MALBARR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MALBARR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128311

Incorporation date

26/02/2007

Size

Dormant

Contacts

Registered address

Registered address

29 Howard Street, North Shields, Tyne And Wear NE30 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/10/2018
Appointment of Mr James Malcolm Barry as a director on 2018-10-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon30/10/2018
Notification of James Malcolm Barry as a person with significant control on 2018-10-30
dot icon30/10/2018
Termination of appointment of Dorothy Mckidd as a director on 2018-10-30
dot icon30/10/2018
Cessation of Dorothy Mckidd as a person with significant control on 2018-10-30
dot icon02/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Angela Stanger-Leathes as a secretary
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/10/2011
Termination of appointment of James Barry as a director
dot icon25/10/2011
Appointment of Ms Dorothy Mckidd as a director
dot icon29/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for James Malcolm Barry on 2010-02-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/04/2009
Return made up to 26/02/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/08/2008
Return made up to 26/02/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Registered office changed on 18/08/2008 from 29 howard street north shields tyne & wear NE30 1AR
dot icon05/01/2008
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon26/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.74K
-
0.00
45.00
-
2023
0
3.55K
-
0.00
44.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Dorothy Mckidd
Director
24/10/2011 - 30/10/2018
1
Mr James Malcolm Barry
Director
30/10/2018 - Present
7
Mr James Malcolm Barry
Director
26/02/2007 - 26/10/2011
7
Stanger-Leathes, Angela Ellen
Secretary
26/02/2007 - 22/03/2013
10

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+
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 MALBARR DEVELOPMENTS LIMITED

MALBARR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at 29 Howard Street, North Shields, Tyne And Wear NE30 1AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALBARR DEVELOPMENTS LIMITED?

toggle

MALBARR DEVELOPMENTS LIMITED is currently Active. It was registered on 26/02/2007 .

Where is MALBARR DEVELOPMENTS LIMITED located?

toggle

MALBARR DEVELOPMENTS LIMITED is registered at 29 Howard Street, North Shields, Tyne And Wear NE30 1AR.

What does MALBARR DEVELOPMENTS LIMITED do?

toggle

MALBARR DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MALBARR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-02-28.