MALAYSIAN ESTATES PLC

Register to unlock more data on OkredoRegister

MALAYSIAN ESTATES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01264282

Incorporation date

21/06/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1976)
dot icon29/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Secretary's details changed for Ms Kamilia Nor Mohamad Kamal on 2024-08-26
dot icon13/09/2024
Director's details changed for Ms Foong May Chim on 2024-08-26
dot icon13/09/2024
Director's details changed for Sri Marlina Binti Md Ison on 2024-08-26
dot icon13/09/2024
Director's details changed for Ms Foong May Chim on 2024-08-26
dot icon13/09/2024
Director's details changed for Sri Marlina Binti Md Ison on 2024-08-26
dot icon13/09/2024
Director's details changed for Ms Foong May Chim on 2024-08-26
dot icon13/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon05/09/2024
Director's details changed for Ms Chim Foong May on 2011-11-11
dot icon21/08/2024
Director's details changed for Ms Chim Foong May on 2011-11-11
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Appointment of Sri Marlina Binti Md Ison as a director on 2023-10-30
dot icon07/12/2023
Termination of appointment of Chong Yee Lee as a director on 2023-10-31
dot icon03/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon26/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-26
dot icon03/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/04/2023
Termination of appointment of Norhelza Ujang as a secretary on 2023-02-20
dot icon02/04/2023
Appointment of Ms Kamilia Nor Mohamad Kamal as a secretary on 2023-02-20
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon09/08/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-09
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/01/2019
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 2019-01-12
dot icon19/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon17/10/2018
Termination of appointment of Noral Afida Binti Alwi as a director on 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon02/07/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon03/04/2018
Termination of appointment of Azrin Nashiha Abdul Aziz as a secretary on 2018-03-27
dot icon03/04/2018
Appointment of Ms Norhelza Ujang as a secretary on 2018-03-27
dot icon21/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon19/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon11/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon21/04/2016
Appointment of Mr Chong Yee Lee as a director on 2016-04-14
dot icon18/04/2016
Termination of appointment of Ho Lai Wan as a director on 2016-03-24
dot icon12/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon25/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon16/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon15/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon12/02/2013
Director's details changed for Ho Lai Wan on 2012-09-18
dot icon12/02/2013
Director's details changed for Noral Afida Binti Alwi on 2012-09-18
dot icon12/02/2013
Director's details changed for Ms Chim Foong May on 2012-09-18
dot icon12/02/2013
Secretary's details changed for Azrin Nashiha Abdul Aziz on 2012-09-18
dot icon24/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon30/01/2012
Appointment of Ms Chim Foong May as a director
dot icon30/01/2012
Termination of appointment of Tanya Shien-Yi as a director
dot icon29/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon24/03/2010
Director's details changed for Tanya Lee Shien-Yi on 2010-02-11
dot icon24/03/2010
Director's details changed for Noral Afida Binti Alwi on 2010-02-11
dot icon24/03/2010
Secretary's details changed for Azrin Nashiha Abdul Aziz on 2010-02-11
dot icon24/03/2010
Director's details changed for Ho Lai Wan on 2010-02-11
dot icon06/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon16/07/2009
Director appointed tanya lee shien-yi
dot icon16/07/2009
Director appointed noral afida binti alwi
dot icon15/07/2009
Appointment terminated director norzifiah abdul aziz
dot icon15/07/2009
Appointment terminated director mohd abdul hamid
dot icon05/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/01/2009
Return made up to 21/08/08; full list of members
dot icon21/11/2008
Appointment terminated director sabri ahmad
dot icon21/11/2008
Appointment terminated director norlin abdul samad
dot icon21/11/2008
Director appointed ho lai wan
dot icon21/11/2008
Director appointed norzifiah abdul aziz
dot icon21/11/2008
Director appointed mohd hairul abdul hamid
dot icon21/11/2008
Secretary appointed azrin nashiha abdul aziz
dot icon21/11/2008
Appointment terminated secretary golden hope plantations berhad
dot icon21/11/2008
Registered office changed on 21/11/2008 from 400 capability green luton bedfordshire LU1 3LU
dot icon24/09/2008
Group of companies' accounts made up to 2007-06-30
dot icon31/12/2007
New director appointed
dot icon31/12/2007
Director resigned
dot icon16/10/2007
Return made up to 21/08/07; full list of members
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon21/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon14/11/2006
Return made up to 21/08/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon03/01/2006
Delivery ext'd 3 mth 30/06/05
dot icon22/09/2005
Return made up to 21/08/05; full list of members
dot icon03/08/2005
Group of companies' accounts made up to 2004-06-30
dot icon26/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon26/10/2004
Return made up to 21/08/04; full list of members
dot icon29/09/2004
Registered office changed on 29/09/04 from: elementis PLC ash house fairfield avenue staines TW18 4ES
dot icon02/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon18/11/2003
Return made up to 21/08/03; full list of members
dot icon06/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon16/10/2002
Return made up to 21/08/02; full list of members
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon02/05/2002
Return made up to 21/08/01; full list of members
dot icon02/05/2002
Location of register of members address changed
dot icon02/05/2002
Location of debenture register address changed
dot icon02/05/2002
Director resigned
dot icon01/02/2002
Registered office changed on 01/02/02 from: c/o elementis PLC one great tower street london EC3R 5AH
dot icon30/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon01/05/2001
Full group accounts made up to 2000-06-30
dot icon20/03/2001
Registered office changed on 20/03/01 from: one great tower street london EC3R 5AH
dot icon01/02/2001
Delivery ext'd 3 mth 30/06/00
dot icon23/11/2000
Return made up to 21/08/00; full list of members
dot icon26/01/2000
Full group accounts made up to 1999-06-30
dot icon05/11/1999
New director appointed
dot icon02/11/1999
Return made up to 21/08/99; full list of members
dot icon22/07/1999
Director resigned
dot icon02/04/1999
Return made up to 21/08/98; full list of members
dot icon02/04/1999
New director appointed
dot icon28/01/1999
Director resigned
dot icon31/10/1998
Full group accounts made up to 1998-06-30
dot icon29/10/1997
Full group accounts made up to 1997-06-30
dot icon18/09/1997
Return made up to 21/08/97; full list of members
dot icon22/11/1996
Full group accounts made up to 1996-06-30
dot icon16/09/1996
Return made up to 21/08/96; full list of members
dot icon03/11/1995
Full accounts made up to 1995-06-30
dot icon24/08/1995
Return made up to 21/08/95; full list of members
dot icon03/11/1994
Full group accounts made up to 1994-06-30
dot icon08/09/1994
Return made up to 21/08/94; full list of members
dot icon14/12/1993
Accounting reference date extended from 31/03 to 30/06
dot icon29/09/1993
Return made up to 21/08/93; full list of members
dot icon16/09/1993
Full group accounts made up to 1993-03-31
dot icon24/06/1993
New director appointed
dot icon22/04/1993
Director resigned
dot icon08/10/1992
Full group accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 21/08/92; full list of members
dot icon03/01/1992
Registered office changed on 03/01/92 from: 20 st dunstans hill london EC3R 8LQ
dot icon27/09/1991
Full group accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 23/08/91; full list of members
dot icon21/06/1991
Registered office changed on 21/06/91 from: 18-25 eldon street london EC2M 7LA
dot icon04/03/1991
Director resigned;new director appointed
dot icon21/11/1990
Return made up to 09/08/90; full list of members
dot icon18/09/1990
Full group accounts made up to 1990-03-31
dot icon08/08/1990
Certificate of change of name
dot icon14/05/1990
Secretary's particulars changed
dot icon19/04/1990
Director resigned
dot icon12/10/1989
Full group accounts made up to 1989-03-31
dot icon05/10/1989
Return made up to 21/08/89; full list of members
dot icon21/07/1989
Director resigned
dot icon07/04/1989
New director appointed
dot icon31/01/1989
Registered office changed on 31/01/89 from: 1-4 great tower st london EC3R 5AA
dot icon15/09/1988
Return made up to 18/08/88; full list of members
dot icon13/09/1988
Full group accounts made up to 1988-03-31
dot icon28/07/1988
New director appointed
dot icon16/05/1988
Director resigned
dot icon26/09/1987
Return made up to 20/08/87; full list of members
dot icon11/09/1987
Full group accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Return made up to 11/08/86; full list of members
dot icon10/09/1986
Full accounts made up to 1986-03-31
dot icon03/07/1986
Director's particulars changed
dot icon03/03/1982
Miscellaneous
dot icon03/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon27/05/1977
Particulars of contract relating to shares
dot icon16/02/1977
Increase in nominal capital
dot icon15/12/1976
Certificate of change of name
dot icon08/11/1976
Miscellaneous
dot icon05/11/1976
Miscellaneous
dot icon21/06/1976
Miscellaneous
dot icon21/06/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Chong Yee
Director
14/04/2016 - 31/10/2023
8
Abdul Aziz, Norzifiah
Director
25/06/2008 - 08/06/2009
9
Abdul Hamid, Mohd Hairul
Director
25/06/2008 - 08/06/2009
12
Abdul Samad, Norlin
Director
09/01/2006 - 25/06/2008
6
Alwi, Noral Afida Binti
Director
08/06/2009 - 30/09/2018
13

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 MALAYSIAN ESTATES PLC

MALAYSIAN ESTATES PLC is an(a) Active company incorporated on 21/06/1976 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 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 MALAYSIAN ESTATES PLC?

toggle

MALAYSIAN ESTATES PLC is currently Active. It was registered on 21/06/1976 .

Where is MALAYSIAN ESTATES PLC located?

toggle

MALAYSIAN ESTATES PLC is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does MALAYSIAN ESTATES PLC do?

toggle

MALAYSIAN ESTATES PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MALAYSIAN ESTATES PLC?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-21 with no updates.