Background WavePink WaveYellow Wave

MALTINGS ESTATE SALES COMPANY LIMITED (05382499)

MALTINGS ESTATE SALES COMPANY LIMITED (05382499) is an active UK company. incorporated on 4 March 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MALTINGS ESTATE SALES COMPANY LIMITED has been registered for 21 years. Current directors include HARRIS, Graham.

Company Number
05382499
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
1 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARRIS, Graham
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTINGS ESTATE SALES COMPANY LIMITED

MALTINGS ESTATE SALES COMPANY LIMITED is an active company incorporated on 4 March 2005 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MALTINGS ESTATE SALES COMPANY LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05382499

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

FENCHURCH STREET DEVELOPMENTS LIMITED
From: 4 March 2005To: 13 October 2016
Contact
Address

1 Maltings Place, 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

4 Maltings Place 169 Tower Bridge Road London SE1 3LF
From: 7 January 2014To: 22 May 2017
First Floor 151 Tower Bridge Road London SE1 3JE England
From: 16 March 2012To: 7 January 2014
151 Tower Bridge Road London SE1 3JE England
From: 14 June 2011To: 16 March 2012
55 Maltings Place 169 Tower Bridge Road London SE1 3LJ
From: 4 March 2005To: 14 June 2011
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 10
Director Left
Jan 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBSON, Christine

Active
Mount Road, BexleyheathDA6 8JS
Secretary
Appointed 30 Apr 2010

HARRIS, Graham

Active
Three Gates Lane, HaslemereGU27 2LD
Born December 1946
Director
Appointed 31 Dec 2009

HIGGS, David Charles

Resigned
5 Field End, UckfieldTN22 2DJ
Secretary
Appointed 04 Mar 2005
Resigned 01 Mar 2011

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Born January 1976
Director
Appointed 04 Mar 2005
Resigned 31 Dec 2009

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

1

169 Tower Bridge Road, LondonSE1 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Resolution
13 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Miscellaneous
25 May 2011
MISCMISC
Auditors Resignation Limited Company
10 May 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
14 June 2005
287Change of Registered Office
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation