MALHOTRA PROPERTY LIMITED

Register to unlock more data on OkredoRegister

MALHOTRA PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02568219

Incorporation date

13/12/1990

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 13/12/1990)
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 icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon30/12/2024
Confirmation statement made on 2024-12-13 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 21 in full
dot icon06/09/2024
Satisfaction of charge 20 in full
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon08/12/2022
Registered office address changed from 1 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE England to Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE on 2022-12-08
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/09/2021
Previous accounting period extended from 2021-03-29 to 2021-03-31
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/03/2020
Satisfaction of charge 22 in full
dot icon05/03/2020
Full accounts made up to 2019-03-31
dot icon20/02/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
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 icon31/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon09/09/2016
Registered office address changed from "Bawi",1 Runnymede Road Darras Hall Ponteland Northumberland NE90 9HE to 1 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 2016-09-09
dot icon23/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon19/12/2014
Accounts for a small company made up to 2014-03-31
dot icon07/02/2014
Certificate of change of name
dot icon24/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon23/12/2013
Certificate of change of name
dot icon13/12/2013
Resolutions
dot icon05/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/09/2013
Satisfaction of charge 16 in full
dot icon04/09/2013
Satisfaction of charge 19 in full
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 icon24/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon23/12/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
Group of companies' accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon16/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon09/04/2010
Duplicate mortgage certificatecharge no:22
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 22
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 20
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 21
dot icon15/02/2010
Termination of appointment of Atul Malhotra as a director
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Mrs Manju Malhotra on 2009-12-22
dot icon22/12/2009
Director's details changed for Atull Malhotra on 2009-12-22
dot icon26/11/2009
Appointment of Atull Malhotra as a director
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 19
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 16
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 17
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 18
dot icon19/12/2008
Return made up to 13/12/08; full list of members
dot icon16/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/08/2008
Accounts for a medium company made up to 2007-04-30
dot icon19/05/2008
Accounts for a medium company made up to 2006-04-30
dot icon15/01/2008
Return made up to 13/12/07; full list of members
dot icon06/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 13/12/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2006
Particulars of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Return made up to 13/12/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-04-30
dot icon04/01/2005
Return made up to 13/12/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-04-30
dot icon03/07/2004
Particulars of mortgage/charge
dot icon12/01/2004
Return made up to 13/12/03; full list of members
dot icon07/06/2003
Declaration of satisfaction of mortgage/charge
dot icon07/06/2003
Declaration of satisfaction of mortgage/charge
dot icon07/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon04/04/2003
Accounts for a medium company made up to 2002-04-30
dot icon10/12/2002
Return made up to 13/12/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-04-30
dot icon27/01/2002
Return made up to 13/12/01; full list of members
dot icon27/12/2001
Group of companies' accounts made up to 2000-04-30
dot icon16/11/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon30/05/2001
Ad 30/04/01--------- £ si 149900@1=149900 £ ic 100/150000
dot icon17/05/2001
Resolutions
dot icon17/01/2001
Return made up to 13/12/00; full list of members
dot icon05/12/2000
Full group accounts made up to 1999-04-30
dot icon23/11/2000
Particulars of mortgage/charge
dot icon09/02/2000
Return made up to 13/12/99; full list of members
dot icon13/07/1999
Director resigned
dot icon04/06/1999
Accounts for a small company made up to 1998-04-30
dot icon09/04/1999
Declaration of satisfaction of mortgage/charge
dot icon09/04/1999
Declaration of satisfaction of mortgage/charge
dot icon09/04/1999
Declaration of satisfaction of mortgage/charge
dot icon09/04/1999
Declaration of satisfaction of mortgage/charge
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 icon21/12/1998
Return made up to 13/12/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-04-30
dot icon21/01/1998
Return made up to 13/12/97; full list of members
dot icon12/11/1997
Accounts made up to 1996-04-30
dot icon19/01/1997
Return made up to 13/12/96; no change of members
dot icon18/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon01/03/1996
Return made up to 13/12/95; no change of members
dot icon28/02/1996
Accounts made up to 1995-04-30
dot icon13/06/1995
Accounts for a small company made up to 1994-04-30
dot icon02/03/1995
Particulars of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon14/02/1995
Particulars of mortgage/charge
dot icon12/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Ad 11/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1994
Accounts for a small company made up to 1993-04-30
dot icon20/12/1993
Return made up to 13/12/93; no change of members
dot icon19/08/1993
Particulars of mortgage/charge
dot icon21/04/1993
Return made up to 13/12/92; no change of members
dot icon17/02/1993
Accounts made up to 1992-04-30
dot icon17/02/1993
Registered office changed on 17/02/93 from: 1 station road forest hall newcastle upon tyne NE12 8AN
dot icon18/12/1992
Compulsory strike-off action has been discontinued
dot icon18/12/1992
Return made up to 13/12/91; full list of members
dot icon17/11/1992
First Gazette notice for compulsory strike-off
dot icon04/11/1991
Particulars of mortgage/charge
dot icon24/09/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Accounting reference date notified as 30/04
dot icon29/05/1991
Memorandum and Articles of Association
dot icon11/05/1991
Registered office changed on 11/05/91 from: 2 baches st london N1 6UB
dot icon11/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1991
Director resigned;new director appointed
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
Resolutions
dot icon10/05/1991
£ nc 1000/1000000 09/04/91
dot icon09/05/1991
Certificate of change of name
dot icon11/01/1991
Resolutions
dot icon13/12/1990
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

£22,689.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
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
5.24M
-
0.00
22.69K
-
2021
0
5.24M
-
0.00
22.69K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 PROPERTY LIMITED

MALHOTRA PROPERTY LIMITED is an(a) Active company incorporated on 13/12/1990 with the registered office located at Malhotra House, 50 Grey Street, Newcastle Upon Tyne NE1 6AE. There is currently no 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 PROPERTY LIMITED?

toggle

MALHOTRA PROPERTY LIMITED is currently Active. It was registered on 13/12/1990 .

Where is MALHOTRA PROPERTY LIMITED located?

toggle

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

What does MALHOTRA PROPERTY LIMITED do?

toggle

MALHOTRA PROPERTY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for MALHOTRA PROPERTY LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of Malhotra Group Plc as a person with significant control on 2026-03-01.