Background WavePink WaveYellow Wave

MALFERNA VIEW (ASTWOOD GREEN) MANAGEMENT COMPANY LIMITED (09515686)

MALFERNA VIEW (ASTWOOD GREEN) MANAGEMENT COMPANY LIMITED (09515686) is an active UK company. incorporated on 28 March 2015. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. MALFERNA VIEW (ASTWOOD GREEN) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include COYNE, Sarah, DARE, Matthew Christian, GAREY, Adam.

Company Number
09515686
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2015
Age
10 years
Address
Apartment 3 5 Royal Parade, Cheltenham, GL50 3AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COYNE, Sarah, DARE, Matthew Christian, GAREY, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALFERNA VIEW (ASTWOOD GREEN) MANAGEMENT COMPANY LIMITED

MALFERNA VIEW (ASTWOOD GREEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2015 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALFERNA VIEW (ASTWOOD GREEN) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09515686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 28 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 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

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Apartment 3 5 Royal Parade Cheltenham, GL50 3AY,

Previous Addresses

1 Puddlestone Close Astwood Bank Redditch B96 6FD England
From: 4 October 2021To: 13 August 2024
A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England
From: 20 February 2019To: 4 October 2021
7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 28 March 2015To: 20 February 2019
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MATHIESON, Richard Giles

Active
5 Royal Parade, CheltenhamGL50 3AY
Secretary
Appointed 13 Aug 2024

COYNE, Sarah

Active
5 Royal Parade, CheltenhamGL50 3AY
Born March 1968
Director
Appointed 26 Oct 2024

DARE, Matthew Christian

Active
5 Royal Parade, CheltenhamGL50 3AY
Born October 1979
Director
Appointed 24 Oct 2016

GAREY, Adam

Active
5 Royal Parade, CheltenhamGL50 3AY
Born January 1967
Director
Appointed 11 May 2020

PETT, Christine Diane

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Secretary
Appointed 28 Mar 2015
Resigned 03 Feb 2021

GROUND SOLUTIONS UK LTD

Resigned
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 03 Feb 2021
Resigned 01 Feb 2022

KEVIS, Christopher John

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born February 1960
Director
Appointed 24 Oct 2016
Resigned 11 May 2020

KINNAIRD, Joanne Lee

Resigned
5 Royal Parade, CheltenhamGL50 3AY
Born April 1972
Director
Appointed 11 May 2020
Resigned 04 Oct 2024

PETT, Michael Robert

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 28 Mar 2015
Resigned 31 Mar 2020

PETT, Richard Hugh

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1949
Director
Appointed 28 Mar 2015
Resigned 31 Mar 2020

WOODALL, Ian John

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born February 1976
Director
Appointed 19 Sept 2016
Resigned 11 May 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Incorporation Company
28 March 2015
NEWINCIncorporation