Background WavePink WaveYellow Wave

THE MALTINGS (WALLINGFORD) MANAGEMENT COMPANY LIMITED (09687214)

THE MALTINGS (WALLINGFORD) MANAGEMENT COMPANY LIMITED (09687214) is an active UK company. incorporated on 15 July 2015. with registered office in Henley On Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MALTINGS (WALLINGFORD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include GLOZIER, Michael John, VERRALL, Raymond Reginald.

Company Number
09687214
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2015
Age
10 years
Address
C/O Common Ground Estate & Property Management Chiltern House, Henley On Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLOZIER, Michael John, VERRALL, Raymond Reginald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALTINGS (WALLINGFORD) MANAGEMENT COMPANY LIMITED

THE MALTINGS (WALLINGFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2015 with the registered office located in Henley On Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MALTINGS (WALLINGFORD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09687214

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Common Ground Estate & Property Management Chiltern House 45 Station Road Henley On Thames, RG9 1AT,

Previous Addresses

C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
From: 8 March 2021To: 25 April 2022
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 31 May 2019To: 8 March 2021
Fisher House Fisherton Street Salisbury SP2 7QY England
From: 31 May 2019To: 31 May 2019
Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT United Kingdom
From: 15 July 2015To: 31 May 2019
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Jul 15
Director Left
Jul 15
Company Founded
Jul 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Apr 22
Director Joined
May 24
Director Left
Jun 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 01 Mar 2021

GLOZIER, Michael John

Active
Chiltern House, Henley On ThamesRG9 1AT
Born November 1986
Director
Appointed 21 May 2024

VERRALL, Raymond Reginald

Active
Chiltern House, Henley On ThamesRG9 1AT
Born September 1941
Director
Appointed 31 May 2019

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 25 Jul 2017
Resigned 28 Feb 2021

BULPITT, Susan

Resigned
Chiltern House, Henley On ThamesRG9 1AT
Born September 1960
Director
Appointed 31 May 2019
Resigned 31 May 2024

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Born January 1957
Director
Appointed 15 Jul 2015
Resigned 31 May 2019

ENNIS, Gary Martin

Resigned
One Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 15 Jul 2015
Resigned 31 May 2019

IWASIUK, Andrij Joseph

Resigned
Tealgate, HungerfordRG17 0YT
Born April 1963
Director
Appointed 15 Jul 2015
Resigned 31 May 2019

MARTIN PEREIRA, Juan Carlos, Dr

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1972
Director
Appointed 31 May 2019
Resigned 22 Jun 2019

O'NEILL, Ciaran Anthony

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1981
Director
Appointed 31 May 2019
Resigned 22 Oct 2019

SIMS, Sian Emily

Resigned
Chiltern House, Henley On ThamesRG9 1AT
Born October 1990
Director
Appointed 31 May 2019
Resigned 14 Apr 2022

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 15 Jul 2015
Resigned 15 Jul 2015

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 15 Jul 2015
Resigned 15 Jul 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Derek Crispin

Ceased
Tealgate, HungerfordRG17 0YT
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2017

Mr Gary Martin Ennis

Ceased
Southern Region, WatfordWD17 2AE
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 July 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Resolution
26 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2015
CC04CC04
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Incorporation Company
15 July 2015
NEWINCIncorporation