MALABAR ESTATES LIMITED

Register to unlock more data on OkredoRegister

MALABAR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973619

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon27/04/2026
Previous accounting period shortened from 2025-07-30 to 2025-07-29
dot icon21/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon20/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/04/2025
Previous accounting period shortened from 2024-07-31 to 2024-07-30
dot icon22/04/2025
Current accounting period shortened from 2025-07-31 to 2025-07-30
dot icon16/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon20/02/2025
Registered office address changed from 29 Woodside Road Bournemouth BH5 2AZ England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2025-02-20
dot icon01/06/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/03/2021
Satisfaction of charge 4 in full
dot icon19/08/2020
Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 29 Woodside Road Bournemouth BH5 2AZ on 2020-08-19
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon29/06/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth BH6 3LZ on 2019-06-29
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon21/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon16/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon28/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon28/05/2014
Secretary's details changed for Simon Peter Mitchell on 2014-05-27
dot icon28/05/2014
Director's details changed for Ms Christina Utilini on 2014-05-27
dot icon28/05/2014
Director's details changed for Simon Peter Mitchell on 2014-05-27
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon09/06/2012
Registered office address changed from Ickwell Bury Ickwell Green Ickwell Biggleswade Beds SG18 9EF on 2012-06-09
dot icon23/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon23/04/2012
Director's details changed for Simon Peter Mitchell on 2011-12-05
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ on 2011-07-14
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2011
Appointment of Christina Natalie Utilini as a director
dot icon17/06/2011
Termination of appointment of Sarah Davies as a director
dot icon17/05/2011
Director's details changed for Mrs Sarah Davies on 2011-05-17
dot icon04/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon02/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon29/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Simon Peter Mark Mitchell on 2010-04-14
dot icon29/04/2010
Accounts for a small company made up to 2009-07-31
dot icon29/04/2010
Director's details changed for Simon Peter Mark Mitchell on 2010-04-14
dot icon10/02/2010
Termination of appointment of Phillip Davies as a director
dot icon30/12/2009
Appointment of Sarah Davies as a director
dot icon03/06/2009
Accounts for a small company made up to 2008-07-31
dot icon28/04/2009
Return made up to 14/04/09; full list of members
dot icon28/04/2009
Location of register of members
dot icon27/04/2009
Director's change of particulars / phillip davies / 13/01/2009
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2008
Director's change of particulars / phillip davies / 16/10/2007
dot icon30/04/2008
Return made up to 14/04/08; full list of members
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Director resigned
dot icon04/06/2007
Return made up to 14/04/07; full list of members
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon24/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/04/2006
Return made up to 14/04/06; full list of members
dot icon25/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Certificate of change of name
dot icon06/04/2006
Registered office changed on 06/04/06 from: 22 barn rise wembley middlesex HA9 9NQ
dot icon06/04/2006
Registered office changed on 06/04/06 from: 15 midholm wembley middlesex HA9 9LJ
dot icon21/11/2005
New director appointed
dot icon07/09/2005
Registered office changed on 07/09/05 from: 15 foxglove street london W12 0QD
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned;director resigned
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/05/2005
Return made up to 14/04/05; full list of members
dot icon14/07/2004
Ad 30/06/04--------- £ si 50@1=50 £ ic 100/150
dot icon24/05/2004
Return made up to 14/04/04; full list of members
dot icon01/03/2004
Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/2004
New director appointed
dot icon12/02/2004
Certificate of change of name
dot icon15/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon12/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon03/05/2003
Return made up to 14/04/03; full list of members
dot icon16/08/2002
Registered office changed on 16/08/02 from: 48 portland place london W1B 1AJ
dot icon16/06/2002
Secretary's particulars changed;director's particulars changed
dot icon05/06/2002
Return made up to 14/04/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-07-31
dot icon24/07/2001
Registered office changed on 24/07/01 from: 51 queen anne street london W1G 9HS
dot icon15/06/2001
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon04/05/2001
Return made up to 14/04/01; full list of members
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon20/04/2000
Secretary resigned
dot icon14/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-71.64 % *

* during past year

Cash in Bank

£16,472.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.27M
-
0.00
94.84K
-
2022
2
1.08M
-
0.00
58.08K
-
2023
2
1.05M
-
0.00
16.47K
-
2023
2
1.05M
-
0.00
16.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.05M £Descended-2.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.47K £Descended-71.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Anthony David
Director
13/04/2000 - 26/04/2005
58
Utilini, Christina
Director
14/06/2011 - Present
8
Davies, Sarah
Director
15/12/2009 - 13/06/2011
37
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/04/2000 - 13/04/2000
9278
Hallmark Registrars Limited
Nominee Director
13/04/2000 - 13/04/2000
8288

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MALABAR ESTATES LIMITED

MALABAR ESTATES LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MALABAR ESTATES LIMITED?

toggle

MALABAR ESTATES LIMITED is currently Active. It was registered on 14/04/2000 .

Where is MALABAR ESTATES LIMITED located?

toggle

MALABAR ESTATES LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does MALABAR ESTATES LIMITED do?

toggle

MALABAR ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MALABAR ESTATES LIMITED have?

toggle

MALABAR ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for MALABAR ESTATES LIMITED?

toggle

The latest filing was on 27/04/2026: Previous accounting period shortened from 2025-07-30 to 2025-07-29.