ST ALBANS (MALTINGS 4) LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST ALBANS (MALTINGS 4) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST ALBANS (MALTINGS 4) LIMITED was incorporated 19 years ago on 22/04/2005 and has the registered number: 05433467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ST ALBANS (MALTINGS 4) LIMITED was incorporated 19 years ago on 22/04/2005 and has the registered number: 05433467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ST ALBANS (MALTINGS 4) LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
117 GEORGE STREET
LONDON
W1H 7HF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HILLDUNE LIMITED (until 06/07/2005)
HILLDUNE LIMITED (until 06/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON HOSKING | Aug 1964 | British | Director | 2015-03-25 | CURRENT |
MR STEVEN JOHN BROOKS | Jan 1961 | British | Director | 2005-06-29 | CURRENT |
JPCORS LIMITED | Corporate Nominee Secretary | 2005-04-22 UNTIL 2005-06-29 | RESIGNED | ||
JPCORD LIMITED | Corporate Nominee Director | 2005-04-22 UNTIL 2005-06-29 | RESIGNED | ||
MR LEE ROBERTS | Aug 1965 | British | Director | 2009-01-29 UNTIL 2014-02-18 | RESIGNED |
MR DAVID EDWARD REVILL | Dec 1966 | British | Director | 2005-06-29 UNTIL 2010-08-31 | RESIGNED |
ANNE FENDT | Oct 1964 | British | Director | 2006-11-13 UNTIL 2006-12-20 | RESIGNED |
MR MICHAEL CONLON | Nov 1952 | British | Director | 2005-07-07 UNTIL 2005-07-25 | RESIGNED |
MR MICHAEL CONLON | Nov 1952 | British | Director | 2006-11-13 UNTIL 2006-12-20 | RESIGNED |
MISS KIM BOWER | Apr 1981 | British | Director | 2011-04-13 UNTIL 2011-04-14 | RESIGNED |
MS KIM BOWER | Apr 1981 | British | Director | 2011-07-18 UNTIL 2011-07-28 | RESIGNED |
MR CLIVE ENSOR BOULTBEE BROOKS | Jul 1963 | British | Director | 2005-06-29 UNTIL 2014-02-18 | RESIGNED |
MR ADAM PINNELL | Secretary | 2012-04-25 UNTIL 2014-02-18 | RESIGNED | ||
MR CLIVE ENSOR BOULTBEE BROOKS | Jul 1963 | British | Secretary | 2005-06-29 UNTIL 2012-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Boultbee Brooks | 2016-04-06 | 1/1961 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Albans (Maltings 4) Limited | 2023-09-28 | 31-12-2022 | £1,799,329 Cash |
St Albans (Maltings 4) Limited | 2022-07-01 | 31-12-2021 | £2,781,056 Cash |
St Albans (Maltings 4) Limited | 2021-06-17 | 31-12-2020 | £1,426,881 Cash |
St Albans (Maltings 4) Limited | 2020-10-24 | 31-12-2019 | £2,240,880 Cash |
ST ALBANS (MALTINGS 4) LIMITED | 2019-10-01 | 31-12-2018 | £1,672,296 Cash |
St Albans (Maltings 4) Limited - Period Ending 2017-12-31 | 2018-10-04 | 31-12-2017 | £2,269,469 Cash £28,832,106 equity |
St Albans (Maltings 4) Limited - Period Ending 2016-12-31 | 2017-09-28 | 31-12-2016 | £2,219,594 Cash £20,168,384 equity |