MALL NOMINEE FOUR LIMITED

Register to unlock more data on OkredoRegister

MALL NOMINEE FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10482091

Incorporation date

16/11/2016

Size

Dormant

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebrook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon16/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Director's details changed for Mr Adedotun Ademola Adegoke on 2024-01-24
dot icon21/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon19/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Registered office address changed from 22 Chapter Street London SW1P 4NP England to Unit a Brook Park East Shirebrook NG20 8RY on 2023-07-10
dot icon04/04/2023
Resolutions
dot icon04/04/2023
Memorandum and Articles of Association
dot icon29/03/2023
Satisfaction of charge 104820910001 in full
dot icon27/03/2023
Appointment of Mr Adedotun Ademola Adegoke as a director on 2023-03-16
dot icon27/03/2023
Appointment of Mr Alastair Peter Orford Dick as a director on 2023-03-16
dot icon27/03/2023
Termination of appointment of Stuart Andrew Wetherly as a secretary on 2023-03-16
dot icon27/03/2023
Termination of appointment of Andrew Philip Graham Dixon as a director on 2023-03-16
dot icon27/03/2023
Termination of appointment of Stuart Andrew Wetherly as a director on 2023-03-16
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Memorandum and Articles of Association
dot icon31/05/2022
Resolutions
dot icon23/05/2022
Termination of appointment of James Maltby Ryman as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of Lawrence Francis Hutchings as a director on 2022-05-20
dot icon23/05/2022
Appointment of Mr Andrew Philip Graham Dixon as a director on 2022-05-20
dot icon29/03/2022
Termination of appointment of Robert David Hadfield as a director on 2022-03-29
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Change of details for The Mall (Luton) (General Partner) Limited as a person with significant control on 2018-02-05
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon17/07/2019
Appointment of Mr Robert David Hadfield as a director on 2019-07-16
dot icon17/07/2019
Termination of appointment of Vasiliki Arvaniti as a director on 2019-07-15
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon21/09/2018
Appointment of Mr Vasiliki Arvaniti as a director on 2018-09-14
dot icon21/09/2018
Appointment of Mr Stuart Andrew Wetherly as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Charles Andrew Rover Staveley as a director on 2018-09-14
dot icon21/09/2018
Director's details changed for Mr Lawrence Francis Hutchings on 2018-06-16
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 22 Chapter Street London SW1P 4NP on 2018-02-08
dot icon21/12/2017
Appointment of Mr Lawrence Francis Hutchings as a director on 2017-12-20
dot icon21/12/2017
Termination of appointment of Kenneth Charles Ford as a director on 2017-12-20
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon19/01/2017
Appointment of Mr James Maltby Ryman as a director on 2017-01-13
dot icon10/01/2017
Registration of charge 104820910001, created on 2017-01-04
dot icon16/11/2016
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon16/11/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
16/03/2023 - Present
689
Wetherly, Stuart Andrew
Director
14/09/2018 - 16/03/2023
57
Ryman, James Maltby
Director
13/01/2017 - 20/05/2022
42
Ford, Kenneth Charles
Director
16/11/2016 - 20/12/2017
105
Adegoke, Adedotun Ademola
Director
16/03/2023 - 05/12/2024
710

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 MALL NOMINEE FOUR LIMITED

MALL NOMINEE FOUR LIMITED is an(a) Active company incorporated on 16/11/2016 with the registered office located at Unit A, Brook Park East, Shirebrook NG20 8RY. There are currently 2 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 MALL NOMINEE FOUR LIMITED?

toggle

MALL NOMINEE FOUR LIMITED is currently Active. It was registered on 16/11/2016 .

Where is MALL NOMINEE FOUR LIMITED located?

toggle

MALL NOMINEE FOUR LIMITED is registered at Unit A, Brook Park East, Shirebrook NG20 8RY.

What does MALL NOMINEE FOUR LIMITED do?

toggle

MALL NOMINEE FOUR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MALL NOMINEE FOUR LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.