MALRO HOMES LIMITED

Register to unlock more data on OkredoRegister

MALRO HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02755878

Incorporation date

14/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairlea Warden Road, Eastchurch, Sheerness, Kent ME12 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1992)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/09/2024
Secretary's details changed for Mrs Denise Magenty on 2024-09-04
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon15/09/2023
Change of details for Mr Jason Magenty as a person with significant control on 2023-08-03
dot icon15/09/2023
Director's details changed for Mr Jason Magenty on 2023-09-15
dot icon15/09/2023
Director's details changed for Mrs Denise Julie Magenty on 2023-09-15
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/10/2021
Registration of charge 027558780028, created on 2021-10-26
dot icon27/10/2021
Registration of charge 027558780027, created on 2021-10-26
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/06/2021
Registration of charge 027558780026, created on 2021-06-16
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon16/10/2019
Director's details changed for Mrs Denise Julie Magenty on 2019-10-01
dot icon08/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Registration of charge 027558780025, created on 2018-12-28
dot icon19/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/05/2018
Registration of charge 027558780024, created on 2018-05-22
dot icon22/05/2018
Registration of charge 027558780023, created on 2018-05-22
dot icon11/01/2018
Registration of charge 027558780022, created on 2018-01-10
dot icon29/11/2017
Satisfaction of charge 027558780021 in full
dot icon02/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon02/11/2017
Secretary's details changed for Mrs Denise Margenty on 2017-11-02
dot icon15/06/2017
Registration of charge 027558780021, created on 2017-06-15
dot icon08/05/2017
Appointment of Mrs Denise Julie Magenty as a director on 2017-05-03
dot icon28/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/02/2017
Registration of charge 027558780020, created on 2017-02-07
dot icon23/12/2016
Registration of charge 027558780019, created on 2016-12-22
dot icon20/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Appointment of Mrs Denise Margenty as a secretary on 2016-04-01
dot icon27/04/2016
Termination of appointment of Jason Magenty as a secretary on 2016-04-01
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon05/09/2015
Registration of charge 027558780018, created on 2015-09-04
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/06/2015
Registration of charge 027558780017, created on 2015-06-12
dot icon01/05/2015
Registration of charge 027558780016, created on 2015-04-29
dot icon12/11/2014
Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ to Fairlea Warden Road Eastchurch Sheerness Kent ME12 4EX on 2014-11-12
dot icon17/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Registration of charge 027558780015
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon27/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 13
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon10/09/2010
Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2010-09-10
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Malcolm Frederick Magenty on 2009-10-01
dot icon27/10/2009
Director's details changed for Jason Magenty on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Jason Magenty on 2009-10-01
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2008
Return made up to 14/10/08; full list of members
dot icon27/10/2007
Amended accounts made up to 2006-09-30
dot icon27/10/2007
Amended accounts made up to 2005-09-30
dot icon22/10/2007
Return made up to 14/10/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/08/2007
Total exemption small company accounts made up to 2005-09-30
dot icon01/06/2007
Total exemption small company accounts made up to 2004-09-30
dot icon10/11/2006
Return made up to 14/10/06; full list of members
dot icon27/07/2006
Registered office changed on 27/07/06 from: prentis chambers 37 earl street maidstone kent ME14 1PF
dot icon07/10/2005
Return made up to 14/10/05; full list of members
dot icon07/10/2004
Return made up to 14/10/04; full list of members
dot icon07/07/2004
Accounts for a small company made up to 2003-09-30
dot icon11/02/2004
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon06/10/2003
Return made up to 14/10/03; full list of members
dot icon23/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon07/06/2003
Accounts for a small company made up to 2002-09-30
dot icon03/03/2003
Total exemption small company accounts made up to 2001-09-30
dot icon18/10/2002
Return made up to 14/10/02; full list of members
dot icon10/10/2001
Return made up to 14/10/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/10/2000
Return made up to 14/10/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/06/2000
Particulars of mortgage/charge
dot icon14/10/1999
Return made up to 14/10/99; full list of members
dot icon06/08/1999
Particulars of mortgage/charge
dot icon01/06/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 14/10/98; full list of members
dot icon04/09/1998
Particulars of mortgage/charge
dot icon31/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon31/07/1998
Resolutions
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
New secretary appointed;new director appointed
dot icon17/06/1998
Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/1997
Return made up to 14/10/97; no change of members
dot icon04/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon04/06/1997
Resolutions
dot icon26/01/1997
Accounts for a dormant company made up to 1995-09-30
dot icon26/01/1997
Resolutions
dot icon25/10/1996
Return made up to 14/10/96; full list of members
dot icon06/10/1995
Return made up to 14/10/95; no change of members
dot icon22/08/1995
Accounts for a dormant company made up to 1994-09-30
dot icon23/06/1995
Registered office changed on 23/06/95 from: malro house high street minster sheerness kent ME12 3QD
dot icon10/11/1994
Return made up to 14/10/94; no change of members
dot icon14/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon14/07/1994
Resolutions
dot icon26/10/1993
Return made up to 14/10/93; full list of members
dot icon12/01/1993
Accounting reference date notified as 30/09
dot icon21/10/1992
Registered office changed on 21/10/92 from: bridge hse 181 queen victoria street london EC4V 4DD
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon21/10/1992
Director resigned;new director appointed
dot icon14/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+167.94 % *

* during past year

Cash in Bank

£606,653.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
11.75M
-
0.00
226.42K
-
2022
6
11.59M
-
0.00
606.65K
-
2022
6
11.59M
-
0.00
606.65K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

11.59M £Descended-1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

606.65K £Ascended167.94 % *

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
Magenty, Jason
Director
29/05/1998 - Present
5
Magenty, Malcolm Frederick
Director
14/10/1992 - Present
1
Magenty, Denise Julie
Director
03/05/2017 - Present
-
Magenty, Denise Julie
Secretary
01/04/2016 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MALRO HOMES LIMITED

MALRO HOMES LIMITED is an(a) Active company incorporated on 14/10/1992 with the registered office located at Fairlea Warden Road, Eastchurch, Sheerness, Kent ME12 4EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of MALRO HOMES LIMITED?

toggle

MALRO HOMES LIMITED is currently Active. It was registered on 14/10/1992 .

Where is MALRO HOMES LIMITED located?

toggle

MALRO HOMES LIMITED is registered at Fairlea Warden Road, Eastchurch, Sheerness, Kent ME12 4EX.

What does MALRO HOMES LIMITED do?

toggle

MALRO HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does MALRO HOMES LIMITED have?

toggle

MALRO HOMES LIMITED had 6 employees in 2022.

What is the latest filing for MALRO HOMES LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with updates.