Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALCOLMS MANAGEMENT LIMITED
Company Information for

MALCOLMS MANAGEMENT LIMITED

COLINTON HOUSE, LEICESTER ROAD, BEDWORTH, CV12 8AB,
Company Registration Number
00649821
Private Limited Company
Active

Company Overview

About Malcolms Management Ltd
MALCOLMS MANAGEMENT LIMITED was founded on 1960-02-18 and has its registered office in Bedworth. The organisation's status is listed as "Active". Malcolms Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALCOLMS MANAGEMENT LIMITED
 
Legal Registered Office
COLINTON HOUSE
LEICESTER ROAD
BEDWORTH
CV12 8AB
Other companies in WV6
 
Filing Information
Company Number 00649821
Company ID Number 00649821
Date formed 1960-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100610153  
Last Datalog update: 2024-04-07 00:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLMS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALCOLMS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN QUENTIN MALCOLM
Company Secretary 1992-03-14
JOHN QUENTIN MALCOLM
Director 1992-03-14
JOHN STANLEY MALCOLM
Director 1992-03-14
TINA FRANCESCA MALCOLM
Director 1992-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN SMITH
Director 1994-01-01 2004-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN QUENTIN MALCOLM MALCOLM ENAMELLERS (MIDLANDS) LIMITED Company Secretary 1992-03-14 CURRENT 1981-10-07 Dissolved 2016-05-31
JOHN STANLEY MALCOLM MALCOLM ENAMELLERS (MIDLANDS) LIMITED Director 1992-03-14 CURRENT 1981-10-07 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-27CS01CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH MINHAS
2022-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH MINHAS
2022-03-09PSC07CESSATION OF JOHN QUENTON MALCOLM AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09PSC07CESSATION OF JOHN QUENTON MALCOLM AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR England
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR England
2022-03-09TM02Termination of appointment of Wincham Accountancy Limited on 2022-02-28
2022-03-09TM02Termination of appointment of Wincham Accountancy Limited on 2022-02-28
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUENTON MALCOLM
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUENTON MALCOLM
2022-03-09AP01DIRECTOR APPOINTED MR JATINDER SINGH MINHAS
2022-03-09AP01DIRECTOR APPOINTED MR JATINDER SINGH MINHAS
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-24Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-24AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-24AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-09-03CH01Director's details changed for John Quentin Malcolm on 2021-09-03
2021-09-03TM02Termination of appointment of John Quentin Malcolm on 2021-09-03
2021-09-03PSC04Change of details for Mr John Quentin Malcolm as a person with significant control on 2021-09-03
2021-08-09RES13Resolutions passed:
  • Company business 14/07/2021
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2021-08-08RES13Resolutions passed:
  • Company business 26/03/2021
  • ADOPT ARTICLES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23AP04Appointment of Wincham Accountancy Limited as company secretary on 2021-04-23
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-19PSC07CESSATION OF JOHN STANLEY MALCOLM AS A PERSON OF SIGNIFICANT CONTROL
2020-10-19CH03SECRETARY'S DETAILS CHNAGED FOR JOHN QUENTIN MALCOLM on 2020-10-19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM The Lawns Perton Grove Wightwick Wolverhampton WV6 8DH
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY MALCOLM
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-05-02RP04CS01Second filing of Confirmation Statement dated 14/03/2017
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2100
2016-04-11AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2100
2015-04-15AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-15CH03SECRETARY'S DETAILS CHNAGED FOR JOHN QUENTIN MALCOLM on 2014-12-31
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2100
2014-04-09AR0114/03/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02CH03SECRETARY'S DETAILS CHNAGED FOR JOHN QUENTIN MALCOLM on 2012-03-21
2013-03-26AR0114/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12RES15CHANGE OF COMPANY NAME 08/10/20
2012-03-29AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0114/03/11 ANNUAL RETURN FULL LIST
2011-03-31CH01Director's details changed for John Quentin Malcolm on 2009-12-31
2011-03-31CH03SECRETARY'S DETAILS CHNAGED FOR JOHN QUENTIN MALCOLM on 2009-12-31
2010-11-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0114/03/10 ANNUAL RETURN FULL LIST
2010-03-31CH01Director's details changed for Mrs Tina Francesca Malcolm on 2010-03-01
2010-02-03AA01CURRSHO FROM 05/04/2010 TO 31/03/2010
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-29363aRETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS
2006-04-06363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-31363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-25288bDIRECTOR RESIGNED
2004-04-08363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-03-28363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-05-01363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-11363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-10363aRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-06-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-12363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-07363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-01363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-10363aRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-26363aRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1994-04-18288NEW DIRECTOR APPOINTED
1994-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-05-12363aRETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS
1993-05-12288NEW DIRECTOR APPOINTED
1993-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1993-04-08CERTNMCOMPANY NAME CHANGED MALCOLM ENAMELLERS LIMITED CERTIFICATE ISSUED ON 13/04/93
1993-04-08CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/93
1993-02-10287REGISTERED OFFICE CHANGED ON 10/02/93 FROM: BILSTON ROAD MONMORE GREEN WOLVERHAMPTON STAFFS WV2 2JJ
1992-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to MALCOLMS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALCOLMS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-12-24 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1989-09-11 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1976-05-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALCOLMS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MALCOLMS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALCOLMS MANAGEMENT LIMITED
Trademarks
We have not found any records of MALCOLMS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLMS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MALCOLMS MANAGEMENT LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where MALCOLMS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLMS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALCOLMS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.