MALCOLM HOUSE LIMITED

Register to unlock more data on OkredoRegister

MALCOLM HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07361430

Incorporation date

31/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon15/01/2026
Director's details changed for Sheila Mary Swetland on 2026-01-14
dot icon14/01/2026
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Christopher John Courtaux on 2026-01-14
dot icon14/01/2026
Director's details changed for Malcolm Paul Senior on 2026-01-14
dot icon14/01/2026
Director's details changed for Jennifer Maureen Jones on 2026-01-14
dot icon14/01/2026
Director's details changed for Mrs Jacqueline Blanche Stewart on 2026-01-14
dot icon14/01/2026
Director's details changed for Denise Wilson on 2026-01-14
dot icon07/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon10/09/2025
Registered office address changed from 81 High Street Cosham Hampshire PO6 3BL United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 2025-09-10
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon09/11/2022
Confirmation statement made on 2022-08-31 with updates
dot icon04/10/2022
Micro company accounts made up to 2022-08-31
dot icon14/07/2022
Director's details changed for Mr Christopher John Courtaux on 2022-07-13
dot icon13/07/2022
Registered office address changed from First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY to 81 High Street Cosham Hampshire PO6 3BL on 2022-07-13
dot icon17/05/2022
Director's details changed for Mr Christopher John Courtaux on 2022-05-16
dot icon28/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-08-31
dot icon21/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-08-31
dot icon08/10/2019
Micro company accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon23/04/2019
Micro company accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon24/07/2018
Appointment of Mrs Jacqueline Blanche Stewart as a director on 2017-08-01
dot icon23/07/2018
Appointment of Jennifer Maureen Jones as a director on 2017-08-01
dot icon23/07/2018
Termination of appointment of Doreen Elizbeth Turnbull as a director on 2017-08-01
dot icon23/07/2018
Termination of appointment of Roy William Turnbull as a director on 2017-08-01
dot icon23/07/2018
Appointment of Denise Wilson as a director on 2017-08-01
dot icon09/10/2017
Micro company accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Director's details changed for Malcolm Paul Senior on 2017-07-20
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon23/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/08/2016
Second filing of the annual return made up to 2013-08-31
dot icon22/08/2016
Second filing of the annual return made up to 2012-08-31
dot icon14/07/2016
Termination of appointment of Glenn Paul Gary Stewart as a director on 2016-07-13
dot icon14/07/2016
Appointment of Malcolm Paul Senior as a director on 2015-11-02
dot icon20/06/2016
Director's details changed for Mr Roy William Turnbull on 2016-06-20
dot icon20/06/2016
Director's details changed for Mr Christopher John Courtaux on 2016-06-20
dot icon20/06/2016
Director's details changed for Mrs Doreen Elizbeth Turnbull on 2016-06-20
dot icon20/06/2016
Director's details changed for Mr Glenn Paul Gary Stewart on 2016-06-20
dot icon10/06/2016
Director's details changed for Sheila Mary Swetland on 2016-06-10
dot icon20/10/2015
Termination of appointment of Stephen Wilkins as a director on 2015-09-30
dot icon20/10/2015
Termination of appointment of Debra Jane Benham as a director on 2015-09-30
dot icon20/10/2015
Termination of appointment of Jacqueline Blanche Stewart as a director on 2015-09-30
dot icon20/10/2015
Termination of appointment of John Alfred Dumbrell as a director on 2015-09-30
dot icon19/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Stephen Wilkins as a director on 2014-08-31
dot icon01/09/2014
Director's details changed for Ms Debra Jane Button on 2013-06-15
dot icon26/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/09/2012
Appointment of Ms Debra Jane Button as a director
dot icon25/09/2012
Appointment of Mr Christopher John Courtaux as a director
dot icon29/08/2012
Registered office address changed from , 173 London Road North End, Portsmouth, Hampshire, PO2 9AE, United Kingdom on 2012-08-29
dot icon19/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon17/11/2010
Appointment of Mr John Alfred Dumbrell as a director
dot icon17/11/2010
Appointment of Mr Glenn Paul Gary Stewart as a director
dot icon17/11/2010
Appointment of Mrs Jacqueline Blanche Stewart as a director
dot icon17/11/2010
Appointment of Mrs Doreen Elizbeth Turnbull as a director
dot icon17/11/2010
Appointment of Mr Roy William Turnbull as a director
dot icon31/08/2010
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
31/08/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
96.00
-
0.00
-
-
2022
-
109.00
-
0.00
-
-
2023
-
122.00
-
0.00
-
-
2023
-
122.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

122.00 £Ascended11.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courtaux, Christopher John
Director
02/11/2011 - Present
3
Jones, Jennifer Maureen
Director
01/08/2017 - Present
-
Swetland, Sheila Mary
Director
31/08/2010 - Present
-
Stewart, Jacqueline Blanche
Director
01/08/2017 - Present
-
Senior, Malcolm Paul
Director
02/11/2015 - Present
-

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 MALCOLM HOUSE LIMITED

MALCOLM HOUSE LIMITED is an(a) Active company incorporated on 31/08/2010 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There are currently 6 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 MALCOLM HOUSE LIMITED?

toggle

MALCOLM HOUSE LIMITED is currently Active. It was registered on 31/08/2010 .

Where is MALCOLM HOUSE LIMITED located?

toggle

MALCOLM HOUSE LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does MALCOLM HOUSE LIMITED do?

toggle

MALCOLM HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALCOLM HOUSE LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Sheila Mary Swetland on 2026-01-14.