MALCOR ESTATES LIMITED

Register to unlock more data on OkredoRegister

MALCOR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04271068

Incorporation date

15/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

11-13 Riverside Road, Norwich NR1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2001)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Satisfaction of charge 042710680007 in full
dot icon16/11/2022
Registration of charge 042710680009, created on 2022-11-09
dot icon15/11/2022
Registration of charge 042710680008, created on 2022-11-09
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon13/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/09/2015
Registration of charge 042710680007, created on 2015-08-18
dot icon20/08/2015
Satisfaction of charge 042710680006 in full
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon06/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon06/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon06/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon15/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/08/2014
Registered office address changed from Grosvenor House 112-114 Prince of Wales Road Norwich Norfolk NR1 1NS to 11-13 Riverside Road Norwich NR1 1SQ on 2014-08-15
dot icon01/07/2014
Satisfaction of charge 4 in full
dot icon01/07/2014
Satisfaction of charge 3 in full
dot icon14/05/2014
Registration of charge 042710680006
dot icon02/05/2014
Appointment of Mr Corin Leonard Thoday as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon13/03/2013
Full accounts made up to 2012-03-31
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon09/09/2011
Director's details changed for Mr Shapoor Naghshineh on 2011-09-09
dot icon09/09/2011
Director's details changed for Mr Ardeshir Naghshineh on 2011-09-09
dot icon09/09/2011
Secretary's details changed for Mr Ardeshir Naghshineh on 2011-09-09
dot icon06/04/2011
Full accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Vanessa Fletcher as a director
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 15/08/09; full list of members
dot icon15/04/2009
Full accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 15/08/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 15/08/07; no change of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 15/08/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 15/08/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon11/08/2004
Return made up to 15/08/04; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-03-31
dot icon02/09/2003
Return made up to 15/08/03; full list of members
dot icon07/03/2003
Secretary's particulars changed;director's particulars changed
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/12/2002
Particulars of mortgage/charge
dot icon29/08/2002
Return made up to 15/08/02; full list of members
dot icon19/11/2001
Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/2001
New director appointed
dot icon05/09/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New secretary appointed;new director appointed
dot icon28/08/2001
Registered office changed on 28/08/01 from: 788-790 finchley road london NW11 7TJ
dot icon15/08/2001
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 icon+140.36 % *

* during past year

Cash in Bank

£53,166.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
752.59K
-
0.00
64.32K
-
2022
0
826.19K
-
0.00
22.12K
-
2023
0
845.67K
-
0.00
53.17K
-
2023
0
845.67K
-
0.00
53.17K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

845.67K £Ascended2.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.17K £Ascended140.36 % *

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
Naghshineh, Ardeshir
Director
22/08/2001 - Present
138
Thoday, Corin Leonard
Director
02/05/2014 - Present
72
Naghshineh, Shapoor
Director
25/10/2001 - Present
103
Naghshineh, Ardeshir
Secretary
22/08/2001 - Present
75

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 MALCOR ESTATES LIMITED

MALCOR ESTATES LIMITED is an(a) Active company incorporated on 15/08/2001 with the registered office located at 11-13 Riverside Road, Norwich NR1 1SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MALCOR ESTATES LIMITED?

toggle

MALCOR ESTATES LIMITED is currently Active. It was registered on 15/08/2001 .

Where is MALCOR ESTATES LIMITED located?

toggle

MALCOR ESTATES LIMITED is registered at 11-13 Riverside Road, Norwich NR1 1SQ.

What does MALCOR ESTATES LIMITED do?

toggle

MALCOR ESTATES LIMITED 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 MALCOR ESTATES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.