MALTINGS (WESTBURY) MANAGEMENT COMPANY LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 01942110. The registration start date is August 27, 1985. The current status is Active.
Company Number | 01942110 |
Company Name | MALTINGS (WESTBURY) MANAGEMENT COMPANY LIMITED(THE) |
Registered Address |
Smallbrook House Edward Street Westbury Wiltshire BA13 3BQ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1985-08-27 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-10-12 |
Returns Last Update | 2015-09-14 |
Confirmation Statement Due Date | 2021-09-28 |
Confirmation Statement Last Update | 2020-09-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
SMALLBROOK HOUSE EDWARD STREET |
Post Town | WESTBURY |
County | WILTSHIRE |
Post Code | BA13 3BQ |
Entity Name | Office Address |
---|---|
1-4 HOLLY TREE WALK RTM COMPANY LIMITED | Smallbrook House, Edward Street, Westbury, Wiltshire, BA13 3BQ |
CHAPMAN HOUSE MANAGEMENT LIMITED | Smallbrook House, Edward Street, Westbury, BA13 3BQ, England |
5-8 HOLLY TREE WALK RTM COMPANY LIMITED | Smallbrook House, Edward Street, Westbury, Wiltshire, BA13 3BQ |
Entity Name | Office Address |
---|---|
HAMPSONROSS LTD | 6 Palomino Place, Westbury, Wiltshire, BA13 3SD, England |
TOTALLY COOL STUFF LTD | 6 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4LS, England |
AUTOMOTIVE APPLICATIONS LIMITED | 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, BA13 4FZ, United Kingdom |
BATHROOM SHOP LIMITED | 1,2&3 Brunel Centre, Cory Way, Westbury, Wiltshire, BA13 4QT, England |
BUSINESS WOMEN IN LIMITED | The Annexe, 25 Storridge Road, Westbury, BA13 4HX, England |
JGT CONSULTANCY LTD | 4b Haynes Road, Westbury, Wiltshire, BA13 3HA, United Kingdom |
APEX PLATES LTD | 42 Oldfield Park, Westbury, BA13 3LQ, England |
FEPT HOLDINGS LIMITED | Edington Priory Agri Building Inmead, Edington, Westbury, BA13 4QR, United Kingdom |
SOLARIES LTD | 2 Great Roc Road, Westbury, Wiltshire, BA13 3XX, United Kingdom |
BRIDGEWAY BUILDERS LTD | Wessex House, 40 Station Road, Westbury, BA13 3JN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MILLARD, Kathrine Alison | Secretary (Active) | 1 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 3SF | / 14 October 2003 |
British / |
Lecturer |
BARRETT, Anne Kathleen | Director (Active) | 27 Horseshoe Walk, Bath, Somerset, BA2 6DF | February 1953 / 1 November 2003 |
British / United Kingdom |
Teacher |
BURKE, Christine Teresa Ann | Director (Active) | 5 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 3SF | November 1959 / 6 January 2008 |
British / United Kingdom |
Care Worker |
HOLMAN, Stuart | Director (Active) | 3 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 3SF | December 1974 / 12 February 2008 |
British / United Kingdom |
Maintenance Engineer |
MILLARD, Kathrine Alison | Director (Active) | 1 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 3SF | June 1950 / 14 October 2003 |
British / United Kingdom |
Lecturer |
THOMPSON, William George | Director (Active) | 2 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 3SF | August 1949 / 1 March 2000 |
British / United Kingdom |
Quality Manager |
BIRT, Gavin | Secretary (Resigned) | 193 Fidlas Road, Llanishen, Cardiff, CF4 5LZ | / |
/ |
|
PASSMORE, Michael Henry | Secretary (Resigned) | 1 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 3SF | / 31 July 2000 |
/ |
|
BIRT, Gavin | Director (Resigned) | 193 Fidlas Road, Llanishen, Cardiff, CF4 5LZ | October 1963 / |
British / |
Architect |
CARLETON, Carol | Director (Resigned) | 4 The Maltings, 63 Westbury Leigh, Westbury, BA13 3SF | December 1954 / |
British / |
Unemployed |
CLIFT, Benjamin Daniel | Director (Resigned) | 5 The Maltings, Westbury Leigh, Westbury, Wiltshire, BA13 3SF | October 1978 / 28 May 1999 |
British / |
Electrical Engineer |
COOPER, Jason Kenneth | Director (Resigned) | Flat 2 The Maltings, Westbury Leigh, Westbury, Wiltshire, BA13 3SF | September 1969 / 9 April 1999 |
British / |
Green Keeper |
GOWER, Clifford | Director (Resigned) | Maltings The Westbury Leigh, Westbury, Wiltshire, BA13 3SF | October 1920 / |
British / |
Retired |
LLOYD-JAMES, Ann | Director (Resigned) | Maltings The Westbury Leigh, Westbury, Wiltshire, BA13 3SF | December 1963 / |
British / |
Sales Person |
MULHOLLAND, Louise | Director (Resigned) | Maltings The Westbury Leigh, Westbury, Wiltshire, BA13 3SF | June 1962 / |
British / |
Midwife |
ORAM, Helen | Director (Resigned) | 4 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 4PG | January 1973 / 28 June 2002 |
British / |
Customer Service Manager |
REDMAN, Samantha Louise | Director (Resigned) | 11 Appledene Court, Bradden, Douglas, Isle Of Man, IM2 2BU | November 1979 / 30 March 2001 |
British / |
Retail Manager |
ROBERTS, Faye | Director (Resigned) | 3 The Maltings, 63 Westbury Leigh, Westbury, Wiltshire, BA13 3SF | February 1978 / 22 June 2004 |
British / |
Nurse |
Post Town | WESTBURY |
Post Code | BA13 3BQ |
SIC Code | 98000 - Residents property management |
Please provide details on MALTINGS (WESTBURY) MANAGEMENT COMPANY LIMITED(THE) by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.