3/4 MALLOW STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3/4 MALLOW STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659777

Incorporation date

30/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

9 St Thomas Street C/O Mih Property Management,, 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon09/03/2026
Micro company accounts made up to 2025-06-24
dot icon17/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon12/05/2025
Registered office address changed from C/O Rita Dhut First Floor 3-4 Mallow Street London EC1Y 8RQ England to 9 st Thomas Street C/O Mih Property Management, 3rd Floor Collegiate House, 9 st Thomas Street London SE1 9RY on 2025-05-12
dot icon12/05/2025
Termination of appointment of Ian Paul Nelthorpe as a secretary on 2025-04-01
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon07/10/2024
Appointment of Mr Samuel Matthew Johnson as a director on 2024-10-07
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon09/05/2024
Termination of appointment of Andrew James Green as a director on 2024-05-08
dot icon09/05/2024
Appointment of Mr Philippe Levieux as a director on 2024-05-08
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-24
dot icon08/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-06-24
dot icon19/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-06-24
dot icon04/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-06-24
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-06-24
dot icon08/04/2019
Accounts for a dormant company made up to 2018-06-24
dot icon06/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon30/03/2018
Accounts for a dormant company made up to 2017-06-24
dot icon21/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-06-24
dot icon09/01/2017
Appointment of Mr Ian Nelthorpe as a secretary on 2016-12-27
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon29/06/2016
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Rita Dhut First Floor 3-4 Mallow Street London EC1Y 8RQ on 2016-06-29
dot icon29/06/2016
Termination of appointment of Firstport Secretarial Limited as a secretary on 2016-06-24
dot icon18/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon18/01/2016
Accounts for a dormant company made up to 2015-06-24
dot icon18/01/2016
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-18
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2014-06-24
dot icon09/01/2014
Accounts for a dormant company made up to 2013-06-24
dot icon23/12/2013
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2013-12-23
dot icon11/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2012-06-24
dot icon08/01/2013
Appointment of Ms Rita Dhut as a director
dot icon15/11/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon14/11/2012
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-06-24
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon17/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-17
dot icon23/05/2011
Accounts for a dormant company made up to 2010-06-24
dot icon12/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon25/08/2010
Termination of appointment of Adam Dyerson as a director
dot icon20/07/2010
Appointment of Pembertons Secretaries Limited as a secretary
dot icon19/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon09/01/2010
Total exemption full accounts made up to 2009-06-24
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/11/2009
Director's details changed for Perry Ian Thomas on 2009-10-01
dot icon10/11/2009
Director's details changed for Andrew James Green on 2009-10-01
dot icon10/11/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon10/11/2009
Director's details changed for Adam Christopher Dyerson on 2009-10-01
dot icon23/07/2009
Director's change of particulars / adam dyerson / 20/07/2009
dot icon16/07/2009
Total exemption full accounts made up to 2008-06-24
dot icon16/07/2009
Total exemption full accounts made up to 2007-06-24
dot icon28/04/2009
Director appointed perry thomas
dot icon19/11/2008
Return made up to 30/10/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from 79 new cavendish street london W1W 6XB
dot icon03/12/2007
Return made up to 30/10/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-06-24
dot icon14/11/2006
Return made up to 30/10/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon01/12/2005
Return made up to 30/10/05; full list of members
dot icon13/10/2005
Director resigned
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon09/07/2005
Registered office changed on 09/07/05 from: county estate management 9 harley street london W1N 2AL
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon06/10/2004
New director appointed
dot icon28/01/2004
Total exemption full accounts made up to 2003-06-24
dot icon12/11/2003
Return made up to 30/10/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-06-24
dot icon08/11/2002
Return made up to 30/10/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-06-24
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-06-24
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-06-24
dot icon15/02/2000
Accounting reference date shortened from 31/10/99 to 24/06/99
dot icon12/01/2000
Return made up to 30/10/99; full list of members
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Director resigned
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon30/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
14/11/2012 - 24/06/2016
497
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
19/07/2010 - 14/11/2012
56
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2005 - 19/07/2010
42
Dhut, Rita
Director
08/01/2013 - Present
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/10/1998 - 30/10/1998
68517

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3/4 MALLOW STREET MANAGEMENT LIMITED

3/4 MALLOW STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/1998 with the registered office located at 9 St Thomas Street C/O Mih Property Management,, 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3/4 MALLOW STREET MANAGEMENT LIMITED?

toggle

3/4 MALLOW STREET MANAGEMENT LIMITED is currently Active. It was registered on 30/10/1998 .

Where is 3/4 MALLOW STREET MANAGEMENT LIMITED located?

toggle

3/4 MALLOW STREET MANAGEMENT LIMITED is registered at 9 St Thomas Street C/O Mih Property Management,, 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY.

What does 3/4 MALLOW STREET MANAGEMENT LIMITED do?

toggle

3/4 MALLOW STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3/4 MALLOW STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-24.