MALTSQUARE LIMITED

Register to unlock more data on OkredoRegister

MALTSQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01862676

Incorporation date

12/11/1984

Size

Dormant

Contacts

Registered address

Registered address

Mallards House, 31 Pullman Lane, Godalming, Surrey GU7 1XYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1984)
dot icon27/04/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Paul Francis Martin as a secretary on 2025-04-28
dot icon29/04/2025
Appointment of Flatfocus Management as a secretary on 2025-04-28
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon30/09/2024
Appointment of Mr Paul Francis Martin as a director on 2024-09-21
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Termination of appointment of Gillian Rosalind Hutton as a director on 2020-02-12
dot icon13/02/2020
Termination of appointment of Amanda Louise Howarth as a director on 2020-02-12
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon29/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Leanne Howarth as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon05/03/2010
Director's details changed for Alan Opiola on 2010-03-01
dot icon05/03/2010
Director's details changed for Gillian Rosalind Hutton on 2010-03-01
dot icon05/03/2010
Director's details changed for Leanne Marie Howarth on 2010-03-01
dot icon05/03/2010
Director's details changed for Amanda Louise Howarth on 2010-03-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 13/02/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 13/02/08; full list of members
dot icon29/11/2007
Director resigned
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Registered office changed on 26/07/07 from: clarendon house clarendon road redhill surrey RH1 1FB
dot icon13/04/2007
Return made up to 13/02/07; full list of members
dot icon22/08/2006
New secretary appointed;new director appointed
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Secretary resigned
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
Registered office changed on 24/05/06 from: 8 primrose drive bisley woking surrey GU24 9RU
dot icon28/02/2006
Return made up to 13/02/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon18/02/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon04/02/2005
Secretary resigned
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New secretary appointed;new director appointed
dot icon04/02/2005
Registered office changed on 04/02/05 from: highlands chertsey meads chertsey KT16 8LN
dot icon25/08/2004
Director resigned
dot icon15/07/2004
Return made up to 23/02/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 23/02/03; full list of members
dot icon23/12/2002
Secretary resigned
dot icon27/11/2002
New director appointed
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 23/02/02; full list of members
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
Director resigned
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 23/02/01; full list of members
dot icon10/12/2000
Secretary resigned;director resigned
dot icon10/12/2000
New secretary appointed
dot icon24/11/2000
Registered office changed on 24/11/00 from: 40 sian close church crookham fleet hampshire GU13 0BT
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Return made up to 23/02/00; change of members
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon28/02/2000
Full accounts made up to 1998-12-31
dot icon16/11/1999
Director's particulars changed
dot icon16/11/1999
Return made up to 23/02/99; full list of members
dot icon11/10/1999
Registered office changed on 11/10/99 from: no 6 primrose drive bisley woking surrey GU24 9RU
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Secretary resigned
dot icon05/03/1998
Return made up to 23/02/98; full list of members
dot icon18/02/1998
Secretary resigned;director resigned
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
Registered office changed on 18/02/98 from: 10 primrose drive bisley woking surrey GU24 9RU
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Director resigned
dot icon04/05/1997
Return made up to 01/03/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Return made up to 01/03/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Return made up to 01/03/95; full list of members
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/03/1994
Return made up to 01/03/94; no change of members
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Return made up to 01/03/93; no change of members
dot icon16/02/1993
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 13/03/92; full list of members
dot icon16/04/1992
Registered office changed on 16/04/92 from: 8 primrose drive bisley woking surrey GU24 9RU
dot icon16/04/1992
New director appointed
dot icon26/02/1992
Director resigned
dot icon11/02/1992
Director resigned
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Secretary resigned;new secretary appointed
dot icon01/08/1991
Resolutions
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Director resigned
dot icon17/04/1991
Return made up to 13/03/91; full list of members
dot icon20/04/1990
Director resigned
dot icon20/04/1990
Return made up to 13/03/90; full list of members
dot icon20/04/1990
Full accounts made up to 1989-12-31
dot icon07/02/1990
Full accounts made up to 1988-08-31
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1989
Accounting reference date extended from 31/08 to 31/12
dot icon26/04/1989
Registered office changed on 26/04/89 from: 1 guildford road woking surrey GU22 7PX
dot icon13/04/1989
Director resigned;new director appointed
dot icon05/10/1988
Return made up to 08/06/88; full list of members
dot icon17/06/1988
New director appointed
dot icon17/06/1988
Full accounts made up to 1987-08-31
dot icon22/01/1988
Return made up to 03/06/87; full list of members
dot icon22/01/1988
Registered office changed on 22/01/88 from: 13 primrose drive bisley woking surrey GU24 9RV
dot icon22/01/1988
Director resigned
dot icon21/04/1987
Director resigned
dot icon21/04/1987
Return made up to 31/12/86; full list of members
dot icon21/04/1987
Full accounts made up to 1986-08-31
dot icon27/11/1986
Full accounts made up to 1984-11-12
dot icon29/09/1986
Return made up to 31/12/85; full list of members
dot icon29/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/05/1986
Registered office changed on 29/05/86 from: charles church house knoll road camberley surrey
dot icon12/11/1984
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
13/02/2026
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
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Paul Francis
Director
21/09/2024 - Present
13
Martin, Paul Francis
Secretary
17/07/2007 - 28/04/2025
25
FLATFOCUS MANAGEMENT
Corporate Secretary
28/04/2025 - Present
7
Opiola, Alan
Director
17/07/2007 - 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 MALTSQUARE LIMITED

MALTSQUARE LIMITED is an(a) Active company incorporated on 12/11/1984 with the registered office located at Mallards House, 31 Pullman Lane, Godalming, Surrey GU7 1XY. There are currently 3 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 MALTSQUARE LIMITED?

toggle

MALTSQUARE LIMITED is currently Active. It was registered on 12/11/1984 .

Where is MALTSQUARE LIMITED located?

toggle

MALTSQUARE LIMITED is registered at Mallards House, 31 Pullman Lane, Godalming, Surrey GU7 1XY.

What does MALTSQUARE LIMITED do?

toggle

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

What is the latest filing for MALTSQUARE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-02-13 with no updates.