Background WavePink WaveYellow Wave

MALTHOUSE MEWS (M.C.) LIMITED (13708293)

MALTHOUSE MEWS (M.C.) LIMITED (13708293) is an active UK company. incorporated on 28 October 2021. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in residents property management. MALTHOUSE MEWS (M.C.) LIMITED has been registered for 4 years. Current directors include JACOBS, Dawn Caroline, KELLY, Phillip Edward, TAYLOR, Mary Evelyn.

Company Number
13708293
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2021
Age
4 years
Address
The Coach House 24 Barnwells Court , High Street, Hook, RG27 8AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOBS, Dawn Caroline, KELLY, Phillip Edward, TAYLOR, Mary Evelyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTHOUSE MEWS (M.C.) LIMITED

MALTHOUSE MEWS (M.C.) LIMITED is an active company incorporated on 28 October 2021 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALTHOUSE MEWS (M.C.) LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13708293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 28 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

The Coach House 24 Barnwells Court , High Street Hartley Wintney Hook, RG27 8AY,

Previous Addresses

The Coach House the Coach House, 24 Barnwells Court Hartley Wintney Hook Hants RG27 8AY United Kingdom
From: 11 January 2025To: 11 January 2025
Mixten Services Ltd, 377-399 London Road Camberley GU15 3HL England
From: 24 May 2024To: 11 January 2025
Theale Court 11-13 High Street Theale Reading Berkshire RG7 5AH United Kingdom
From: 28 October 2021To: 24 May 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLOTHIER, Michael

Active
24 Barnwells Court , High Street, HookRG27 8AY
Secretary
Appointed 03 Jan 2025

JACOBS, Dawn Caroline

Active
24 Barnwells Court , High Street, HookRG27 8AY
Born September 1960
Director
Appointed 01 Jan 2024

KELLY, Phillip Edward

Active
24 Barnwells Court , High Street, HookRG27 8AY
Born May 1952
Director
Appointed 24 May 2024

TAYLOR, Mary Evelyn

Active
24 Barnwells Court , High Street, HookRG27 8AY
Born June 1948
Director
Appointed 01 Jan 2024

MIXTEN SERVICES LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 01 Jan 2024
Resigned 03 Dec 2024

FISHER, John Hubert

Resigned
London Road, CamberleyGU15 3HL
Born October 1957
Director
Appointed 28 Oct 2021
Resigned 01 Jan 2024

Persons with significant control

1

0 Active
1 Ceased

Mr John Hubert Fisher

Ceased
London Road, CamberleyGU15 3HL
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2021
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 May 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Incorporation Company
28 October 2021
NEWINCIncorporation