MALTHOUSE COURT LIMITED

Register to unlock more data on OkredoRegister

MALTHOUSE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028413

Incorporation date

16/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon02/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/05/2016
Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2016-04-19
dot icon28/05/2016
Termination of appointment of Claire Mcgurk as a secretary on 2016-04-18
dot icon28/05/2016
Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 2016-05-28
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon17/04/2014
Appointment of Jennifer Ann Mellish as a director
dot icon11/04/2014
Termination of appointment of Phyllis Tatner as a director
dot icon05/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon04/10/2011
Director's details changed for Phyllis Jean Tatner on 2011-09-29
dot icon01/06/2011
Termination of appointment of Donald Mcculloch as a director
dot icon08/04/2011
Appointment of Phyllis Jean Tatner as a director
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon06/07/2010
Appointment of Donald Carson Mcculloch as a director
dot icon30/06/2010
Termination of appointment of Terry Bryant as a director
dot icon08/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-09-27
dot icon27/09/2009
Appointment terminated secretary anthony coghlan
dot icon11/09/2009
Appointment terminated director anthony coghlan
dot icon19/08/2009
Director appointed terry clive bryant
dot icon19/08/2009
Secretary appointed claire mcgurk
dot icon19/08/2009
Registered office changed on 19/08/2009 from burrow hill petworth road haslemere surrey GU27 3AU
dot icon13/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/11/2008
Appointment terminated director terry bryant
dot icon06/11/2008
Registered office changed on 06/11/2008 from 8 liphook road haslemere surrey GU27 1NL
dot icon29/10/2008
Return made up to 27/09/08; full list of members
dot icon06/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 27/09/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 27/09/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon27/10/2005
Return made up to 27/09/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 02/10/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 02/10/03; full list of members
dot icon12/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/10/2002
Return made up to 02/10/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 02/10/01; full list of members
dot icon23/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/11/2000
Return made up to 02/10/00; full list of members
dot icon11/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/11/1999
Return made up to 02/10/99; full list of members
dot icon30/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/10/1998
Return made up to 02/10/98; full list of members
dot icon08/10/1997
Return made up to 02/10/97; no change of members
dot icon23/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/10/1996
Return made up to 11/10/96; no change of members
dot icon02/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/10/1995
Return made up to 11/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/10/1994
Return made up to 16/10/94; full list of members
dot icon19/01/1994
Director resigned
dot icon26/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon26/10/1993
Return made up to 16/10/93; full list of members
dot icon28/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/10/1992
Return made up to 20/10/92; no change of members
dot icon17/01/1992
Return made up to 30/10/91; no change of members
dot icon07/01/1992
Accounts for a dormant company made up to 1990-12-31
dot icon07/01/1992
Director resigned
dot icon02/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon02/11/1990
Return made up to 30/10/90; full list of members
dot icon23/05/1990
Accounts for a dormant company made up to 1988-12-31
dot icon13/02/1990
Return made up to 15/12/89; full list of members
dot icon07/11/1989
Director resigned;new director appointed
dot icon06/02/1989
Return made up to 15/12/88; full list of members
dot icon04/08/1988
Accounts made up to 1987-12-31
dot icon29/07/1988
Resolutions
dot icon15/07/1988
Addendum to annual accounts
dot icon09/06/1988
Return made up to 15/12/87; full list of members
dot icon24/03/1988
New director appointed
dot icon24/03/1988
New director appointed
dot icon24/03/1988
Director resigned;new director appointed
dot icon14/07/1986
Accounting reference date notified as 31/12
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1986
Registered office changed on 17/06/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon16/06/1986
Certificate of 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
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
12.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellish, Jennifer Ann
Director
01/04/2014 - 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 MALTHOUSE COURT LIMITED

MALTHOUSE COURT LIMITED is an(a) Active company incorporated on 16/06/1986 with the registered office located at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALTHOUSE COURT LIMITED?

toggle

MALTHOUSE COURT LIMITED is currently Active. It was registered on 16/06/1986 .

Where is MALTHOUSE COURT LIMITED located?

toggle

MALTHOUSE COURT LIMITED is registered at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU.

What does MALTHOUSE COURT LIMITED do?

toggle

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

What is the latest filing for MALTHOUSE COURT LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.