Background WavePink WaveYellow Wave

MOLTON MANAGEMENT LTD (12153862)

MOLTON MANAGEMENT LTD (12153862) is an active UK company. incorporated on 13 August 2019. with registered office in South Molton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOLTON MANAGEMENT LTD has been registered for 6 years. Current directors include BYERS, Paula Jean, BYERS, Philip Richard, CHAPPLE, Sheila Ann.

Company Number
12153862
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
8 Broad Street, South Molton, EX36 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYERS, Paula Jean, BYERS, Philip Richard, CHAPPLE, Sheila Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLTON MANAGEMENT LTD

MOLTON MANAGEMENT LTD is an active company incorporated on 13 August 2019 with the registered office located in South Molton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MOLTON MANAGEMENT LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12153862

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

8 Broad Street South Molton, EX36 3AD,

Previous Addresses

Sundown George Nympton Road South Molton EX36 4ER United Kingdom
From: 13 August 2019To: 1 October 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BYERS, Paula Jean

Active
George Nympton Road, South MoltonEX36 4ER
Born July 1972
Director
Appointed 13 Aug 2019

BYERS, Philip Richard

Active
George Nympton Road, South MoltonEX36 4ER
Born October 1956
Director
Appointed 13 Aug 2019

CHAPPLE, Sheila Ann

Active
The Street, WinfordBS40 8BD
Born October 1948
Director
Appointed 13 Aug 2019

Persons with significant control

3

Mr Philip Richard Byers

Active
George Nympton Road, South MoltonEX36 4ER
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Mrs Sheila Ann Chapple

Active
The Street, WinfordBS40 8BD
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Mrs Paula Jean Byers

Active
George Nympton Road, South MoltonEX36 4ER
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Incorporation Company
13 August 2019
NEWINCIncorporation