MALVERN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MALVERN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07032928

Incorporation date

29/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Hillside Close, Malvern WR14 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon18/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon19/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon05/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon09/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Appointment of Mr David Neil Davies as a director on 2020-05-26
dot icon26/05/2020
Termination of appointment of Corina Louise Roberts as a director on 2020-05-26
dot icon18/05/2020
Micro company accounts made up to 2019-09-30
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon18/04/2019
Director's details changed for Mr Haydn John Rogers on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Philip Moran on 2019-04-18
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon25/02/2019
Appointment of Mr Philip Moran as a director on 2019-02-25
dot icon25/02/2019
Termination of appointment of Philip Michael Moran as a director on 2019-02-25
dot icon25/02/2019
Registered office address changed from 3 Hillside Close Malvern WR14 4EU England to 4 Hillside Close Malvern WR14 4EU on 2019-02-25
dot icon15/01/2019
Appointment of Mr Peter Brown as a director on 2019-01-13
dot icon14/01/2019
Registered office address changed from 18 Broadway Bramhall Stockport Cheshire SK7 3BT England to 3 Hillside Close Malvern WR14 4EU on 2019-01-14
dot icon22/11/2018
Notification of a person with significant control statement
dot icon22/11/2018
Director's details changed for Mr Haydn John Jones on 2018-11-13
dot icon13/11/2018
Termination of appointment of Paul Anthony Cook as a director on 2018-11-13
dot icon13/11/2018
Cessation of Paul Anthony Cook as a person with significant control on 2018-11-13
dot icon13/11/2018
Appointment of Corina Louise Roberts as a director on 2018-11-13
dot icon13/11/2018
Appointment of Mr Philip Michael Moran as a director on 2018-11-13
dot icon13/11/2018
Appointment of Mr Haydn John Jones as a director on 2018-11-13
dot icon13/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-09-30
dot icon17/07/2018
Micro company accounts made up to 2017-09-30
dot icon02/02/2018
Second filing of Confirmation Statement dated 29/09/2017
dot icon14/11/2017
Confirmation statement made on 2017-09-29 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/03/2016
Appointment of Mr Paul Anthony Cook as a director on 2016-03-11
dot icon11/03/2016
Registered office address changed from 4 Hillside Close Malvern Worcestershire WR14 4EU to 18 Broadway Bramhall Stockport Cheshire SK7 3BT on 2016-03-11
dot icon11/03/2016
Termination of appointment of Peter James Crozier as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Simon Roderick Pitt-Hughes as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Scott David Gladwin as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Peter James Crozier as a secretary on 2016-03-11
dot icon11/03/2016
Termination of appointment of Richard Brand as a director on 2016-03-11
dot icon06/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/01/2012
Appointment of Mr Simon Roderick Pitt-Hughes as a director
dot icon16/01/2012
Appointment of Mr Scott David Gladwin as a director
dot icon24/11/2011
Annual return made up to 2011-09-29
dot icon25/10/2011
Termination of appointment of Simon Pitt-Hughes as a director
dot icon25/10/2011
Appointment of Dr Peter James Crozier as a director
dot icon14/10/2011
Appointment of Mr Richard Brand as a director
dot icon12/10/2011
Appointment of Mr Simon Roderick Pitt-Hughes as a director
dot icon12/10/2011
Registered office address changed from 1 Chester Road Warrington Cheshire WA4 6BE on 2011-10-12
dot icon12/10/2011
Appointment of Dr Peter James Crozier as a secretary
dot icon20/07/2011
Termination of appointment of James Mccarney as a director
dot icon06/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon04/03/2010
Termination of appointment of Michael Crowe as a director
dot icon04/03/2010
Termination of appointment of David Morgan as a director
dot icon04/03/2010
Appointment of David John Morgan as a director
dot icon04/03/2010
Appointment of Michael Frank Gordon Crowe as a director
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon27/11/2009
Appointment of James Bartholomew Mccarney as a director
dot icon06/10/2009
Registered office address changed from 40 Wakefield Road Dewsbury West Yorkshire WF12 8AT on 2009-10-06
dot icon01/10/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon01/10/2009
Appointment terminated director aderyn hurworth
dot icon29/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-14.26 % *

* during past year

Cash in Bank

£2,356.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
2.75K
-
2022
0
4.00
-
0.00
2.36K
-
2022
0
4.00
-
0.00
2.36K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.36K £Descended-14.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Haydn John
Director
13/11/2018 - Present
6
Mccarney, James Bartholomew
Director
29/09/2009 - 20/07/2011
33
Davies, David Neil
Director
26/05/2020 - Present
11
Crowe, Michael Frank Gordon
Director
02/02/2010 - 14/02/2010
4
Brown, Peter
Director
13/01/2019 - Present
-

Persons with Significant Control

2
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 MALVERN MANAGEMENT LIMITED

MALVERN MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/2009 with the registered office located at 4 Hillside Close, Malvern WR14 4EU. There are currently 4 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 MALVERN MANAGEMENT LIMITED?

toggle

MALVERN MANAGEMENT LIMITED is currently Active. It was registered on 29/09/2009 .

Where is MALVERN MANAGEMENT LIMITED located?

toggle

MALVERN MANAGEMENT LIMITED is registered at 4 Hillside Close, Malvern WR14 4EU.

What does MALVERN MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for MALVERN MANAGEMENT LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-06-02 with updates.