Company NameMaltings Property Management (Hull) Limited
DirectorsLee Edward Hatfield and Susie Hatfield
Company StatusActive
Company Number04469020
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(3 months after company formation)
Appointment Duration21 years, 7 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address70 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Secretary NameSusie Hatfield
NationalityBritish
StatusCurrent
Appointed23 September 2002(3 months after company formation)
Appointment Duration21 years, 7 months
RoleFinancial Advisor
Correspondence Address70 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Director NameMrs Susie Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemaltingsproperty.co.uk
Email address[email protected]
Telephone01482 580608
Telephone regionHull

Location

Registered Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Susie Hatfield
95.24%
Ordinary A
80 at £0.01Lee Edward Hatfield
4.57%
Ordinary
-OTHER
0.19%
-

Financials

Year2014
Net Worth£27,851
Cash£10,921
Current Liabilities£48,399

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

3 March 2003Delivered on: 5 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 21
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 21
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 21
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
3 June 2013Appointment of Mrs Susie Hatfield as a director (2 pages)
23 July 2012Director's details changed for Mr Lee Edward Hatfield on 5 March 2012 (2 pages)
23 July 2012Secretary's details changed for Susie Hatfield on 5 March 2012 (2 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Mr Lee Edward Hatfield on 5 March 2012 (2 pages)
23 July 2012Secretary's details changed for Susie Hatfield on 5 March 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2009Ad 20/07/09\gbp si 20@1=20\gbp ic 80/100\ (2 pages)
12 August 2009Ad 20/07/09\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
10 August 2009Return made up to 20/06/09; full list of members (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 July 2007Return made up to 20/06/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 July 2006Return made up to 20/06/06; full list of members (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 June 2004Return made up to 25/06/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 July 2003Return made up to 25/06/03; full list of members (6 pages)
26 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 June 2002Incorporation (16 pages)