Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED
Company Information for

MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED

25 IGNITE HOUSE, BRAINTREE ENTERPRISE CENTRE, 46 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2YN,
Company Registration Number
04334448
Private Limited Company
Active

Company Overview

About Maltings Management Company (braintree) No.2 Ltd
MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED was founded on 2001-12-05 and has its registered office in Braintree. The organisation's status is listed as "Active". Maltings Management Company (braintree) No.2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED
 
Legal Registered Office
25 IGNITE HOUSE, BRAINTREE ENTERPRISE CENTRE
46 SPRINGWOOD DRIVE
BRAINTREE
ESSEX
CM7 2YN
Other companies in CM7
 
Filing Information
Company Number 04334448
Company ID Number 04334448
Date formed 2001-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED

Current Directors
Officer Role Date Appointed
MICHAELA PACK
Company Secretary 2015-10-22
JEAN MARGARET BEVAN
Director 2005-09-14
TERENCE ARTHUR MASON
Director 2005-09-23
MATTHEW THOMAS MORTON
Director 2012-03-01
IAN JAMES WHITE
Director 2013-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY CHARLES
Company Secretary 2010-05-15 2015-10-22
DAVID FREDERICK MASON
Director 2005-09-23 2013-11-13
JACK CHARLES WHITE
Director 2005-09-04 2013-11-13
TRYSTAN GARETH TURNER
Director 2008-10-06 2012-03-30
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-23 2010-04-01
LABYRINTH PROPERTIES LIMITED
Company Secretary 2006-03-14 2008-04-23
ROBERT LEONARD PUTT
Director 2005-10-06 2006-11-22
NICHOLAS ALEXANDER FAULKNER
Director 2001-12-05 2006-06-06
JAMES ALEXANDER FAULKNER
Company Secretary 2001-12-05 2006-03-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-12-05 2001-12-05
COMBINED NOMINEES LIMITED
Nominated Director 2001-12-05 2001-12-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-12-05 2001-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW THOMAS MORTON APPLETREE FARM PROPERTIES LIMITED Director 1992-04-12 CURRENT 1946-08-06 Liquidation
IAN JAMES WHITE FREDERECK SAGE CO LTD. Director 2015-07-20 CURRENT 1996-06-26 Active
IAN JAMES WHITE CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active

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
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN
2024-02-01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2024-02-01Director's details changed for Mr Ian James White on 2024-02-01
2023-01-23CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-22CH04SECRETARY'S DETAILS CHNAGED FOR BAVERSTOCKS GROUP LIMITED on 2022-09-16
2022-09-22Annotation
2021-12-21Director's details changed for Terence Arthur Mason on 2019-12-05
2021-12-21CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-21CH01Director's details changed for Terence Arthur Mason on 2019-12-05
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13CH01Director's details changed for Mr Ian James White on 2021-04-12
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2020-01-10SH0111/12/18 STATEMENT OF CAPITAL GBP 198
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-13AP04Appointment of Baverstocks Group Limited as company secretary on 2019-03-13
2019-03-12TM02Termination of appointment of Michaela Pack on 2019-03-12
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 198
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 199
2016-02-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28AP03Appointment of Miss Michaela Pack as company secretary on 2015-10-22
2015-10-28TM02Termination of appointment of Garry Charles on 2015-10-22
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 154
2015-03-06AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 154
2013-12-30AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK WHITE
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE ANGEL ST. MARYS SQUARE KELVEDON COLCHESTER CO5 9AN UNITED KINGDOM
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, THE ANGEL ST. MARYS SQUARE, KELVEDON, COLCHESTER, CO5 9AN, UNITED KINGDOM
2013-02-28AR0105/12/12 ANNUAL RETURN FULL LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TRYSTAN TURNER
2012-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-08AP01DIRECTOR APPOINTED MATTHEW THOMAS MORTON
2012-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2012-01-10AR0105/12/11 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM SUITE 7, BRAINTREE ENTERPRISE CENTRE 46 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM, SUITE 7, BRAINTREE ENTERPRISE CENTRE, 46 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2YN
2011-01-26AR0105/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / (SILENT PARTNER) DAVID FREDERICK MASON / 01/08/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRYSTAN GARETH TURNER / 01/08/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARTHUR MASON / 01/08/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET BEVAN / 01/08/2010
2010-05-28AP03SECRETARY APPOINTED MR GARRY CHARLES
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, 2 THE GARDENS OFFICE VILLAGE, FAREHAM, HAMPSHIRE, PO16 8SS
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-07AR0105/12/09 FULL LIST
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 06/05/2009
2009-01-19363aRETURN MADE UP TO 05/12/08; CHANGE OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED TRYSTAN GARETH TURNER
2008-04-24288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY LABYRINTH PROPERTIES LIMITED
2008-04-05225ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009
2008-01-2888(2)RAD 18/01/08--------- £ SI 1@1=1 £ IC 152/153
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07363sRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-2588(2)RAD 31/05/07--------- £ SI 1@1=1 £ IC 151/152
2007-07-2588(2)RAD 13/07/07--------- £ SI 1@1=1 £ IC 150/151
2007-07-1388(2)RAD 29/06/07--------- £ SI 1@1=1 £ IC 149/150
2007-03-2888(2)RAD 20/03/07--------- £ SI 1@1=1 £ IC 148/149
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-29363sRETURN MADE UP TO 05/12/06; CHANGE OF MEMBERS
2006-12-2988(2)RAD 14/09/06--------- £ SI 1@1=1 £ IC 147/148
2006-11-30288bDIRECTOR RESIGNED
2006-09-2288(2)RAD 13/09/06--------- £ SI 2@1=2 £ IC 145/147
2006-06-1988(2)RAD 12/06/06--------- £ SI 1@1=1 £ IC 144/145
2006-06-13288bDIRECTOR RESIGNED
2006-06-1388(2)RAD 02/06/06--------- £ SI 1@1=1 £ IC 143/144
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2006-02-0688(2)RAD 23/01/06--------- £ SI 1@1=1 £ IC 142/143
2006-01-12363sRETURN MADE UP TO 05/12/05; CHANGE OF MEMBERS
2005-12-23288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-3088(2)RAD 21/09/05--------- £ SI 1@1=1 £ IC 141/142
2005-09-19288aNEW DIRECTOR APPOINTED
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 05/12/04; BULK LIST AVAILABLE SEPARATELY
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-06123NC INC ALREADY ADJUSTED 26/02/04
2004-03-06RES04£ NC 100/1000 26/02/0
2004-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: CAIRNHILL HOUSE 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-19288bDIRECTOR 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED
Trademarks
We have not found any records of MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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 MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 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.