MALHOTRA COMMERCIAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

MALHOTRA COMMERCIAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02597850

Incorporation date

04/04/1991

Size

Small

Contacts

Registered address

Registered address

Malhotra House, 50 Grey Street, Newcastle Upon Tyne NE1 6AECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon24/03/2026
Notification of Malhotra Group Plc as a person with significant control on 2026-03-01
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/09/2024
Satisfaction of charge 025978500013 in full
dot icon06/09/2024
Satisfaction of charge 10 in full
dot icon06/09/2024
Satisfaction of charge 025978500014 in full
dot icon06/09/2024
Satisfaction of charge 025978500015 in full
dot icon06/09/2024
Satisfaction of charge 025978500016 in full
dot icon06/09/2024
Satisfaction of charge 025978500017 in full
dot icon06/09/2024
Satisfaction of charge 025978500018 in full
dot icon06/09/2024
Satisfaction of charge 025978500019 in full
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Previous accounting period extended from 2021-03-29 to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon13/01/2021
Registered office address changed from Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE on 2021-01-13
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon05/03/2020
Full accounts made up to 2019-03-31
dot icon02/01/2020
Registration of charge 025978500020, created on 2019-12-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon07/03/2019
Full accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon17/11/2014
Registered office address changed from Ugc House 136-170 Shields Road Byker Newcastle upon Tyne NE6 1DT to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 2014-11-17
dot icon25/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon23/12/2013
Certificate of change of name
dot icon13/12/2013
Resolutions
dot icon05/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon07/09/2013
Particulars of a charge subject to which a property has been acquired / charge code 025978500018
dot icon07/09/2013
Particulars of a charge subject to which a property has been acquired / charge code 025978500019
dot icon07/09/2013
Particulars of a charge subject to which a property has been acquired / charge code 025978500016
dot icon07/09/2013
Particulars of a charge subject to which a property has been acquired / charge code 025978500017
dot icon05/09/2013
Registration of charge 025978500013
dot icon05/09/2013
Registration of charge 025978500014
dot icon05/09/2013
Registration of charge 025978500015
dot icon04/09/2013
Satisfaction of charge 12 in full
dot icon04/09/2013
Satisfaction of charge 11 in full
dot icon15/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon09/04/2013
Compulsory strike-off action has been discontinued
dot icon08/04/2013
Accounts for a medium company made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon11/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon03/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon23/12/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon31/05/2011
Accounts for a medium company made up to 2010-04-30
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon03/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon09/04/2009
Return made up to 04/04/09; full list of members
dot icon16/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon08/09/2008
Return made up to 04/04/08; full list of members
dot icon07/08/2008
Accounts for a medium company made up to 2007-04-30
dot icon20/05/2008
Accounts for a medium company made up to 2006-04-30
dot icon18/04/2007
Return made up to 04/04/07; no change of members
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon03/08/2006
Accounts for a medium company made up to 2005-04-30
dot icon24/04/2006
Return made up to 04/04/06; full list of members
dot icon17/05/2005
Accounts for a medium company made up to 2004-04-30
dot icon26/04/2005
Return made up to 04/04/05; full list of members
dot icon27/07/2004
Accounts for a medium company made up to 2003-04-30
dot icon03/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 04/04/04; full list of members
dot icon27/04/2003
Return made up to 04/04/03; full list of members
dot icon04/04/2003
Accounts for a medium company made up to 2002-04-30
dot icon31/05/2002
Accounts for a small company made up to 2001-04-30
dot icon30/04/2002
Return made up to 04/04/02; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon12/02/2002
Accounts for a small company made up to 2000-04-30
dot icon07/09/2001
Particulars of mortgage/charge
dot icon02/05/2001
Return made up to 04/04/01; full list of members
dot icon08/01/2001
Director resigned
dot icon05/12/2000
Accounts for a small company made up to 1999-04-30
dot icon17/04/2000
Return made up to 04/04/00; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon02/06/1999
Accounts for a small company made up to 1998-04-30
dot icon26/04/1999
Return made up to 04/04/99; no change of members
dot icon09/04/1999
Declaration of satisfaction of mortgage/charge
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Director resigned
dot icon21/02/1999
New director appointed
dot icon01/09/1998
Accounts for a small company made up to 1997-04-30
dot icon17/04/1998
Return made up to 04/04/98; full list of members
dot icon12/11/1997
Full accounts made up to 1996-04-30
dot icon14/04/1997
Return made up to 04/04/97; no change of members
dot icon15/08/1996
Registered office changed on 15/08/96 from: "bawi" 1,runnymede road darras hall ponteland northumberland NE20 9HE
dot icon20/06/1996
Particulars of mortgage/charge
dot icon13/06/1996
Return made up to 04/04/96; no change of members
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon05/06/1995
Accounts for a small company made up to 1994-04-30
dot icon16/05/1995
Return made up to 04/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Particulars of mortgage/charge
dot icon10/05/1994
Return made up to 04/04/94; no change of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon26/05/1993
Ad 12/04/93--------- £ si 98@1=98 £ ic 100/198
dot icon16/04/1993
Return made up to 04/04/93; no change of members
dot icon01/03/1993
Registered office changed on 01/03/93 from: 1 station road forest hall newcastle upon tyne NE12 8AN
dot icon18/02/1993
Full accounts made up to 1992-04-30
dot icon12/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Return made up to 04/04/92; full list of members
dot icon11/09/1991
Particulars of mortgage/charge
dot icon24/07/1991
Accounting reference date notified as 30/04
dot icon17/05/1991
Memorandum and Articles of Association
dot icon10/05/1991
Registered office changed on 10/05/91 from: 2 baches street london N1 6UB
dot icon10/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1991
Director resigned;new director appointed
dot icon09/05/1991
Nc inc already adjusted 09/04/91
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon03/05/1991
Certificate of change of name
dot icon04/04/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,247.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
4.97M
-
0.00
6.25K
-
2021
0
4.97M
-
0.00
6.25K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagmohan Malhotra
Director
09/04/1991 - Present
43
Malhotra, Manju
Director
09/04/1991 - Present
-
Malhotra, Jagmohan
Secretary
09/04/1991 - 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 MALHOTRA COMMERCIAL PROPERTY LIMITED

MALHOTRA COMMERCIAL PROPERTY LIMITED is an(a) Active company incorporated on 04/04/1991 with the registered office located at Malhotra House, 50 Grey Street, Newcastle Upon Tyne NE1 6AE. 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 MALHOTRA COMMERCIAL PROPERTY LIMITED?

toggle

MALHOTRA COMMERCIAL PROPERTY LIMITED is currently Active. It was registered on 04/04/1991 .

Where is MALHOTRA COMMERCIAL PROPERTY LIMITED located?

toggle

MALHOTRA COMMERCIAL PROPERTY LIMITED is registered at Malhotra House, 50 Grey Street, Newcastle Upon Tyne NE1 6AE.

What does MALHOTRA COMMERCIAL PROPERTY LIMITED do?

toggle

MALHOTRA COMMERCIAL PROPERTY 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 MALHOTRA COMMERCIAL PROPERTY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.