Company Information for MALVERNHURST MANAGEMENT COMPANY LIMITED
GREENSLADE TAYLOR HUNT, 9 HAMMET STREET, TAUNTON, SOMERSET, TA11 1RZ,
|
Company Registration Number
02300182
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MALVERNHURST MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
GREENSLADE TAYLOR HUNT 9 HAMMET STREET TAUNTON SOMERSET TA11 1RZ Other companies in TA8 | |
Company Number | 02300182 | |
---|---|---|
Company ID Number | 02300182 | |
Date formed | 1988-09-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:29:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABBOTT & FROST BLOCK MANAGEMENT LTD |
||
DAVID OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN FROST |
Company Secretary | ||
PETER CATLOW |
Company Secretary | ||
BRUCE POOLE |
Company Secretary | ||
CARLEY DAWN WILLOUGHBY |
Director | ||
MICHAEL ALAN NEWMAN |
Director | ||
ROBERT JOHN MAY |
Director | ||
MICHAEL JOHN HARDY |
Company Secretary | ||
BRIAN PAIN |
Company Secretary | ||
JULIA ELSWOOD |
Director | ||
JONATHAN FORSEY |
Company Secretary | ||
MARGARET ELIZABETH GULLY |
Company Secretary | ||
SYLVIA CAMPBELL |
Company Secretary | ||
BRIAN JAMES CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2005-10-14 | Active | |
BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED | Company Secretary | 2016-11-22 | CURRENT | 1985-09-20 | Active | |
BURNHAM FLATS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-05 | CURRENT | 2005-06-21 | Active | |
1B RECTORY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2005-09-01 | Active - Proposal to Strike off | |
BAYMEAD APARTMENTS LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2013-04-30 | Active | |
KINGSHOLME COURT MAINTENANCE LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1971-06-28 | Active | |
ETONHURST (WSM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2004-12-07 | Active | |
68 THE ESPLANADE BURNHAM-ON-SEA MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2013-06-18 | Active | |
COLLEGE COURT (BURNHAM-ON-SEA) LIMITED | Company Secretary | 2012-11-01 | CURRENT | 1983-12-19 | Active | |
BLUNTLAKE LIMITED | Company Secretary | 2012-09-01 | CURRENT | 1987-07-23 | Active | |
BLENCATHARA COURT (MANAGEMENT) LIMITED | Company Secretary | 2012-06-28 | CURRENT | 1982-10-18 | Active | |
DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1991-02-21 | Active | |
PELHAM COURT (BRIDGWATER) MANAGEMENT LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2010-04-09 | Active | |
ORCHARD COURT HIGHBRIDGE LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1989-12-04 | Active | |
MANOR COURT (BURNHAM ON SEA) MANAGEMENT LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1993-07-05 | Active | |
29 THE ESPLANADE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2007-06-29 | Active | |
WEST LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1989-02-22 | Active | |
PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1980-02-29 | Active | |
CHURCHLANDS (MANAGEMENT) CO. LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1981-07-01 | Active | |
80 BERROW ROAD BURNHAM ON SEA MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2009-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/02/24 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK JAMES ROOKS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
TM02 | Termination of appointment of Abbott & Frost Block Management Ltd on 2019-09-30 | |
AP04 | Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM Abbott and Frost 18 College Street Burnham on Sea Somerset TA8 1AE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of corporate company secretary Abbott & Frost Block Management Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIAN FROST | |
AP03 | Appointment of Mr Julian Frost as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER CATLOW | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for David Owen on 2009-12-31 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER CATLOW / 12/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED PETER CATLOW | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 21 BOULEVARD WESTON SUPER MARE SOMERSET BS23 1NR | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: THE CHIPPINGS 21 STONELEIGH CLOSE BURNHAM ON SEA SOMERSET TA8 2EE | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 10 SOUTH STREET BURNHAM ON SEA SOMERSET TA8 1BS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/11/00 | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 30/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/11/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALVERNHURST MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MALVERNHURST MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |