Background WavePink WaveYellow Wave

MALTINGS MANAGEMENT (HULL) LIMITED (03162452)

MALTINGS MANAGEMENT (HULL) LIMITED (03162452) is an active UK company. incorporated on 21 February 1996. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MALTINGS MANAGEMENT (HULL) LIMITED has been registered for 30 years. Current directors include MEDHURST, Benjamin Neil.

Company Number
03162452
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
Suite 1, The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MEDHURST, Benjamin Neil
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTINGS MANAGEMENT (HULL) LIMITED

MALTINGS MANAGEMENT (HULL) LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MALTINGS MANAGEMENT (HULL) LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03162452

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SHELFCO (NO.1193) LIMITED
From: 21 February 1996To: 12 November 1996
Contact
Address

Suite 1, The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN
From: 1 March 2011To: 7 April 2016
Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN
From: 21 February 1996To: 1 March 2011
Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Oct 09
Director Left
Oct 09
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COOPER, Ben Michael

Active
Spellowgate, DriffieldYO25 5FS
Secretary
Appointed 01 Apr 2023

MEDHURST, Benjamin Neil

Active
Livingstone Road, HessleHU13 0DZ
Born October 1966
Director
Appointed 05 Apr 2022

DOWNING, David John

Resigned
77 Wadnall Way, StevenageSG3 6DT
Secretary
Appointed 03 Sept 1996
Resigned 31 May 2001

HODGES, Ian Richard

Resigned
6 Westfield Park, BroughHU15 1AN
Secretary
Appointed 31 May 2001
Resigned 24 May 2004

PEARCE, Nicholas William

Resigned
Hesslewood Office Park, HessleHU13 0PW
Secretary
Appointed 24 May 2004
Resigned 01 Apr 2023

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 03 Sept 1996

BROOKS, Richard Derek

Resigned
1 Parkfield Cottages, BeverleyHU17 7AL
Born November 1954
Director
Appointed 30 Apr 2002
Resigned 01 Oct 2009

DOWNING, David John

Resigned
77 Wadnall Way, StevenageSG3 6DT
Born December 1942
Director
Appointed 03 Sept 1996
Resigned 31 May 2001

FISHBURN, Trevor

Resigned
111 Laburnum Avenue, HullHU8 8PA
Born June 1971
Director
Appointed 10 Sept 1996
Resigned 26 Apr 2002

HODGES, Ian Richard

Resigned
6 Westfield Park, BroughHU15 1AN
Born March 1962
Director
Appointed 31 May 2001
Resigned 24 May 2004

PEARCE, Nicholas William

Resigned
Hesslewood Office Park, HessleHU13 0PW
Born February 1959
Director
Appointed 24 May 2004
Resigned 01 Apr 2023

PENROSE, Thomas Richard

Resigned
Snuffmill Lane, HullHU16 4DZ
Born April 1955
Director
Appointed 01 Oct 2009
Resigned 05 Apr 2022

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 21 Feb 1996
Resigned 03 Sept 1996

Persons with significant control

3

0 Active
3 Ceased

Mr Benjamin Neil Medhurst

Ceased
Livingstone Road, HessleHU13 0DZ
Born October 1966

Nature of Control

Significant influence or control
Notified 05 Apr 2022
Ceased 01 Apr 2023

Mr Nicholas William Pearce

Ceased
Livingstone Road, HessleHU13 0DZ
Born February 1959

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Ceased 01 Apr 2023

Mr Thomas Richard Penrose

Ceased
Livingstone Road, HessleHU13 0DZ
Born April 1955

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
5 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
13 April 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
6 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
12 October 1997
MEM/ARTSMEM/ARTS
Resolution
12 October 1997
RESOLUTIONSResolutions
Legacy
12 October 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1997
AAAnnual Accounts
Legacy
12 October 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
287Change of Registered Office
Certificate Change Of Name Company
11 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1996
NEWINCIncorporation