MALCRAFT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MALCRAFT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913535

Incorporation date

28/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1994)
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon20/03/2025
Register inspection address has been changed from C/O Taylor 6 Ember Lane Bonsall Matlock Derbyshire DE4 2AF England to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW
dot icon20/03/2025
Register(s) moved to registered inspection location 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/02/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Registered office address changed from 8 Denbigh St Lillington SW1V 2ER England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2023-01-19
dot icon05/01/2023
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 8 Denbigh St Lillington SW1V 2ER on 2023-01-05
dot icon05/01/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-01-01
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon06/02/2018
Registered office address changed from 152 Tachbrook Street London SW1V 2NE to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-02-06
dot icon05/02/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-02-01
dot icon19/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/03/2017
Micro company accounts made up to 2016-03-31
dot icon17/03/2017
Appointment of Mrs Susannah Caroline Fitzsimons as a director on 2017-03-03
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Appointment of Ms Emily Clare Fitzsimons as a director on 2016-10-31
dot icon14/03/2017
Termination of appointment of Kerry Winifred Davies as a director on 2017-03-03
dot icon14/03/2017
Termination of appointment of John Henry Nurse as a director on 2016-09-30
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon31/05/2016
Appointment of Mrs Kerry Winifred Davies as a director on 2016-03-02
dot icon31/05/2016
Register(s) moved to registered inspection location C/O Taylor 6 Ember Lane Bonsall Matlock Derbyshire DE4 2AF
dot icon31/05/2016
Termination of appointment of Adrian Hugh Trussler Davies as a director on 2016-03-02
dot icon31/05/2016
Register inspection address has been changed from 9 Andrew Close Ailsworth Peterborough PE5 7AD Great Britain to C/O Taylor 6 Ember Lane Bonsall Matlock Derbyshire DE4 2AF
dot icon31/05/2016
Termination of appointment of Adrian Hugh Trussler Davies as a secretary on 2016-03-02
dot icon18/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon06/08/2014
Register inspection address has been changed from Clay Cottage 4 Clay Lane Castor Peterborough PE5 7AT United Kingdom to 9 Andrew Close Ailsworth Peterborough PE5 7AD
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon02/04/2012
Register inspection address has been changed
dot icon01/04/2012
Director's details changed for Mr. Adrian Hugh Trussler Davies on 2012-04-01
dot icon01/04/2012
Secretary's details changed for Adrian Hugh Trussler Davies on 2012-04-01
dot icon01/04/2012
Director's details changed for John Henry Nurse on 2012-04-01
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 28/03/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 28/03/08; no change of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 28/03/07; full list of members
dot icon12/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 28/03/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 28/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 28/03/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 28/03/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 28/03/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 28/03/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Return made up to 28/03/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/04/1999
Return made up to 28/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon11/04/1998
Return made up to 28/03/98; full list of members
dot icon17/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/04/1997
Return made up to 28/03/97; full list of members
dot icon24/01/1997
Accounts made up to 1996-03-31
dot icon20/12/1996
Ad 16/10/96--------- £ si 75@1=75 £ ic 2/77
dot icon01/10/1996
Registered office changed on 01/10/96 from: 55A welbeck street, london, W1M 7HD
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New secretary appointed;new director appointed
dot icon17/04/1996
Return made up to 28/03/96; no change of members
dot icon15/01/1996
Accounts made up to 1995-03-31
dot icon15/01/1996
Resolutions
dot icon09/06/1995
Return made up to 28/03/95; full list of members
dot icon20/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
Registered office changed on 20/05/94 from: 33 crwys road, cardiff, CF2 4YF
dot icon28/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.55K
-
0.00
-
-
2022
0
16.55K
-
0.00
-
-
2022
0
16.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.55K £Ascended0.00 % *

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
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/02/2018 - 01/01/2023
756
Zacharewicz, Anna
Director
25/09/1996 - Present
2
Fitzsimons, Susannah Caroline
Director
03/03/2017 - Present
1
Fitzsimons, Emily Clare
Director
31/10/2016 - Present
-

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 MALCRAFT PROPERTIES LIMITED

MALCRAFT PROPERTIES LIMITED is an(a) Active company incorporated on 28/03/1994 with the registered office located at 3 Slaters Court, Princess Street, Knutsford WA16 6BW. There are currently 3 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 MALCRAFT PROPERTIES LIMITED?

toggle

MALCRAFT PROPERTIES LIMITED is currently Active. It was registered on 28/03/1994 .

Where is MALCRAFT PROPERTIES LIMITED located?

toggle

MALCRAFT PROPERTIES LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford WA16 6BW.

What does MALCRAFT PROPERTIES LIMITED do?

toggle

MALCRAFT PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALCRAFT PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-31.