MALRAE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

MALRAE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03743167

Incorporation date

29/03/1999

Size

Dormant

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Altrincham WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon16/04/2026
Termination of appointment of Ash Mohammed as a director on 2026-03-28
dot icon16/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon22/01/2026
Termination of appointment of Ian Mcgowan Bell as a director on 2026-01-22
dot icon03/11/2025
Termination of appointment of Keith Hall as a director on 2025-10-27
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/04/2025
Registered office address changed from 20a Hale Altrincham WA15 9AD England to 20a Victoria Road Hale Altrincham WA15 9AD on 2025-04-17
dot icon17/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon23/10/2024
Registered office address changed from Chiltern House King Edward Street Macclesfield SK10 1AT England to 20a Hale Altrincham WA15 9AD on 2024-10-23
dot icon23/10/2024
Termination of appointment of Premier Estates Limited as a secretary on 2024-10-19
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Appointment of Premier Estates Limited as a secretary on 2022-07-14
dot icon14/07/2022
Termination of appointment of Edge Property Management Company Limited as a secretary on 2022-07-14
dot icon14/07/2022
Registered office address changed from Stiltz Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to Chiltern House King Edward Street Macclesfield SK10 1AT on 2022-07-14
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Appointment of Edge Property Management Company Limited as a secretary on 2021-05-01
dot icon01/04/2021
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to Stiltz Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2021-04-01
dot icon01/04/2021
Termination of appointment of Premier Estates Limited as a secretary on 2021-04-01
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/01/2021
Appointment of Mr Anthony Ashton as a director on 2021-01-19
dot icon24/07/2020
Micro company accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon13/02/2019
Appointment of Mrs Lyn Atkinson as a director on 2019-02-13
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon17/01/2018
Appointment of Mr Ash Mohammed as a director on 2018-01-17
dot icon05/01/2018
Appointment of Premier Estates Limited as a secretary on 2018-01-05
dot icon05/01/2018
Termination of appointment of Oakland Residential Management Ltd as a secretary on 2018-01-05
dot icon05/01/2018
Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 2018-01-05
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon28/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/04/2015
Termination of appointment of Joan Stanton as a director on 2015-04-01
dot icon02/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Appointment of Keith Hall as a director on 2014-05-12
dot icon03/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Termination of appointment of Gregory Atkinson as a director
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/04/2012
Director's details changed for Gregory Atkinson on 2012-04-03
dot icon03/04/2012
Director's details changed for Joan Stanton on 2012-04-03
dot icon18/10/2011
Appointment of Oakland Residential Management Ltd as a secretary
dot icon18/10/2011
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon01/07/2011
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2011-07-01
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 29/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Appointment terminated director howard jones
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon29/03/2008
Director appointed gregory atkinson
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle SK8 3QD
dot icon22/11/2007
New secretary appointed
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/07/2007
Return made up to 29/03/07; full list of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: stevens scanlan 73 mosley street manchester M2 3JN
dot icon04/01/2007
New director appointed
dot icon07/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2006
Secretary resigned
dot icon30/08/2006
New secretary appointed
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 29/03/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 29/03/04; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 29/03/03; full list of members
dot icon04/12/2002
Return made up to 29/03/02; no change of members
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon17/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon02/10/2002
Director's particulars changed
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/09/2002
New director appointed
dot icon07/06/2002
Registered office changed on 07/06/02 from: c/o linden homes st anns house parsonage green wilmslow cheshire SK9 1HG
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned
dot icon29/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/01/2001
Accounts for a small company made up to 1999-12-31
dot icon06/07/2000
Return made up to 29/03/00; full list of members
dot icon14/02/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
New director appointed
dot icon08/04/1999
Registered office changed on 08/04/99 from: the britannia suite st james buildings, 79 oxford st manchester M1 6FR
dot icon29/03/1999
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
29/03/2026
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)
2021
0
6.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER ESTATES LIMITED
Corporate Secretary
14/07/2022 - 19/10/2024
255
Ashton, Anthony
Director
19/01/2021 - Present
7
Bell, Ian Mcgowan
Director
04/09/2002 - 22/01/2026
3
Hall, Keith
Director
12/05/2014 - 27/10/2025
3
Atkinson, Lyn
Director
13/02/2019 - 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 MALRAE RESIDENTS COMPANY LIMITED

MALRAE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 29/03/1999 with the registered office located at 20a Victoria Road, Hale, Altrincham WA15 9AD. 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 MALRAE RESIDENTS COMPANY LIMITED?

toggle

MALRAE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 29/03/1999 .

Where is MALRAE RESIDENTS COMPANY LIMITED located?

toggle

MALRAE RESIDENTS COMPANY LIMITED is registered at 20a Victoria Road, Hale, Altrincham WA15 9AD.

What does MALRAE RESIDENTS COMPANY LIMITED do?

toggle

MALRAE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALRAE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Ash Mohammed as a director on 2026-03-28.