MALTHOUSE COURT (FROME) LIMITED - SHAFTESBURY


Company Profile Company Filings

Overview

MALTHOUSE COURT (FROME) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHAFTESBURY and has the status: Active.
MALTHOUSE COURT (FROME) LIMITED was incorporated 35 years ago on 23/05/1989 and has the registered number: 02388215. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MALTHOUSE COURT (FROME) LIMITED - SHAFTESBURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ACCOUNTING & OFFICE SOLUTIONS
34 IMBER ROAD
SHAFTESBURY
DORSET
SP7 8RX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

ACCOUNTING & OFFICE SOLUTIONS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS TARRAGON ZENOBIE FINN Secretary 2023-08-17 CURRENT
WILLIAM ANDREW BUTTON Oct 1960 British Director 2022-09-06 CURRENT
MR IAN JAMES ROGERS Apr 1970 British Director 2011-07-27 CURRENT
BRIAN PULLIN Jun 1938 British Director 2002-03-12 UNTIL 2011-02-16 RESIGNED
RICHARD JOHN WATSON Feb 1965 British Director 1994-10-31 UNTIL 1999-03-15 RESIGNED
SANDRA GANDY Secretary 1999-03-15 UNTIL 2002-03-12 RESIGNED
MRS SARA GOSMAN Secretary 2010-09-02 UNTIL 2023-08-17 RESIGNED
MRS JANE HARCOURT Oct 1947 British Secretary 1993-09-01 UNTIL 1996-10-03 RESIGNED
JUDITH ANNE JENKINS Jul 1954 British Secretary RESIGNED
PETER PARSONS Sep 1959 Secretary 1996-10-03 UNTIL 1999-03-15 RESIGNED
BRIAN PULLIN Jun 1938 British Secretary 2002-03-12 UNTIL 2010-09-02 RESIGNED
MR PHILLIP LAWRENCE JENKINS Nov 1948 British Director RESIGNED
JASON WARMISHAM Apr 1968 British Director 1993-11-15 UNTIL 1994-10-31 RESIGNED
DAVID RAWSTRONE May 1934 British Director 2002-03-12 UNTIL 2011-02-16 RESIGNED
PETER PARSONS Sep 1959 Director 1996-10-03 UNTIL 1999-03-15 RESIGNED
NICHOLAS WILLIAM LARDER Sep 1967 British Director 1999-03-15 UNTIL 2002-03-12 RESIGNED
MRS CHERYL MELANIE LAFHAM Mar 1963 British Director 1992-11-16 UNTIL 1993-11-15 RESIGNED
BARRY JOHN GIMBERT Sep 1946 British Director 2010-08-27 UNTIL 2022-09-06 RESIGNED
JUDITH ANNE JENKINS Jul 1954 British Director RESIGNED
PATRICIA HILDA HENNEY Jan 1931 British Director 1992-11-16 UNTIL 1996-10-03 RESIGNED
MRS JANE HARCOURT Oct 1947 British Director 1992-11-16 UNTIL 1996-10-03 RESIGNED
ANDREW WILLIAM CLARE Feb 1968 British Director 1993-11-15 UNTIL 1994-10-31 RESIGNED
ELIZABETH CHENEY Aug 1958 British Director 2007-01-22 UNTIL 2009-07-04 RESIGNED
ELIZABETH CHENEY Aug 1958 British Director 2010-08-27 UNTIL 2011-02-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Barry John Gimbert 2016-06-01 - 2022-09-06 9/1946 Shaftesbury   Dorset Significant influence or control
Mr Ian James Rogers 2016-06-01 4/1970 Shaftesbury   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JENKINS DEVELOPMENTS LIMITED BATH Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
NUGENT VALLIS BRIERLEY LIMITED FROME ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
DEANE PROPERTIES LIMITED BRISTOL RECEIVER... TOTAL EXEMPTION SMALL 7012 - Buying & sell own real estate
CLEANING ENTERPRISE LIMITED WELLS Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
NORTHOVER HOUSE MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ROGERS & CO LETTINGS LIMITED FROME Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Malthouse Court (Frome) Limited 2023-07-06 31-03-2023 £11,158 equity
Micro-entity Accounts - MALTHOUSE COURT (FROME) LIMITED 2022-07-06 31-03-2022 £10,352 equity
Micro-entity Accounts - MALTHOUSE COURT (FROME) LIMITED 2021-09-28 31-03-2021 £11,291 equity
Micro-entity Accounts - MALTHOUSE COURT (FROME) LIMITED 2021-02-26 31-03-2020 £11,615 equity
Micro-entity Accounts - MALTHOUSE COURT (FROME) LIMITED 2019-09-11 31-03-2019 £12,630 equity
Micro-entity Accounts - MALTHOUSE COURT (FROME) LIMITED 2018-08-29 31-03-2018 £30,046 equity
Micro-entity Accounts - MALTHOUSE COURT (FROME) LIMITED 2017-08-03 31-03-2017 £9,760 equity
Abbreviated Company Accounts - MALTHOUSE COURT (FROME) LIMITED 2016-06-10 31-03-2016 £7,321 Cash £8,969 equity
Abbreviated Company Accounts - MALTHOUSE COURT (FROME) LIMITED 2015-07-28 31-03-2015 £7,265 Cash £8,905 equity
Abbreviated Company Accounts - MALTHOUSE COURT (FROME) LIMITED 2014-07-29 31-03-2014 £7,427 Cash £9,730 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOULDS GROUND MILL MANAGEMENT LIMITED SHAFTESBURY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WILD CARDZ (WINCANTON) LIMITED SHAFTESBURY ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ACCOUNTING AND OFFICE SOLUTIONS LTD SHAFTESBURY Active MICRO ENTITY 69201 - Accounting and auditing activities
MINT INVESTMENT NORTH TRADE LTD SHAFTESBURY ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified