MALAGA PROPERTY LIMITED

Register to unlock more data on OkredoRegister

MALAGA PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07233277

Incorporation date

23/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Albert Chambers Canal Street, Congleton CW12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2010)
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon28/10/2025
Secretary's details changed for Adrem Accounting Ltd on 2025-09-01
dot icon25/09/2025
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 1-2 Albert Chambers Canal Street Congleton CW12 4AA on 2025-09-25
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/02/2021
Appointment of Wincham Accountancy Limited as a secretary on 2021-01-04
dot icon05/02/2021
Termination of appointment of Wincham Accountants Limited as a secretary on 2021-01-04
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon01/08/2019
Director's details changed for Miss Danielle Jayne Rapaport on 2019-08-01
dot icon25/06/2019
Termination of appointment of Jacqueline Eva Rapaport as a director on 2019-06-25
dot icon25/06/2019
Cessation of Jacqueline Eva Rapaport as a person with significant control on 2019-06-25
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Sub-division of shares on 2017-01-16
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/01/2017
Director's details changed for Mr Peter Barratt Rapaport on 2017-01-05
dot icon17/01/2017
Director's details changed for Miss Nicole Hannah Rapaport on 2017-01-05
dot icon17/01/2017
Director's details changed for Mrs Jacqueline Eva Rapaport on 2017-01-05
dot icon17/01/2017
Director's details changed for Miss Nicole Hannah Rapaport on 2017-01-05
dot icon17/01/2017
Director's details changed for Miss Nicole Hannah Rapaport on 2017-01-05
dot icon17/01/2017
Director's details changed for Miss Danielle Jayne Rapaport on 2017-01-05
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Appointment of Mrs Jacqueline Eva Rapaport as a director on 2015-05-28
dot icon11/06/2015
Appointment of Miss Danielle Jayne Rapaport as a director on 2015-05-28
dot icon11/06/2015
Appointment of Miss Nicole Hannah Rapaport as a director on 2015-05-28
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Jacqueline Eva Rapaport as a director on 2015-03-09
dot icon09/03/2015
Termination of appointment of Nicole Hannah Rapaport as a director on 2015-03-09
dot icon09/03/2015
Termination of appointment of Danielle Jayne Rapaport as a director on 2015-03-09
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon29/04/2014
Appointment of Wincham Accountants Limited as a secretary
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
dot icon19/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon07/09/2010
Appointment of Danielle Jayne Rapaport as a director
dot icon06/09/2010
Termination of appointment of Danielle Rapaport as a director
dot icon03/09/2010
Appointment of Nicole Hannah Rapaport as a director
dot icon03/09/2010
Appointment of Danielle Jayne Rapaport as a director
dot icon03/09/2010
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon24/08/2010
Appointment of Mr Peter Barratt Rapaport as a director
dot icon23/08/2010
Appointment of Jacqueline Eva Rapaport as a director
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon23/08/2010
Termination of appointment of Malcolm Roach as a director
dot icon23/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£18,635.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
253.93K
-
0.00
-
-
2022
3
266.91K
-
0.00
18.64K
-
2022
3
266.91K
-
0.00
18.64K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

266.91K £Ascended5.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
23/04/2014 - 04/01/2021
456
ADREM ACCOUNTING LTD
Corporate Secretary
04/01/2021 - Present
445
COMPANIES 4 U SECRETARIES LIMITED
Corporate Secretary
23/04/2010 - 23/04/2012
85
Rapaport, Peter Barratt
Director
17/08/2010 - Present
13
Roach, Malcolm David
Director
23/04/2010 - 17/08/2010
494

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MALAGA PROPERTY LIMITED

MALAGA PROPERTY LIMITED is an(a) Active company incorporated on 23/04/2010 with the registered office located at 1-2 Albert Chambers Canal Street, Congleton CW12 4AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MALAGA PROPERTY LIMITED?

toggle

MALAGA PROPERTY LIMITED is currently Active. It was registered on 23/04/2010 .

Where is MALAGA PROPERTY LIMITED located?

toggle

MALAGA PROPERTY LIMITED is registered at 1-2 Albert Chambers Canal Street, Congleton CW12 4AA.

What does MALAGA PROPERTY LIMITED do?

toggle

MALAGA PROPERTY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does MALAGA PROPERTY LIMITED have?

toggle

MALAGA PROPERTY LIMITED had 3 employees in 2022.

What is the latest filing for MALAGA PROPERTY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-31 with no updates.