Background WavePink WaveYellow Wave

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED (07119789)

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED (07119789) is an active UK company. incorporated on 8 January 2010. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
07119789
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2010
Age
16 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MALTINGS (SHAFTESBURY) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07119789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York Yorkshire YO19 4FE
From: 1 February 2010To: 14 February 2022
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 8 January 2010To: 1 February 2010
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 07 Jan 2026

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 14 Dec 2021

ALLEN, Robert Paul

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 08 Jan 2010
Resigned 01 May 2013

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 01 May 2013
Resigned 07 Jul 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 08 Jan 2010
Resigned 08 Jan 2010

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jul 2014
Resigned 31 Oct 2024

ALLEN, Robert Paul

Resigned
Fulford, YorkYO19 4FE
Born April 1964
Director
Appointed 08 Jan 2010
Resigned 01 May 2013

BENNETT, Stephen Gary

Resigned
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 08 Jan 2010
Resigned 20 Sept 2011

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

COLE, Graeme Michael

Resigned
Fulford, YorkYO19 4FE
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 14 Dec 2021

COOMBES, Paul Michael

Resigned
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 14 Dec 2021

DOCHERTY, Mark

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 30 Sept 2015
Resigned 23 May 2017

DOCHERTY, Mark

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 26 Jun 2014
Resigned 30 Sept 2015

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 01 Oct 2015
Resigned 01 Aug 2019

HATTAM, Anne Louise

Resigned
Fulford, YorkYO19 4FE
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 14 Dec 2021

JONES, Sharon

Resigned
Fulford, YorkYO19 4FE
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 14 Dec 2021

LINDSAY, Jolan Robert

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 25 Jul 2017
Resigned 14 Dec 2021

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Born May 1977
Director
Appointed 01 May 2013
Resigned 07 Jul 2014

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 29 Jul 2014
Resigned 04 Jun 2021

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Nominee director
Appointed 08 Jan 2010
Resigned 08 Jan 2010

RICHES, Angela Tracy

Resigned
Fulford, YorkYO19 4FE
Born July 1967
Director
Appointed 29 Jul 2014
Resigned 13 Jun 2018

TAYLOR, Peter Howard

Resigned
Fulford, YorkYO19 4FE
Born April 1946
Director
Appointed 01 May 2013
Resigned 26 Jun 2014

TAYLOR, Peter Howard

Resigned
Fulford, YorkYO19 4FE
Born April 1946
Director
Appointed 20 Sept 2011
Resigned 20 Jan 2012

TEBBUTT-RUSSELL, Andrew John

Resigned
Margaret Marsh, ShaftesburySP7 0AZ
Born September 1960
Director
Appointed 14 Dec 2021
Resigned 07 Jan 2026

WEBSTER, Edward John

Resigned
Fulford, YorkYO19 4FE
Born October 1956
Director
Appointed 20 Jan 2012
Resigned 12 Jun 2013

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 08 Jan 2010
Resigned 08 Jan 2010
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 January 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 January 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 December 2021
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Resolution
29 March 2010
RESOLUTIONSResolutions
Resolution
10 February 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Incorporation Company
8 January 2010
NEWINCIncorporation