Background WavePink WaveYellow Wave

THE MALTINGS (LEAMINGTON SPA) NO.4 LIMITED (02223026)

THE MALTINGS (LEAMINGTON SPA) NO.4 LIMITED (02223026) is an active UK company. incorporated on 19 February 1988. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MALTINGS (LEAMINGTON SPA) NO.4 LIMITED has been registered for 38 years. Current directors include ROBERTS SMITH, Christopher, THORPE, Alistair.

Company Number
02223026
Status
active
Type
ltd
Incorporated
19 February 1988
Age
38 years
Address
17 Bell Court The Maltings, Leamington Spa, CV32 5FH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS SMITH, Christopher, THORPE, Alistair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALTINGS (LEAMINGTON SPA) NO.4 LIMITED

THE MALTINGS (LEAMINGTON SPA) NO.4 LIMITED is an active company incorporated on 19 February 1988 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MALTINGS (LEAMINGTON SPA) NO.4 LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02223026

LTD Company

Age

38 Years

Incorporated 19 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

17 Bell Court The Maltings Leamington Spa, CV32 5FH,

Previous Addresses

27 Wathen Road Leamington Spa CV32 5UX England
From: 15 June 2023To: 19 December 2024
74 Telford Avenue Leamington Spa CV32 7HP England
From: 25 April 2022To: 15 June 2023
10 Bell Court Leamington Spa Warwickshire CV32 5FH
From: 19 February 1988To: 25 April 2022
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 22
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ROBERTS SMITH, Christopher

Active
The Maltings, Leamington SpaCV32 5FH
Secretary
Appointed 18 Dec 2024

ROBERTS SMITH, Christopher

Active
The Maltings, Leamington SpaCV32 5FH
Born August 1943
Director
Appointed 31 Jan 2025

THORPE, Alistair

Active
Telford Avenue, Leamington SpaCV32 7HQ
Born March 1990
Director
Appointed 31 Jan 2025

BARCLAY, Sheila Ann

Resigned
10 Bell Court, Leamington SpaCV32 5FH
Secretary
Appointed 01 Sept 2000
Resigned 21 Apr 2006

ISAACS, Anna

Resigned
1 Bell Court, Leamington SpaCV32 5FH
Secretary
Appointed 30 Jun 1999
Resigned 01 Dec 2000

JOHN, Angela

Resigned
18 Bell Court, Leamington SpaCV32 5FH
Secretary
Appointed 23 Jan 1998
Resigned 30 Jun 1999

JONES, Amanda Caroline

Resigned
15 Bell Court, Leamington SpaCV32 5FH
Secretary
Appointed 01 Apr 1995
Resigned 23 Jan 1998

PARHAM, Julian Phillip

Resigned
14 Old School Mews, Leamington SpaCV32 7XB
Secretary
Appointed N/A
Resigned 31 Mar 1995

RANDHAWA, Pavandeep Kaur

Resigned
Telford Avenue, Leamington SpaCV32 7HP
Secretary
Appointed 15 Mar 2022
Resigned 18 Dec 2024

SANDERS, Charlotte

Resigned
Bell Court, Leamington SpaCV32 5FH
Secretary
Appointed 21 Apr 2006
Resigned 15 Mar 2022

BROMWICH, Peter Francis Thomas

Resigned
Somerset House, Leamington SpaCV32 5QN
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 1995

BULL, Mark Aidan

Resigned
15 Bell Court, Leamington SpaCV32 5FH
Born January 1963
Director
Appointed 01 Dec 2000
Resigned 13 Mar 2006

COLEMAN, Shelagh Hazel

Resigned
16 Bell Court, Leamington SpaCV32 5FH
Born January 1923
Director
Appointed 23 Jan 1998
Resigned 01 Dec 2000

CRICHTON, Margaret

Resigned
2 Bell Court, Leamington SpaCV32 5FH
Born February 1932
Director
Appointed 01 Apr 1995
Resigned 23 May 1997

HANDY, Timothy Graham

Resigned
Bell Court, Leamington SpaCV32 5FH
Born March 1976
Director
Appointed 01 Jun 2015
Resigned 15 Aug 2020

INCHLEY, Julia Anne

Resigned
11 Bell Court, Leamington SpaCV32 5FH
Born December 1941
Director
Appointed 13 Mar 2007
Resigned 31 Jan 2025

ISAACS, Anna

Resigned
1 Bell Court, Leamington SpaCV32 5FH
Born March 1956
Director
Appointed 30 Jun 1999
Resigned 23 Mar 2006

JOHN, Angela

Resigned
18 Bell Court, Leamington SpaCV32 5FH
Born February 1953
Director
Appointed 23 Jan 1998
Resigned 30 Jun 1999

JONES, Amanda Caroline

Resigned
15 Bell Court, Leamington SpaCV32 5FH
Born March 1957
Director
Appointed 01 Apr 1995
Resigned 23 Jan 1998

JONES, Muriel Louise

Resigned
17 Bell Court, Leamington SpaCV32 5FH
Born July 1928
Director
Appointed 01 Apr 1995
Resigned 13 Mar 2007

MCDERMOTT, Dennis Edward

Resigned
The Maltings, Leamington SpaCV32 5FH
Born February 1937
Director
Appointed 15 Aug 2020
Resigned 31 Jan 2025

PARHAM, Julian Phillip

Resigned
14 Old School Mews, Leamington SpaCV32 7XB
Born December 1944
Director
Appointed N/A
Resigned 31 Mar 1995

RANDHAWA, Pav Kaur

Resigned
Telford Avenue, Leamington SpaCV32 7HP
Born July 1981
Director
Appointed 15 Mar 2022
Resigned 18 Dec 2024

SANDERS, Charlotte

Resigned
10 Bell Court, Leamington SpaCV32 5FH
Born June 1939
Director
Appointed 22 Mar 2006
Resigned 18 Dec 2024

WILLS, Gary Robert

Resigned
18 Bell Court, Leamington SpaCV32 5FH
Born May 1947
Director
Appointed 22 Mar 2006
Resigned 01 Jun 2015
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 May 2006
353353
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
287Change of Registered Office
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
13 January 1995
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 June 1994
AAAnnual Accounts
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1993
AAAnnual Accounts
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Resolution
15 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
27 June 1990
363363
Resolution
15 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
2 August 1989
287Change of Registered Office
Legacy
10 May 1988
288288
Incorporation Company
19 February 1988
NEWINCIncorporation