ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Central Maltings Management Limited

Central Maltings Management Limited is an active company incorporated on 22 June 1998 with the registered office located in Colchester, Essex. Central Maltings Management Limited was registered 27 years ago.
Status
Active
Active since 10 years ago
Company No
03585197
Private limited company
Age
27 years
Incorporated 22 June 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8 Kings Court
Newcomen
Colchester
Essex
CO4 9RA
United Kingdom
Address changed on 23 May 2024 (1 year 5 months ago)
Previous address was Windsor House 103 Whitehall Road Colchester CO2 8HA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
24
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1964
Director • Communications Officer • British • Lives in England • Born in Apr 1991
Director • Retired • British • Lives in UK • Born in Nov 1949
Director • RGN • British • Lives in England • Born in Jul 1958
Director • Lawyer • British • Lives in UK • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gemini House Property Management Limited
PMS Managing Estates Limited is a mutual person.
Active
Radford Court Association Limited,
PMS Managing Estates Limited is a mutual person.
Active
Elmden Court Residents Association Limited
PMS Managing Estates Limited is a mutual person.
Active
Kavana Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Vernanan Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Dawnford Court Management Limited
PMS Managing Estates Limited is a mutual person.
Active
Pincase Flat Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Wagtail Drive (Heybridge) Management Company Limited
PMS Managing Estates Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£47
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Micro Accounts Submitted
7 Months Ago on 11 Mar 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 2 Sep 2024
Ms Emily Magdalena Zethraeus Appointed
1 Year 1 Month Ago on 29 Aug 2024
Steven Andrew Ware Resigned
1 Year 1 Month Ago on 29 Aug 2024
Eugenie Sarah Anne Griffiths Resigned
1 Year 1 Month Ago on 29 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
Mr Steven Andrew Ware Details Changed
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 3 Jul 2023
Get Credit Report
Discover Central Maltings Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 June 2025 with updates
Submitted on 30 Jun 2025
Micro company accounts made up to 31 December 2024
Submitted on 11 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Appointment of Ms Emily Magdalena Zethraeus as a director on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Eugenie Sarah Anne Griffiths as a director on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Steven Andrew Ware as a director on 29 August 2024
Submitted on 29 Aug 2024
Confirmation statement made on 22 June 2024 with updates
Submitted on 9 Jul 2024
Director's details changed for Mr Steven Andrew Ware on 23 May 2024
Submitted on 23 May 2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA England to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 23 May 2024
Submitted on 23 May 2024
Confirmation statement made on 22 June 2023 with no updates
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year