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 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
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 |
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 |