone
CM4 0QU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMoira Katharine Siddons
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address123 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMr Andrew Burchall
StatusResigned
Appointed20 September 2018(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 September 2022)
RoleCompany Director
Correspondence AddressMellings High Street
Debden
Saffron Walden
CB11 3LE

Contact

Websitewww.consultingwomen.co.uk

Location

Registered AddressAnvil House Blacksmiths Alley
Blackmore
Ingatestone
Essex
CM4 0QU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishBlackmore, Hook End and Wyatts Green
WardTipps Cross
Built Up AreaBlackmore

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

13 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 September 2022Registered office address changed from Mellings High Street Debden Saffron Walden CB11 3LE England to Anvil House Blacksmiths Alley Blackmore Ingatestone Essex CM4 0QU on 28 September 2022 (1 page)
27 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
27 September 2022Termination of appointment of Andrew Burchall as a secretary on 27 September 2022 (1 page)
27 September 2022Appointment of Mr Andrew Watley as a secretary on 27 September 2022 (2 pages)
26 April 2022Appointment of Ms Anne Silverman as a director on 26 April 2022 (2 pages)
8 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
13 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
8 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 September 2018Registered office address changed from 123 Shakespeare Tower Barbican London EC2Y 8DR to Mellings High Street Debden Saffron Walden CB11 3LE on 20 September 2018 (1 page)
20 September 2018Appointment of Mr Andrew Burchall as a secretary on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of Moira Katharine Siddons as a secretary on 20 September 2018 (1 page)
26 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
25 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 7
(5 pages)
28 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 7
(5 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 7
(5 pages)
25 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 7
(5 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(5 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(5 pages)
19 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
5 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 May 2010Director's details changed for Andrew John Watley on 22 May 2010 (2 pages)
23 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Andrew John Watley on 22 May 2010 (2 pages)
23 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 May 2009Ad 01/05/09\gbp si 6@1=6\gbp ic 1/7\ (3 pages)
25 May 2009Return made up to 22/05/09; full list of members (5 pages)
25 May 2009Ad 01/05/09\gbp si 6@1=6\gbp ic 1/7\ (3 pages)
25 May 2009Return made up to 22/05/09; full list of members (5 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 May 2008Return made up to 22/05/08; full list of members (3 pages)
28 May 2008Return made up to 22/05/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 May 2007Return made up to 22/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 22/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)