Background WavePink WaveYellow Wave

MALTBY MANAGEMENT LIMITED (11092656)

MALTBY MANAGEMENT LIMITED (11092656) is an active UK company. incorporated on 1 December 2017. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MALTBY MANAGEMENT LIMITED has been registered for 8 years. Current directors include HAGUE, Charlotte Jean, HAGUE, Martin Hartley, HELLIWELL, Katie Louise and 4 others.

Company Number
11092656
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
Prospect Farm Kirkedge Road, Sheffield, S6 6LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAGUE, Charlotte Jean, HAGUE, Martin Hartley, HELLIWELL, Katie Louise, HOPKINSON, Christopher John, HOPKINSON, Richard David, HOPKINSON, Susan, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTBY MANAGEMENT LIMITED

MALTBY MANAGEMENT LIMITED is an active company incorporated on 1 December 2017 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MALTBY MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11092656

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CASTLEGATE 767 LIMITED
From: 1 December 2017To: 15 June 2018
Contact
Address

Prospect Farm Kirkedge Road High Bradfield Sheffield, S6 6LU,

Previous Addresses

559 Carlisle Street East Sheffield S4 8DT England
From: 12 November 2018To: 13 October 2021
15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 1 December 2017To: 12 November 2018
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Jan 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

HAGUE, Charlotte Jean

Active
Kirkedge Road, SheffieldS6 6LJ
Born July 1992
Director
Appointed 12 Nov 2018

HAGUE, Martin Hartley

Active
Kirkedge Road, SheffieldS6 6LJ
Born October 1957
Director
Appointed 08 May 2018

HELLIWELL, Katie Louise

Active
Kirkedge Road, SheffieldS6 6LJ
Born June 1986
Director
Appointed 08 May 2018

HOPKINSON, Christopher John

Active
Thorpe Lane, PontefractWF8 3HE
Born October 1967
Director
Appointed 08 May 2018

HOPKINSON, Richard David

Active
Castle Hills Road, DoncasterDN6 9AU
Born April 1965
Director
Appointed 08 May 2018

HOPKINSON, Susan

Active
Thorpe Audlin, PontefractWF8 3HE
Born November 1943
Director
Appointed 08 May 2018

WOODHOUSE-HAGUE, Rachel Marie

Active
Kirkedge Road, SheffieldS6 6LJ
Born September 1983
Director
Appointed 08 May 2018

HAGUE, Jean Angela

Resigned
Kirkedge Road, SheffieldS6 6LJ
Born July 1957
Director
Appointed 08 May 2018
Resigned 26 Jan 2024

TAI, Dominique Christiane

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born February 1954
Director
Appointed 01 Dec 2017
Resigned 08 May 2018

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 01 Dec 2017
Resigned 08 May 2018

Persons with significant control

1

0 Active
1 Ceased
Castle Meadow Road, NottinghamNG2 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
30 December 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 December 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Resolution
15 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Incorporation Company
1 December 2017
NEWINCIncorporation