Background WavePink WaveYellow Wave

THE OLD MALTINGS (MANNINGTREE) LIMITED (02282918)

THE OLD MALTINGS (MANNINGTREE) LIMITED (02282918) is an active UK company. incorporated on 2 August 1988. with registered office in Manningtree. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD MALTINGS (MANNINGTREE) LIMITED has been registered for 37 years. Current directors include FARRER, Keith Alexander, ROCHELLE, Dudley Guy, SANDERS, David and 2 others.

Company Number
02282918
Status
active
Type
ltd
Incorporated
2 August 1988
Age
37 years
Address
Concord Property Unit 2 The Quayside Maltings, Manningtree, CO11 1AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARRER, Keith Alexander, ROCHELLE, Dudley Guy, SANDERS, David, SIMMONDS, Paul, SUMBERG, James, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD MALTINGS (MANNINGTREE) LIMITED

THE OLD MALTINGS (MANNINGTREE) LIMITED is an active company incorporated on 2 August 1988 with the registered office located in Manningtree. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD MALTINGS (MANNINGTREE) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02282918

LTD Company

Age

37 Years

Incorporated 2 August 1988

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Concord Property Unit 2 The Quayside Maltings High Street Mistley Manningtree, CO11 1AL,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom
From: 30 October 2017To: 23 May 2024
31 Lower Brook Street Ipswich IP4 1AQ England
From: 11 January 2016To: 30 October 2017
C/O Hml Hathaways Ltd First Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE
From: 23 April 2012To: 11 January 2016
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 2 August 1988To: 23 April 2012
Timeline

30 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Oct 09
Director Left
Nov 10
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Feb 22
Director Left
May 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Mar 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FARRER, Keith Alexander

Active
Unit 2 The Quayside Maltings, ManningtreeCO11 1AL
Born October 1950
Director
Appointed 04 Aug 2017

ROCHELLE, Dudley Guy

Active
Unit 2 The Quayside Maltings, ManningtreeCO11 1AL
Born September 1966
Director
Appointed 01 Dec 2025

SANDERS, David

Active
Unit 2 The Quayside Maltings, ManningtreeCO11 1AL
Born May 1982
Director
Appointed 25 Jul 2024

SIMMONDS, Paul

Active
Unit 2 The Quayside Maltings, ManningtreeCO11 1AL
Born June 1949
Director
Appointed 26 Jun 2024

SUMBERG, James, Dr

Active
Unit 2 The Quayside Maltings, ManningtreeCO11 1AL
Born September 1952
Director
Appointed 14 Apr 2021

BRIGHTMAN, Geoffrey Charles

Resigned
53 Maltings Wharf, ManningtreeCO11 1XE
Secretary
Appointed 27 Jun 2006
Resigned 25 Jul 2019

CLARKE, Claire Ann

Resigned
24 The Paddocks, IngatestoneCM4 0BQ
Secretary
Appointed 01 Oct 1993
Resigned 26 Jan 1994

CULLEY, Louise Mary

Resigned
11 Maltings Wharf, ManningtreeCO11 1XE
Secretary
Appointed 10 Apr 2004
Resigned 27 Jun 2006

FRANKLIN, Sheila Margaret

Resigned
85 Avenue Road, IngatestoneCM4 9HB
Secretary
Appointed N/A
Resigned 26 Jan 1994

HARGREAVES, Keith

Resigned
53 Maltings Wharf, ManningtreeCO11 1XE
Secretary
Appointed 15 Sept 1997
Resigned 31 Mar 2004

MONK, Sara Kathleen Elizabeth

Resigned
9 St Johns Street, BiggleswadeSG18 0BT
Secretary
Appointed 01 Nov 1994
Resigned 31 Jul 1996

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 26 Jan 1994
Resigned 01 Nov 1994

COMPANY SECRETARIES (HERTFORD) LTD

Resigned
3 Market Place, HertfordSG14 1DE
Corporate secretary
Appointed 31 Jul 1996
Resigned 15 Sept 1997

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 25 Jul 2019
Resigned 01 Jan 2024

ANDERSON, John Ronald

Resigned
Station Road, ManningtreeCO11 1AA
Born June 1949
Director
Appointed 15 Sept 1997
Resigned 14 Sept 2009

BALL, Geoffrey William

Resigned
36 Oaklands, ColchesterCO6 4UH
Born April 1943
Director
Appointed 08 Oct 1993
Resigned 26 Jan 1994

BLOOMFIELD, Neil

Resigned
Haynes West EndMK45 3QU
Born May 1948
Director
Appointed 19 Sept 1995
Resigned 18 Oct 1996

BROOKS, Karen Lesley

Resigned
16 Richmond Road, Sutton ColdfieldB73 6BJ
Born April 1962
Director
Appointed 18 Oct 1996
Resigned 15 Sept 1997

BYATT, Matthew Timothy

Resigned
31 Grange Hill, ColchesterCO6 1RE
Born November 1964
Director
Appointed 12 Mar 1993
Resigned 08 Oct 1993

CAMPBELL, David Myles

Resigned
41 Sheering Mill Lane, SawbridgeworthCM21 9LW
Born August 1965
Director
Appointed 08 Oct 1993
Resigned 19 Sept 1995

CULLEY, Louise Mary

Resigned
11 Maltings Wharf, ManningtreeCO11 1XE
Born June 1962
Director
Appointed 15 Sept 1997
Resigned 30 Aug 2007

DENNISON, John Patrick Edmund

Resigned
21 Linton Avenue, SolihullB91 3NN
Born August 1950
Director
Appointed 18 Oct 1996
Resigned 02 Dec 1996

FRANCIS, Goldina Mary

Resigned
London Road, ColchesterCO6 4DA
Born August 1947
Director
Appointed 04 Jun 2013
Resigned 31 Jan 2021

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed 26 Jan 1994
Resigned 22 May 1995

FULLER, Caroline Jane

Resigned
4 Bakers Mews, IngatestoneCM4 0BX
Born August 1961
Director
Appointed N/A
Resigned 08 Oct 1993

GEORGE, David Stephen

Resigned
20 Crail Close, WokinghamRG11 2PZ
Born February 1952
Director
Appointed 18 Oct 1996
Resigned 15 Sept 1997

HILL, Violet Rosina

Resigned
47a Maltings Wharf, ManningtreeCO11 1XE
Born August 1940
Director
Appointed 15 Sept 1997
Resigned 01 Mar 2000

HOLBEN, Beverley Elizabeth

Resigned
Parsonage Lane, TendringCO16 0DE
Born August 1959
Director
Appointed 04 Jun 2013
Resigned 29 Sept 2021

JIGGENS, Annabel Jane

Resigned
8 Maltings Wharf, ManningtreeCO11 1XF
Born July 1944
Director
Appointed 29 Aug 2007
Resigned 31 Aug 2008

LEAHY, Andrew Michael

Resigned
Arundene Orchard, HorshamRH12 3BT
Born April 1963
Director
Appointed 31 Jul 1996
Resigned 18 Oct 1996

MACAREE, Jacqueline

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born November 1949
Director
Appointed 06 Oct 2014
Resigned 27 Aug 2016

MACAREE, Paul Robert

Resigned
Maltings Wharf, ManningtreeCO11 1XF
Born October 1960
Director
Appointed 04 May 2009
Resigned 06 Oct 2014

MARRIOTT, Steven Paul

Resigned
33 Maltings Wharf, ManningtreeCO11 1XE
Born September 1972
Director
Appointed 27 Jun 2006
Resigned 14 Sept 2009

MONAGHAN, Michael John

Resigned
4 Maltings Wharf, ManningtreeCO11 1XF
Born February 1952
Director
Appointed 28 May 2002
Resigned 29 Aug 2007

MUGFORD, Robert James

Resigned
51 Maltings Wharf, ManningtreeCO11 1XE
Born July 1946
Director
Appointed 29 Aug 2007
Resigned 18 Mar 2013
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
26 April 1999
287Change of Registered Office
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
24 March 1998
287Change of Registered Office
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
287Change of Registered Office
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
29 June 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
12 April 1994
AUDAUD
Legacy
20 February 1994
287Change of Registered Office
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
30 November 1993
88(2)R88(2)R
Legacy
30 November 1993
88(2)R88(2)R
Legacy
30 November 1993
88(2)R88(2)R
Legacy
30 November 1993
88(2)R88(2)R
Legacy
30 November 1993
88(2)R88(2)R
Legacy
24 November 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
10 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
28 February 1993
88(2)R88(2)R
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
15 March 1991
225(1)225(1)
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
29 November 1988
288288
Incorporation Company
2 August 1988
NEWINCIncorporation