Company NameThe Maltings Estate Management Company Limited
DirectorsDorothea Anne Livesey and Peter Joseph Livesey
Company StatusActive
Company Number08762291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pj Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pj Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pj Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pj Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pj Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameP J Livesey Country Homes (Eastern) Limited (Corporation)
StatusResigned
Appointed05 November 2013(same day as company formation)
Correspondence AddressC/O P J Livesey Group Ashburton Road West
Trafford Park
Manchester
Lancashire
M17 1AF

Location

Registered AddressC/O Pj Livesey Group Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
15 May 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
12 August 2022Termination of appointment of P J Livesey Country Homes (Eastern) Limited as a director on 1 August 2022 (1 page)
13 May 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 November 2018Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
16 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 5 November 2015 no member list (5 pages)
23 November 2015Annual return made up to 5 November 2015 no member list (5 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 5 November 2014 no member list (5 pages)
18 December 2014Annual return made up to 5 November 2014 no member list (5 pages)
18 December 2014Annual return made up to 5 November 2014 no member list (5 pages)
5 November 2013Incorporation (21 pages)
5 November 2013Incorporation (21 pages)