MALCOLM ESTATES LTD

Register to unlock more data on OkredoRegister

MALCOLM ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073667

Incorporation date

15/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

114 Greenwich South Street, London, SE10 8UNCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon15/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon06/01/2026
Satisfaction of charge 3 in full
dot icon06/01/2026
Satisfaction of charge 050736670004 in full
dot icon06/01/2026
Satisfaction of charge 2 in full
dot icon06/01/2026
Satisfaction of charge 1 in full
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon18/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon02/05/2019
Registration of charge 050736670004, created on 2019-04-25
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/03/2019
Termination of appointment of Graham William Bryce as a secretary on 2019-03-04
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon16/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon21/04/2010
Director's details changed for James Bryce on 2010-03-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2009
Return made up to 15/03/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/04/2008
Return made up to 15/03/08; full list of members
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/04/2007
Return made up to 15/03/07; full list of members
dot icon23/06/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 15/03/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/04/2005
Return made up to 15/03/05; full list of members
dot icon07/05/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon23/04/2004
Ad 18/04/04--------- £ si 100@1=100 £ ic 2/102
dot icon23/04/2004
Registered office changed on 23/04/04 from: 11 church road great bookham surrey KT23 3PB
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned
dot icon15/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
674.20K
-
0.00
-
-
2022
0
723.24K
-
0.00
62.26K
-
2023
0
724.60K
-
0.00
-
-
2023
0
724.60K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

724.60K £Ascended0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce, James
Director
18/04/2004 - Present
2

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+
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 MALCOLM ESTATES LTD

MALCOLM ESTATES LTD is an(a) Active company incorporated on 15/03/2004 with the registered office located at 114 Greenwich South Street, London, SE10 8UN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MALCOLM ESTATES LTD?

toggle

MALCOLM ESTATES LTD is currently Active. It was registered on 15/03/2004 .

Where is MALCOLM ESTATES LTD located?

toggle

MALCOLM ESTATES LTD is registered at 114 Greenwich South Street, London, SE10 8UN.

What does MALCOLM ESTATES LTD do?

toggle

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

What is the latest filing for MALCOLM ESTATES LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-11 with no updates.