MALTHORN LIMITED

Register to unlock more data on OkredoRegister

MALTHORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010645

Incorporation date

09/04/1975

Size

Full

Contacts

Registered address

Registered address

1st Floor Studo 2, Strand Studios, 150 Holywood Road, Belfast BT4 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1975)
dot icon02/03/2026
Appointment of Mr James Joseph Brennan as a director on 2026-02-26
dot icon27/02/2026
Appointment of Mr Richard Keenan Weir as a director on 2026-02-25
dot icon30/01/2026
Termination of appointment of Richard Weir as a director on 2025-12-30
dot icon30/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/01/2026
Full accounts made up to 2025-04-30
dot icon27/10/2025
Termination of appointment of Gertrude Frost as a director on 2025-10-27
dot icon28/01/2025
Full accounts made up to 2024-04-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon09/10/2024
Appointment of Mrs Mary Mcauley as a director on 2024-10-06
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon26/05/2023
Appointment of Mrs Angela Sarah Mcnickle as a director on 2023-05-26
dot icon25/05/2023
Termination of appointment of Patricia Waters as a director on 2023-05-20
dot icon25/05/2023
Termination of appointment of Ruth Rankin as a director on 2023-05-20
dot icon23/01/2023
Full accounts made up to 2022-04-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/01/2022
Full accounts made up to 2021-04-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon15/12/2020
Accounts for a small company made up to 2020-04-30
dot icon01/10/2020
Termination of appointment of Cecil Ward as a director on 2020-10-01
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/11/2018
Accounts for a small company made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/12/2017
Accounts for a small company made up to 2017-04-30
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/08/2016
Amended full accounts made up to 2015-04-30
dot icon01/02/2016
Full accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Appointment of Mrs Ruth Rankin as a director on 2014-12-02
dot icon04/01/2016
Appointment of Flat Management Services Limited as a secretary on 2015-12-02
dot icon04/01/2016
Termination of appointment of Colin Hugh Boyd as a secretary on 2015-12-02
dot icon04/01/2016
Termination of appointment of Gerry Hamill as a director on 2015-01-05
dot icon07/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2014
Full accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Kenneth Cheevers as a director
dot icon08/01/2014
Appointment of Mr Michael Phillips as a director
dot icon01/02/2013
Full accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Richard Gordon as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon26/01/2011
Full accounts made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/11/2010
Appointment of Mr Gerry Hamill as a director
dot icon16/06/2010
Termination of appointment of Peter Frost as a director
dot icon16/06/2010
Appointment of Richard Weir as a director
dot icon15/02/2010
Full accounts made up to 2009-04-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Cecil Ward on 2009-10-01
dot icon27/01/2010
Director's details changed for Gertrude Frost on 2009-10-01
dot icon27/01/2010
Director's details changed for Richard Gordon on 2009-10-01
dot icon27/01/2010
Director's details changed for Patricia Waters on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Colin Boyd on 2009-10-01
dot icon27/01/2010
Director's details changed for Kenneth Henderson Cheevers on 2009-10-01
dot icon07/03/2009
30/04/08 annual accts
dot icon04/03/2009
Change of dirs/sec
dot icon04/03/2009
Change of dirs/sec
dot icon04/03/2009
Change of dirs/sec
dot icon15/01/2009
31/12/08 annual return shuttle
dot icon04/04/2008
Change in sit reg add
dot icon02/03/2008
30/04/07 annual accts
dot icon08/02/2008
31/12/07
dot icon28/02/2007
30/04/06 annual accts
dot icon11/01/2007
31/12/06 annual return shuttle
dot icon21/03/2006
30/04/05 annual accts
dot icon19/02/2006
31/12/05 annual return shuttle
dot icon24/01/2006
Change in sit reg add
dot icon04/07/2005
31/12/04 annual return shuttle
dot icon01/03/2005
Change in sit reg add
dot icon01/03/2005
Change of dirs/sec
dot icon01/03/2005
30/04/04 annual accts
dot icon12/03/2004
30/04/03 annual accts
dot icon12/03/2004
31/12/03 annual return shuttle
dot icon03/03/2003
30/04/02 annual accts
dot icon29/01/2003
31/12/02 annual return shuttle
dot icon29/01/2003
Change of dirs/sec
dot icon11/03/2002
30/04/01 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon13/03/2001
30/04/00 annual accts
dot icon27/01/2001
31/12/00 annual return shuttle
dot icon14/03/2000
Change of dirs/sec
dot icon02/03/2000
30/04/99 annual accts
dot icon20/01/2000
31/12/99 annual return shuttle
dot icon27/09/1999
Change of dirs/sec
dot icon02/03/1999
30/04/98 annual accts
dot icon29/01/1999
31/12/98 annual return shuttle
dot icon04/03/1998
30/04/97 annual accts
dot icon19/12/1997
31/12/97 annual return shuttle
dot icon03/03/1997
30/04/96 annual accts
dot icon30/12/1996
31/12/96 annual return shuttle
dot icon19/04/1996
Change of dirs/sec
dot icon12/03/1996
30/04/95 annual accts
dot icon27/01/1996
31/12/95 annual return shuttle
dot icon01/03/1995
30/04/94 annual accts
dot icon28/02/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
30/04/93 annual accts
dot icon24/02/1994
Change of dirs/sec
dot icon31/01/1994
31/12/93 annual return shuttle
dot icon14/04/1993
30/04/92 annual accts
dot icon20/01/1993
31/12/92 annual return shuttle
dot icon14/05/1992
30/04/91 annual accts
dot icon13/01/1992
31/12/91 annual return form
dot icon24/04/1991
30/04/90 annual accts
dot icon20/04/1991
Change of dirs/sec
dot icon23/03/1991
31/12/90 annual return
dot icon05/09/1990
30/04/89 annual accts
dot icon08/05/1990
Change of dirs/sec
dot icon08/05/1990
Change of dirs/sec
dot icon29/03/1990
31/12/89 annual return
dot icon07/12/1989
Change of dirs/sec
dot icon30/03/1989
30/04/88 annual accts
dot icon11/03/1989
31/12/88 annual return
dot icon24/03/1988
31/12/87 annual return
dot icon13/01/1988
30/04/87 annual accts
dot icon24/03/1987
30/04/86 annual accts
dot icon03/03/1987
Change of dirs/sec
dot icon14/02/1987
31/12/86 annual return
dot icon13/05/1986
30/04/85 annual accts
dot icon15/04/1986
31/12/85 annual return
dot icon19/03/1986
Change of dirs/sec
dot icon13/04/1985
Annual return
dot icon15/03/1985
30/04/84 annual accts
dot icon11/01/1984
31/12/83 annual return
dot icon21/09/1983
Particulars re directors
dot icon19/04/1983
Situation of reg office
dot icon19/04/1983
Particulars re directors
dot icon16/03/1983
Notice of ARD
dot icon03/02/1983
31/12/82 annual return
dot icon23/02/1982
31/12/81 annual return
dot icon10/09/1981
Particulars re directors
dot icon19/12/1980
31/12/80 annual return
dot icon10/09/1980
Particulars re directors
dot icon18/02/1980
31/12/79 annual return
dot icon23/01/1979
31/12/78 annual return
dot icon18/01/1979
Return of allots (cash)
dot icon19/05/1978
Return of allots (cash)
dot icon19/05/1978
31/12/77 annual return
dot icon19/05/1978
Return of allots (cash)
dot icon26/05/1977
Mortgage satisfaction
dot icon10/01/1977
Return of allots (cash)
dot icon21/10/1976
31/12/76 annual return
dot icon14/10/1976
Return of allots (cash)
dot icon27/07/1976
Return of allots (cash)
dot icon22/07/1976
Particulars re directors
dot icon24/02/1976
Return of allots (cash)
dot icon29/05/1975
Particulars of a mortgage charge
dot icon09/04/1975
Miscellaneous
dot icon09/04/1975
Incorporation
dot icon09/04/1975
Statement of nominal cap
dot icon09/04/1975
Situation of reg office
dot icon09/04/1975
Particulars re directors
dot icon09/04/1975
Memorandum
dot icon09/04/1975
Articles
dot icon09/04/1975
Decl on compl on incorp
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.78K
-
0.00
-
-
2022
0
71.76K
-
68.25K
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLAT MANAGEMENT SERVICES LIMITED
Corporate Secretary
02/12/2015 - Present
35
Phillips, Michael
Director
12/11/2013 - Present
5
Mcauley, Mary
Director
06/10/2024 - Present
4
Gordon, Richard
Director
28/02/2008 - 20/11/2012
-
Cheevers, Kenneth Henderson
Director
22/02/2000 - 12/11/2013
9

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 MALTHORN LIMITED

MALTHORN LIMITED is an(a) Active company incorporated on 09/04/1975 with the registered office located at 1st Floor Studo 2, Strand Studios, 150 Holywood Road, Belfast BT4 1NY. There are currently 6 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 MALTHORN LIMITED?

toggle

MALTHORN LIMITED is currently Active. It was registered on 09/04/1975 .

Where is MALTHORN LIMITED located?

toggle

MALTHORN LIMITED is registered at 1st Floor Studo 2, Strand Studios, 150 Holywood Road, Belfast BT4 1NY.

What does MALTHORN LIMITED do?

toggle

MALTHORN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALTHORN LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr James Joseph Brennan as a director on 2026-02-26.