Background WavePink WaveYellow Wave

MALTINGS MILL MANAGEMENT COMPANY LIMITED (02794681)

MALTINGS MILL MANAGEMENT COMPANY LIMITED (02794681) is an active UK company. incorporated on 1 March 1993. with registered office in Malmesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MALTINGS MILL MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include KIRK, Richard Spencer, VINCENT, Susan, WHITE, Christopher Peter.

Company Number
02794681
Status
active
Type
ltd
Incorporated
1 March 1993
Age
33 years
Address
11 The Maltings, Malmesbury, SN16 0RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRK, Richard Spencer, VINCENT, Susan, WHITE, Christopher Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTINGS MILL MANAGEMENT COMPANY LIMITED

MALTINGS MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 March 1993 with the registered office located in Malmesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALTINGS MILL MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02794681

LTD Company

Age

33 Years

Incorporated 1 March 1993

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 25 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WOOLSTAT LIMITED
From: 1 March 1993To: 15 April 1993
Contact
Address

11 The Maltings Malmesbury, SN16 0RN,

Previous Addresses

10 the Maltings 10 the Maltings Malmesbury Wilts SN16 0RN England
From: 30 September 2020To: 7 June 2024
33 the Maltings Malmesbury SN16 0RN England
From: 13 June 2017To: 30 September 2020
29 the Maltings Malmesbury Wiltshire SN16 0RN England
From: 1 July 2015To: 13 June 2017
23 the Maltings Malmesbury Wiltshire SN16 0RN
From: 28 November 2011To: 1 July 2015
2 the Maltings Malmesbury Wiltshire SN16 0RN
From: 1 March 1993To: 28 November 2011
Timeline

22 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jul 10
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 23
Director Joined
Jun 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FRANKLIN, Guy

Active
The Maltings, MalmesburySN16 0RN
Secretary
Appointed 07 Jun 2024

KIRK, Richard Spencer

Active
The Maltings, MalmesburySN16 0RN
Born May 1971
Director
Appointed 14 Oct 2021

VINCENT, Susan

Active
The Maltings, MalmesburySN16 0RN
Born January 1949
Director
Appointed 14 Oct 2021

WHITE, Christopher Peter

Active
The Maltings, MalmesburySN16 0RN
Born January 1967
Director
Appointed 26 May 2023

DAVIE, Gill

Resigned
The Maltings, MalmesburySN16 0RN
Secretary
Appointed 28 Sept 2020
Resigned 01 Nov 2020

EVANS, Roger Gywne, Professor

Resigned
The Maltings, MalmesburySN16 0RN
Secretary
Appointed 01 Jun 2017
Resigned 28 Sept 2020

FARNFIELD, Timothy Francis

Resigned
10 The Maltings, MalmesburySN16 0RN
Secretary
Appointed 01 Nov 2020
Resigned 07 Jun 2024

HAGGARTY, Simon

Resigned
1 The Maltings, MalmesburySN16 0RN
Secretary
Appointed 19 Jan 2001
Resigned 24 Apr 2003

HOLLAND, Jeffrey Leonard

Resigned
7 The Maltings, MalmesburySN16 0RN
Secretary
Appointed 13 Jun 2000
Resigned 19 Jan 2001

KIRK, Samantha Mary

Resigned
The Maltings, MalmesburySN16 0RN
Secretary
Appointed 07 Jul 2008
Resigned 19 May 2011

LARCOMBE, Christine

Resigned
The Maltings, MalmesburySN16 0RN
Secretary
Appointed 19 May 2011
Resigned 28 May 2015

PARMITER, Christopher John

Resigned
The Maltings, MalmesburySN16 0RN
Secretary
Appointed 28 May 2015
Resigned 01 Jun 2017

PRICE, Jonathan Martyn Lloyd

Resigned
26 The Maltings, MalmesburySN16 0RN
Secretary
Appointed 25 May 2006
Resigned 07 Jul 2008

REID, Clare

Resigned
Flat 4 17 Collingham Road, LondonSW5 0NU
Secretary
Appointed 14 Oct 1994
Resigned 02 Sept 1998

SACKS, Joanna Mary

Resigned
29 The Maltings, MalmesburySN16 0RN
Secretary
Appointed 02 Sept 1998
Resigned 27 Apr 1999

SALTER, Susan Mary

Resigned
5 Jedburgh Street, LondonSW11 5QA
Secretary
Appointed 23 Mar 1993
Resigned 14 Oct 1994

WEBB, Richard John

Resigned
14 The Maltings, MalmesburySN16 0RN
Secretary
Appointed 24 Apr 2003
Resigned 25 May 2006

WEIR, Douglas Henry

Resigned
15 The Maltings, MalmesburySN16 0RN
Secretary
Appointed 30 Apr 1999
Resigned 13 Jun 2000

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Mar 1993
Resigned 23 Mar 1993

ANDREW, Timothy William

Resigned
35 The Maltings, MalmesburySN16 0RN
Born June 1960
Director
Appointed 27 Apr 1999
Resigned 22 May 2001

BLACK, John Robert

Resigned
15 Cavendish Avenue, LondonNW8 9JD
Born January 1940
Director
Appointed 23 Mar 1993
Resigned 14 Oct 1994

COLEMAN, David William

Resigned
The Maltings, MalmesburySN16 0RN
Born January 1943
Director
Appointed 15 May 2014
Resigned 18 May 2023

DAVIE, Gillian Margaret

Resigned
The Maltings, MalmesburySN16 0RN
Born July 1951
Director
Appointed 15 May 2014
Resigned 14 Oct 2021

DICKSON, Julie

Resigned
The Maltings, MalmesburySN16 0RN
Born May 1971
Director
Appointed 01 Jun 2010
Resigned 17 May 2012

FARNFIELD, Richard Hugh

Resigned
The Maltings, MalmesburySN16 0RN
Born December 1937
Director
Appointed 02 Jun 2012
Resigned 29 May 2014

FLEMING, Robert Scott

Resigned
The Maltings, MalmesburySN16 0RN
Born September 1952
Director
Appointed 22 May 2008
Resigned 05 Jan 2012

GAGE, Josie Vilma

Resigned
The Maltings, MalmesburySN16 0RN
Born March 1930
Director
Appointed 05 Jan 2012
Resigned 15 May 2014

GAGE, Josie Vilma

Resigned
2 The Maltings, MalmesburySN16 0RN
Born March 1930
Director
Appointed 23 May 2002
Resigned 24 Apr 2003

HAGGARTY, Simon

Resigned
1 The Maltings, MalmesburySN16 0RN
Born August 1963
Director
Appointed 19 Jan 2001
Resigned 24 Apr 2003

HAMILTON BURNET, Jake Richard

Resigned
22 The Maltings, MalmesburySN16 0RN
Born January 1970
Director
Appointed 27 May 2005
Resigned 28 Nov 2011

HOLLAND, Jeffrey Leonard

Resigned
7 The Maltings, MalmesburySN16 0RN
Born June 1966
Director
Appointed 23 May 2000
Resigned 19 Jan 2001

MARTIN, May

Resigned
33 The Maltings, MalmesburySN16 0RN
Born May 1948
Director
Appointed 27 May 2005
Resigned 30 Apr 2008

MASSEY, Christine Joy

Resigned
3 The Maltings, MalmesburySN16 0RN
Born June 1954
Director
Appointed 22 May 2001
Resigned 23 May 2002

MORGAN, Mark Eric

Resigned
The Maltings, MalmesburySN16 0RN
Born October 1964
Director
Appointed 29 May 2014
Resigned 01 Jun 2017

NICHOLSON, Patricia

Resigned
11 The Maltings, MalmesburySN16 0RN
Born February 1937
Director
Appointed 27 May 2005
Resigned 01 Jun 2008
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
7 June 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
7 July 2000
AAMDAAMD
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
8 May 2000
225Change of Accounting Reference Date
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
88(2)R88(2)R
Legacy
23 June 1999
88(2)R88(2)R
Accounts Amended With Accounts Type Full
14 May 1999
AAMDAAMD
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
22 February 1999
88(2)R88(2)R
Legacy
16 October 1998
287Change of Registered Office
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Legacy
7 April 1997
363aAnnual Return
Legacy
7 April 1997
363aAnnual Return
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Resolution
28 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
224224
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
19 April 1993
287Change of Registered Office
Certificate Change Of Name Company
14 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1993
NEWINCIncorporation