Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHWELL MALTINGS MANAGEMENT LIMITED
Company Information for

ASHWELL MALTINGS MANAGEMENT LIMITED

2 THE CAMPKINS STATION ROAD, MELBOURN, ROYSTON, CAMBRIDGESHIRE, SG8 6DX,
Company Registration Number
02497917
Private Limited Company
Active

Company Overview

About Ashwell Maltings Management Ltd
ASHWELL MALTINGS MANAGEMENT LIMITED was founded on 1990-05-01 and has its registered office in Royston. The organisation's status is listed as "Active". Ashwell Maltings Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHWELL MALTINGS MANAGEMENT LIMITED
 
Legal Registered Office
2 THE CAMPKINS STATION ROAD
MELBOURN
ROYSTON
CAMBRIDGESHIRE
SG8 6DX
Other companies in CB2
 
Filing Information
Company Number 02497917
Company ID Number 02497917
Date formed 1990-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWELL MALTINGS MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of ASHWELL MALTINGS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARIE EGLINGTON
Company Secretary 2017-03-10
ZARA VICTORIA BAVCEVICH
Director 2017-05-16
NICOLA BENSON
Director 2016-05-24
ELIZABETH AITCHISON LAPWOOD
Director 2016-05-24
JULIE JOAN SMITH
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN HERSEE
Director 2003-10-27 2018-07-25
EPMG LEGAL LIMITED
Company Secretary 2014-07-01 2017-02-19
MELANIE WOODBRIDGE
Director 2014-03-18 2015-09-15
JEREMY VINCENT WAGER
Company Secretary 2004-08-01 2014-06-30
CHRISTINA MARGARET CROSS
Director 2010-06-02 2014-02-28
PAUL NEIL DELDERFIELD
Director 2006-05-22 2013-05-07
RACHEL LOUISE BENNETT
Director 2005-03-16 2009-07-07
PATRICK THOMAS PHILLIPSON
Director 2000-10-01 2005-09-09
LISA SARAH ELLIOTT
Director 2003-12-08 2005-06-20
SIMON JAMES SMITH
Director 1997-10-04 2005-03-16
ADELE JENNIFER MARTIN
Director 2003-10-27 2004-09-27
IAIN DAVID JOHN MARTIN
Director 2003-04-24 2004-09-27
THOMAS & COMPANY RENTALS
Company Secretary 2003-11-13 2004-07-14
DENSONS PROPERTY MANAGEMENT SERVICES (MANAGING AGENTS)
Company Secretary 1997-10-27 2003-09-15
ANDREW BAGULEY
Director 1997-10-04 2001-12-21
PETER STODDART
Director 1997-06-01 1999-11-22
MORAG AILSA GAHERTY
Company Secretary 1994-06-04 1997-10-27
MORAG AILSA GAHERTY
Director 1994-06-04 1997-10-27
HILARY ALISON WHITE
Director 1994-06-04 1997-05-14
MARIA FRANCES WHEATLEY
Director 1994-06-04 1996-10-01
SUSAN CHRISTINE RICHINGS
Company Secretary 1993-06-16 1994-06-04
ALLAN MAURICE JAMES
Director 1991-05-23 1994-06-04
JOHN DAVID RHODES MARGARSON
Company Secretary 1991-05-23 1993-06-15
JOHN DAVID RHODES MARGARSON
Director 1991-05-01 1993-06-15
GEOFFREY QUENTIN EMERY
Company Secretary 1991-05-01 1991-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28Appointment of Mrs Janet Eva Grimwood as company secretary on 2023-12-28
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 2 Station Road Melbourn Royston SG8 6DX England
2023-08-31Termination of appointment of Jacqueline Marie Mebourne on 2023-08-31
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP United Kingdom
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JULIE JOAN SMITH
2023-07-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE FLETCHER
2023-07-19APPOINTMENT TERMINATED, DIRECTOR MAUREEN HERSEE MBE
2023-07-19APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS
2023-07-17DIRECTOR APPOINTED MR VICTOR JOHN BURROUGH
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MR BRIAN WILLIAMS
2022-01-28AP01DIRECTOR APPOINTED MR BRIAN WILLIAMS
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BENSON
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES EDWARD ELLAM
2019-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-02AP01DIRECTOR APPOINTED DR WILLIAM GEORGE FLETCHER
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ZARA VICTORIA BAVCEVICH
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MS JACQUELINE MARIE EGLINGTON on 2018-08-26
2018-09-17AP01DIRECTOR APPOINTED MRS MAUREEN HERSEE MBE
2018-09-12AP01DIRECTOR APPOINTED MR JONATHAN JAMES EDWARD ELLAM
2018-08-21CH01Director's details changed for Mrs Nicola Benson on 2017-10-01
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HERSEE
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-05-24AP01DIRECTOR APPOINTED MISS ZARA VICTORIA BAVCEVICH
2017-05-24AP01DIRECTOR APPOINTED MS JULIE JOAN SMITH
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 22
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-17AP03Appointment of Ms Jacqueline Marie Eglington as company secretary on 2017-03-10
2017-02-20TM02Termination of appointment of Epmg Legal Limited on 2017-02-19
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 2 Hills Road Cambridge Cambs CB2 1JP
2016-11-17AP01DIRECTOR APPOINTED MRS ELIZABETH AITCHISON LAPWOOD
2016-11-17AP01DIRECTOR APPOINTED MRS ELIZABETH AITCHISON LAPWOOD
2016-11-14AP01DIRECTOR APPOINTED MRS NICOLA BENSON
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 22
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WOODBRIDGE
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 22
2015-05-13AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27TM02Termination of appointment of Jeremy Wager on 2014-06-30
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM 5 Brooklands Avenue Cambridge CB2 8BB
2014-11-27AP04CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 22
2014-06-16AR0101/05/14 FULL LIST
2014-03-27AA30/09/13 TOTAL EXEMPTION FULL
2014-03-20AP01DIRECTOR APPOINTED MS MELANIE WOODBRIDGE
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CROSS
2013-05-08AR0101/05/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELDERFIELD
2013-04-02AA30/09/12 TOTAL EXEMPTION FULL
2012-05-03AR0101/05/12 FULL LIST
2012-04-04AA30/09/11 TOTAL EXEMPTION FULL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2011-05-10AR0101/05/11 FULL LIST
2011-03-16AA30/09/10 TOTAL EXEMPTION FULL
2010-06-29AA30/09/09 TOTAL EXEMPTION FULL
2010-06-14AP01DIRECTOR APPOINTED MS CHRISTINA MARGARET CROSS
2010-05-06AR0101/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HERSEE / 01/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEIL DELDERFIELD / 01/05/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 01/05/2010
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR RACHEL BENNETT
2009-06-18AA30/09/08 TOTAL EXEMPTION FULL
2009-05-28363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-05-06AA30/09/07 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-23363sRETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-08363sRETURN MADE UP TO 01/05/06; CHANGE OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-21288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-05-06363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: TICKFORD HOUSE SILVER STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 0EX
2004-08-24288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 12 HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 7EA
2003-10-21288bSECRETARY RESIGNED
2003-06-15288aNEW DIRECTOR APPOINTED
2003-06-02363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-18363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-02-14288bDIRECTOR RESIGNED
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01
2002-01-14225ACC. REF. DATE EXTENDED FROM 28/09/02 TO 30/09/02
2001-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/00
2000-10-06288aNEW DIRECTOR APPOINTED
2000-05-26363sRETURN MADE UP TO 01/05/00; CHANGE OF MEMBERS
2000-03-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASHWELL MALTINGS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHWELL MALTINGS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHWELL MALTINGS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-09-30

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 ASHWELL MALTINGS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASHWELL MALTINGS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWELL MALTINGS MANAGEMENT LIMITED
Trademarks
We have not found any records of ASHWELL MALTINGS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHWELL MALTINGS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ASHWELL MALTINGS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASHWELL MALTINGS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHWELL MALTINGS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHWELL MALTINGS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1