MALRO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MALRO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01288083

Incorporation date

25/11/1976

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 25/11/1976)
dot icon13/03/2026
Total exemption full accounts made up to 2025-07-30
dot icon01/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-07-30
dot icon31/07/2024
Director's details changed for Mr Malcolm Frederick Magenty on 2024-07-31
dot icon31/07/2024
Change of details for Mr Malcolm Frederick Magenty as a person with significant control on 2024-07-31
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-07-30
dot icon27/04/2023
Statement of capital following an allotment of shares on 2022-02-14
dot icon27/04/2023
Cessation of Rosemary Ann Magenty as a person with significant control on 2022-02-14
dot icon27/04/2023
Notification of Jason Magenty as a person with significant control on 2022-02-14
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-07-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon15/07/2022
Termination of appointment of Rosemary Ann Magenty as a director on 2022-02-14
dot icon15/07/2022
Termination of appointment of Rosemary Ann Magenty as a secretary on 2022-02-14
dot icon05/05/2022
Total exemption full accounts made up to 2021-07-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-30
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-07-30
dot icon26/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/11/2014
Registered office address changed from 1 High Street Sheerness Kent ME12 1NY England to Fairlea Warden Road Eastchurch Sheerness Kent ME12 4EX on 2014-11-12
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 icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr Malcolm Frederick Magenty on 2014-01-08
dot icon08/01/2014
Director's details changed for Mrs Rosemary Ann Magenty on 2014-01-08
dot icon08/01/2014
Secretary's details changed for Mrs Rosemary Ann Magenty on 2014-01-08
dot icon30/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/09/2010
Registered office address changed from Fairlea, Warden Road Eastchurch Sheerness Kent ME12 4EX on 2010-09-10
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mrs Rosemary Ann Magenty on 2009-12-31
dot icon19/04/2010
Secretary's details changed for Mrs Rosemary Ann Magenty on 2009-12-31
dot icon19/04/2010
Director's details changed for Mr Malcolm Frederick Magenty on 2009-12-31
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 19
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 20
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 21
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 22
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2008
Return made up to 31/12/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/03/2007
Total exemption small company accounts made up to 2005-07-31
dot icon12/02/2007
Registered office changed on 12/02/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT
dot icon12/02/2007
Return made up to 31/12/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2004-07-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: prentis chambers earl street maidstone kent ME14 1PF
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/03/2003
Total exemption small company accounts made up to 2001-07-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon27/12/2001
Return made up to 31/12/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon01/12/1998
Particulars of mortgage/charge
dot icon19/11/1998
Particulars of mortgage/charge
dot icon06/07/1998
Accounts for a small company made up to 1997-07-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon31/12/1996
Return made up to 31/12/96; no change of members
dot icon18/06/1996
Accounts for a small company made up to 1995-07-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon06/10/1995
Registered office changed on 06/10/95 from: prentis chambers earl street maidstone kent ME14 1PF
dot icon25/09/1995
Registered office changed on 25/09/95 from: 6 trinity road sheerness kent ME12 2PJ
dot icon26/05/1995
Accounts for a small company made up to 1993-07-31
dot icon17/02/1995
Return made up to 31/12/94; full list of members
dot icon08/03/1994
Particulars of mortgage/charge
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon24/05/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon03/03/1993
Full accounts made up to 1991-07-31
dot icon28/04/1992
Accounts for a small company made up to 1990-07-31
dot icon28/04/1992
Return made up to 31/12/91; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1989-07-31
dot icon04/02/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon27/03/1990
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon28/11/1989
Return made up to 04/09/89; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1988-07-31
dot icon10/01/1989
Accounts for a small company made up to 1987-07-31
dot icon10/01/1989
Return made up to 14/12/88; full list of members
dot icon30/11/1987
Accounts for a small company made up to 1986-07-31
dot icon30/11/1987
Return made up to 23/11/87; full list of members
dot icon05/12/1986
Accounts for a small company made up to 1985-07-31
dot icon12/11/1986
Return made up to 02/10/86; full list of members
dot icon25/11/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-18.47 % *

* during past year

Cash in Bank

£84,972.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.56M
-
0.00
260.72K
-
2022
2
4.56M
-
0.00
104.23K
-
2023
0
4.56M
-
0.00
84.97K
-
2023
0
4.56M
-
0.00
84.97K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

4.56M £Ascended0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.97K £Descended-18.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALRO INVESTMENTS LIMITED

MALRO INVESTMENTS LIMITED is an(a) Active company incorporated on 25/11/1976 with the registered office located at Fairlea Warden Road, Eastchurch, Sheerness, Kent ME12 4EX. 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 MALRO INVESTMENTS LIMITED?

toggle

MALRO INVESTMENTS LIMITED is currently Active. It was registered on 25/11/1976 .

Where is MALRO INVESTMENTS LIMITED located?

toggle

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

What does MALRO INVESTMENTS LIMITED do?

toggle

MALRO INVESTMENTS 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 MALRO INVESTMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-07-30.