44 MALDEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

44 MALDEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111697

Incorporation date

21/11/2000

Size

Dormant

Contacts

Registered address

Registered address

3 West Street, Leighton Buzzard LU7 1DACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon09/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon19/11/2024
Notification of Jeffrey Stephen Cooper as a person with significant control on 2024-11-01
dot icon16/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/07/2024
Cessation of Susannah Kate Hayes as a person with significant control on 2024-06-27
dot icon02/07/2024
Termination of appointment of Susannah Kate Hayes as a director on 2024-06-27
dot icon02/01/2024
Appointment of Dr Gerald Coakley as a director on 2023-12-05
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/04/2022
Director's details changed for Miss Susannah Kate Hayes on 2022-04-01
dot icon27/04/2022
Director's details changed for Mrs Yvonne Marilyn Cooper on 2022-04-01
dot icon27/04/2022
Change of details for Miss Susannah Kate Hayes as a person with significant control on 2022-04-01
dot icon27/04/2022
Change of details for Mrs Yvonne Marilyn Cooper as a person with significant control on 2022-04-01
dot icon27/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon07/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/11/2016
Director's details changed for Miss Susannah Kate Hayes on 2016-11-14
dot icon14/11/2016
Director's details changed for Mrs Yvonne Marilyn Cooper on 2016-11-14
dot icon04/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/03/2016
Appointment of Mrs Yvonne Marilyn Cooper as a director on 2016-03-21
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Thomas Peter Pizzey as a secretary on 2015-11-06
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/04/2015
Registered office address changed from Flat 1 44 Malden Road London NW5 3HG to 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL on 2015-04-01
dot icon12/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon16/02/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Daniel Langton as a secretary
dot icon15/02/2012
Appointment of Thomas Peter Pizzey as a secretary
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon30/03/2011
Registered office address changed from 44 Malden Road London NW5 3HG on 2011-03-30
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon26/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon25/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Daniel Gwilym Langton on 2010-02-25
dot icon25/02/2010
Director's details changed for Susannah Kate Hayes on 2010-02-25
dot icon16/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon31/01/2009
Return made up to 21/11/08; no change of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon23/01/2008
Return made up to 21/11/07; change of members
dot icon18/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/12/2006
Director resigned
dot icon28/12/2006
New director appointed
dot icon22/12/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/12/2006
Return made up to 21/11/06; full list of members
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon02/08/2006
Amended accounts made up to 2004-11-30
dot icon15/03/2006
Total exemption small company accounts made up to 2004-11-30
dot icon15/03/2006
Return made up to 21/11/05; full list of members
dot icon05/01/2005
Return made up to 21/11/04; full list of members
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon08/03/2004
Director resigned
dot icon25/01/2004
Return made up to 21/11/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/01/2003
Return made up to 21/11/02; full list of members
dot icon03/01/2003
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon19/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon20/11/2001
Return made up to 21/11/01; full list of members
dot icon27/11/2000
Secretary resigned
dot icon21/11/2000
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

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.10K
-
0.00
-
-
2022
0
18.10K
-
0.00
-
-
2022
0
18.10K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/11/2000 - 21/11/2000
99600
Cooper, Yvonne Marilyn
Director
21/03/2016 - Present
6
Miss Susannah Kate Hayes
Director
08/12/2006 - 27/06/2024
2
Coakley, Gerald
Director
05/12/2023 - Present
2
Douse, Jonathan Michael, Dr
Secretary
21/11/2000 - 01/12/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44 MALDEN ROAD MANAGEMENT COMPANY LIMITED

44 MALDEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/2000 with the registered office located at 3 West Street, Leighton Buzzard LU7 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 44 MALDEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

44 MALDEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/2000 .

Where is 44 MALDEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

44 MALDEN ROAD MANAGEMENT COMPANY LIMITED is registered at 3 West Street, Leighton Buzzard LU7 1DA.

What does 44 MALDEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

44 MALDEN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 MALDEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-21 with updates.