Background WavePink WaveYellow Wave

THE MALTINGS 1 MANAGEMENT COMPANY (ISLEWORTH) LIMITED (02931382)

THE MALTINGS 1 MANAGEMENT COMPANY (ISLEWORTH) LIMITED (02931382) is an active UK company. incorporated on 20 May 1994. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MALTINGS 1 MANAGEMENT COMPANY (ISLEWORTH) LIMITED has been registered for 31 years. Current directors include LEAKEY, Nigel Patrick, MCCREA, Carla Louise.

Company Number
02931382
Status
active
Type
ltd
Incorporated
20 May 1994
Age
31 years
Address
84 Coombe Road, New Malden, KT3 4QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEAKEY, Nigel Patrick, MCCREA, Carla Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALTINGS 1 MANAGEMENT COMPANY (ISLEWORTH) LIMITED

THE MALTINGS 1 MANAGEMENT COMPANY (ISLEWORTH) LIMITED is an active company incorporated on 20 May 1994 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MALTINGS 1 MANAGEMENT COMPANY (ISLEWORTH) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02931382

LTD Company

Age

31 Years

Incorporated 20 May 1994

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

84 Coombe Road New Malden, KT3 4QS,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 27 March 2025To: 27 March 2026
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 27 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 20 May 1994To: 12 October 2010
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LEAKEY, Nigel Patrick

Active
95 London Road, CroydonCR0 2RF
Born October 1950
Director
Appointed 19 Feb 2025

MCCREA, Carla Louise

Active
95 London Road, CroydonCR0 2RF
Born October 1987
Director
Appointed 18 Mar 2025

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 18 Nov 1996
Resigned 04 Apr 2005

KARIM, Bahadurali

Resigned
1 Ewhurst Close, CheamSM2 7LW
Secretary
Appointed 20 May 1994
Resigned 18 Nov 1996

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 04 Apr 2005
Resigned 01 Apr 2007

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 23 Mar 2026

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 20 May 1994
Resigned 20 May 1994

BEALE, Andrew David

Resigned
Park Lane, CroydonCR0 1JB
Born February 1980
Director
Appointed 02 Feb 2016
Resigned 25 Nov 2016

BURGESS, Alan

Resigned
27 Sovereign Road, SurreySL4 5TN
Born February 1953
Director
Appointed 20 May 1994
Resigned 18 Nov 1996

CARBERRY, Robert Nigel

Resigned
2 Woodhall House, IsleworthTW7 6SU
Born July 1963
Director
Appointed 08 Feb 1999
Resigned 08 Nov 2007

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 08 Nov 2007
Resigned 02 Feb 2016

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 19 Feb 2025

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 25 Nov 2016
Resigned 05 Mar 2018

KARIM, Bahadurali

Resigned
1 Ewhurst Close, CheamSM2 7LW
Born January 1948
Director
Appointed 20 May 1994
Resigned 18 Nov 1996

MAJOR, Maria

Resigned
4 Woodall House, IsleworthTW7 6SU
Born February 1953
Director
Appointed 18 Nov 1996
Resigned 12 Apr 2007

NUNES-PEREIRA, Tony Manuel

Resigned
12 Woodall House Shire Horse Way, IsleworthTW7 6SU
Born June 1977
Director
Appointed 19 Feb 2004
Resigned 25 Jan 2007

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 20 May 1994
Resigned 20 May 1994
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
20 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
15 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
1 June 1998
287Change of Registered Office
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
287Change of Registered Office
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Incorporation Company
20 May 1994
NEWINCIncorporation