MALVERN HOUSE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MALVERN HOUSE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848072

Incorporation date

24/09/1999

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Second filing for the appointment of Mr Richard Christopher Mace as a director
dot icon31/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon07/02/2022
Change of details for Malvern House Group Limited as a person with significant control on 2022-02-04
dot icon04/02/2022
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2021-12-29
dot icon04/02/2022
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-02-04
dot icon04/02/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-12-29
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon18/04/2021
Director's details changed for Mr Daniel Ian Fisher on 2021-04-01
dot icon18/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon25/02/2021
Appointment of Mr Daniel Ian Fisher as a director on 2021-02-25
dot icon25/02/2021
Termination of appointment of Fahim Razzak as a director on 2021-02-25
dot icon26/01/2021
Registration of charge 038480720006, created on 2021-01-06
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Mr Fahim Razzak as a director on 2020-08-03
dot icon03/08/2020
Termination of appointment of Wei Lin as a director on 2020-07-31
dot icon01/07/2020
Termination of appointment of Sam Malafeh as a director on 2020-06-25
dot icon01/07/2020
Appointment of Mr Richard Christopher Mace as a director on 2020-06-30
dot icon06/04/2020
Termination of appointment of Bharat Ferhardi Guha Thakurta as a director on 2020-04-06
dot icon24/03/2020
Director's details changed for Dr Sam Malafeh on 2020-03-23
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon23/03/2020
Director's details changed for Bharat Ferhardi Guha Thakurta on 2020-03-23
dot icon10/03/2020
Secretary's details changed for Shoosmiths Secretaries Limited on 2020-03-09
dot icon09/03/2020
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2020-03-09
dot icon04/03/2020
Appointment of Bharat Ferhardi Guha Thakurta as a director on 2019-11-01
dot icon02/03/2020
Appointment of Wei Lin as a director on 2020-03-01
dot icon28/02/2020
Registration of charge 038480720005, created on 2020-02-21
dot icon21/02/2020
Director's details changed for Dr Sam Malafeh on 2020-02-10
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon28/10/2019
Termination of appointment of Haider Mohamedally Sithawalla as a director on 2019-10-14
dot icon25/10/2019
Termination of appointment of Prakash Damodaran as a director on 2019-10-24
dot icon07/10/2019
Termination of appointment of Navin Khattar as a director on 2019-10-01
dot icon13/09/2019
Resolutions
dot icon30/08/2019
Registration of charge 038480720004, created on 2019-08-23
dot icon16/08/2019
Satisfaction of charge 1 in full
dot icon12/08/2019
Satisfaction of charge 2 in full
dot icon12/08/2019
Satisfaction of charge 3 in full
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon13/03/2019
Director's details changed for Dr Sam Malafeh on 2019-03-08
dot icon13/03/2019
Director's details changed for Dr Sam Malafeh on 2019-03-08
dot icon12/03/2019
Director's details changed for Prakash Damodaran on 2019-03-08
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-11-20
dot icon20/10/2017
Director's details changed for Prakash Damodaran on 2017-10-20
dot icon10/10/2017
Director's details changed for Haider Mohamedally Sithawalla on 2017-10-10
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/02/2017
Appointment of Dr Sam Malafeh as a director on 2017-01-31
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon24/12/2015
Termination of appointment of William Joseph Swords as a director on 2015-12-21
dot icon24/12/2015
Appointment of Prakash Damodaran as a director on 2015-12-21
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of Peng Cheong Ho as a director on 2015-04-01
dot icon24/07/2015
Appointment of Haider Mohamedally Sithawalla as a director on 2015-07-06
dot icon06/07/2015
Appointment of Mr Navin Khattar as a director on 2015-07-01
dot icon17/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon31/03/2014
Director's details changed for Peng Cheong Ho on 2010-04-23
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Naresh Malhotra as a director
dot icon30/11/2011
Director's details changed for William Joseph Swords on 2011-11-30
dot icon30/11/2011
Appointment of Shoosmiths Secretaries Limited as a secretary
dot icon30/11/2011
Termination of appointment of Haider Sithawalla as a secretary
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon31/01/2011
Registered office address changed from 1-17 Shaftesbury Avenue London W1D 7EA on 2011-01-31
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon30/04/2010
Termination of appointment of Hugh Gledhill as a director
dot icon30/04/2010
Termination of appointment of Luke Simmons as a director
dot icon30/04/2010
Termination of appointment of Nicholas Hobson as a secretary
dot icon30/04/2010
Appointment of Peng Cheong Ho as a director
dot icon30/04/2010
Director's details changed for Nicholas John Hobson on 2010-03-16
dot icon30/04/2010
Termination of appointment of Nicholas Hobson as a director
dot icon30/04/2010
Director's details changed for Mr Naresh Kumar Malhotra on 2010-03-16
dot icon30/04/2010
Director's details changed for Mr Hugh Thomas Orlando Gledhill on 2010-03-16
dot icon30/04/2010
Appointment of Haider Mohamedally Sithawalla as a secretary
dot icon30/04/2010
Director's details changed for Stephen Marios Roussounis on 2010-03-16
dot icon30/04/2010
Termination of appointment of Stephen Roussounis as a director
dot icon30/04/2010
Director's details changed for Luke Henry Casper Simmons on 2010-03-16
dot icon19/08/2009
Director appointed william joseph swords
dot icon08/08/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon25/06/2009
Return made up to 16/03/09; full list of members
dot icon17/04/2009
Accounts for a small company made up to 2008-06-30
dot icon24/03/2009
Secretary appointed nicholas john hobson logged form
dot icon02/05/2008
Return made up to 16/03/08; full list of members
dot icon02/05/2008
Appointment terminated secretary julia malhotra
dot icon21/04/2008
Accounts for a small company made up to 2007-06-30
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon09/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon21/10/2005
Return made up to 24/09/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon13/04/2005
Registered office changed on 13/04/05 from: 46-47 bloomsbury square london WC1A 2RA
dot icon15/12/2004
Return made up to 24/09/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-06-30
dot icon26/02/2004
New director appointed
dot icon15/01/2004
Return made up to 24/09/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon13/12/2002
Return made up to 24/09/02; full list of members
dot icon29/10/2002
Registered office changed on 29/10/02 from: dean statham bank passage stafford staffordshire ST16 2JS
dot icon07/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/11/2001
Return made up to 24/09/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon14/11/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon12/10/2000
Return made up to 24/09/00; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon07/10/1999
New secretary appointed
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
Director resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Registered office changed on 30/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon24/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khattar, Navin
Director
01/07/2015 - 01/10/2019
28
Mace, Richard Christopher
Director
30/06/2020 - Present
8
Fisher, Daniel Ian
Director
25/02/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

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 MALVERN HOUSE INTERNATIONAL LIMITED

MALVERN HOUSE INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 MALVERN HOUSE INTERNATIONAL LIMITED?

toggle

MALVERN HOUSE INTERNATIONAL LIMITED is currently Active. It was registered on 24/09/1999 .

Where is MALVERN HOUSE INTERNATIONAL LIMITED located?

toggle

MALVERN HOUSE INTERNATIONAL LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does MALVERN HOUSE INTERNATIONAL LIMITED do?

toggle

MALVERN HOUSE INTERNATIONAL LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for MALVERN HOUSE INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-16 with no updates.