Company Information for EAST MALLING LIMITED
Bradbourne House, East Malling, West Malling, ME19 6DZ,
|
Company Registration Number
05046509
Private Limited Company
Active |
Company Name | |
---|---|
EAST MALLING LIMITED | |
Legal Registered Office | |
Bradbourne House East Malling West Malling ME19 6DZ Other companies in ME19 | |
Company Number | 05046509 | |
---|---|---|
Company ID Number | 05046509 | |
Date formed | 2004-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB974951078 |
Last Datalog update: | 2024-03-12 09:33:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EAST MALLING RESEARCH | GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPRINGFIELDS MANCHESTER M3 3EB | Liquidation | Company formed on the 2004-01-19 | |
EAST MALLING SERVICES LTD. | Niab 93 Lawrence Weaver Road Cambridge CB3 0LE | Active | Company formed on the 1989-01-13 | |
EAST MALLING RESEARCH SPORTS AND SOCIAL CLUB | EAST MALLING RESEARCH SPORTS & SOCIAL CLUB EAST MALLING TRUST ESTATE, NEW ROAD EAST MALLING WEST MALLING KENT ME19 6BJ | Active | Company formed on the 2016-05-10 | |
EAST MALLING ESTATES LIMITED | 144a Water Lane Totton Southampton SO40 3GX | Active - Proposal to Strike off | Company formed on the 2016-11-02 | |
EAST MALLING CENTRE | Active | Company formed on the 2015-10-26 |
Officer | Role | Date Appointed |
---|---|---|
KARYN MARGARET HOOD |
||
OLIVER PETER DOUBLEDAY |
||
SALLY ANNE FLANAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNA WHITE |
Director | ||
IAN WILLIAM HARDIE |
Company Secretary | ||
STEVE BODGER |
Director | ||
WILLIAM ANDREW SIBLEY |
Director | ||
ADRIAN HERBERT LEE PADFIELD |
Director | ||
CHRISTOPHER JOHN ATKINSON |
Director | ||
CHARLES PETER BOURNE |
Director | ||
IAN WILLIAM HARDIE |
Director | ||
ANTHONY JOHN LOCK |
Director | ||
COLIN STUART GUTTERIDGE |
Director | ||
MICHAEL GEOFFREY SOLOMON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADBOURNE HOUSE LIMITED | Director | 2014-06-25 | CURRENT | 2008-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS KARYN MARGARET HOOD | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR KEITH ANDREW NEWMAN | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN CHRISTINA BLACKISTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE FLANAGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Karen Christina Blackiston on 2018-11-22 | |
AP01 | DIRECTOR APPOINTED MRS KAREN CHRISTINA BLACKISTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 20000 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM BRADBOURNE HOUSE EAST MALLING WEST MALLING ME19 6DZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM NEW ROAD EAST MALLING WEST MALLING KENT ME19 6BJ | |
AP03 | Appointment of Ms Karyn Margaret Hood as company secretary on 2016-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA WHITE | |
TM02 | Termination of appointment of Ian William Hardie on 2016-03-15 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED DR OLIVER PETER DOUBLEDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE BODGER | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MS SALLY ANNE FLANAGAN | |
AP01 | DIRECTOR APPOINTED MS JOHANNA WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PADFIELD | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED STEVE BODGER | |
AP01 | DIRECTOR APPOINTED ADRIAN HERBERT LEE PADFIELD | |
AP01 | DIRECTOR APPOINTED WILLIAM ANDREW SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HARDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATKINSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LOCK / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HARDIE / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER BOURNE / 18/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN GUTTERIDGE | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 12/12/05--------- £ SI 19999@1 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 12/12/05 | |
RES13 | ALLOTMENT OF 19999 SHAR 12/12/05 | |
RES04 | £ NC 1000/20000 12/12/ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: SOMERFIELD HOUSE, 59 LONDON ROAD MAIDSTONE KENT ME16 8JH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE EAST MALLING TRUST |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST MALLING LIMITED
EAST MALLING LIMITED owns 1 domain names.
emconference.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Grants |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
|
Sevenoaks District Council | |
|
|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Maidstone Borough Council | |
|
Non-Staff Advertising |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Essex County Council | |
|
|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External Training |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Contract Cleaning |
Kent County Council | |
|
Contract Cleaning |
Sevenoaks District Council | |
|
|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Contract Cleaning |
Kent County Council | |
|
Contract Cleaning |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Contract Cleaning |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Sevenoaks District Council | |
|
|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Hospitality |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Apportionment of expenses of operational buildings |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Refreshments |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Dartford Borough Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Refreshments |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |