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

M.A.L. PROPERTIES LIMITED

83 DUKES AVENUE, MUSWELL HILL, LONDON, N10 2QD,
Company Registration Number
04403016
Private Limited Company
Active

Company Overview

About M.a.l. Properties Ltd
M.A.L. PROPERTIES LIMITED was founded on 2002-03-25 and has its registered office in London. The organisation's status is listed as "Active". M.a.l. Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.A.L. PROPERTIES LIMITED
 
Legal Registered Office
83 DUKES AVENUE
MUSWELL HILL
LONDON
N10 2QD
Other companies in N10
 
Filing Information
Company Number 04403016
Company ID Number 04403016
Date formed 2002-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.A.L. PROPERTIES 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.
Companies with same name M.A.L. PROPERTIES LIMITED
The following companies were found which have the same name as M.A.L. PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.A.L. PROPERTIES, LLC 30195 CHAGRIN BOULEVARD- SUITE 300 - CLEVELAND OH 44124 Active Company formed on the 2009-09-18

Company Officers of M.A.L. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW LAHIFF
Director 2002-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS CORNEL LONERGAN
Company Secretary 2002-03-25 2017-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-25 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW LAHIFF THE TRAVELLER GROUP LIMITED Director 2017-09-30 CURRENT 2000-03-16 Active
MARK ANDREW LAHIFF BETHWINES DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2013-11-20 Active
MARK ANDREW LAHIFF SPUD COMMERCIAL LIMITED Director 2015-02-26 CURRENT 2013-04-16 Active
MARK ANDREW LAHIFF RMS (ENGLAND) LIMITED Director 2013-11-01 CURRENT 2012-06-27 Active
MARK ANDREW LAHIFF MING (UK) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-05-17
MARK ANDREW LAHIFF BAYFORDBURY MANSION LIMITED Director 2010-04-12 CURRENT 2007-04-05 Active
MARK ANDREW LAHIFF STANSWELL ESTATES LTD Director 2008-04-01 CURRENT 2008-03-04 Dissolved 2014-08-26
MARK ANDREW LAHIFF ZBV (RMS) LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-02-10
MARK ANDREW LAHIFF ZBV (HERTFORD) LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-02-10
MARK ANDREW LAHIFF ZBV (WINFRITH) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Liquidation
MARK ANDREW LAHIFF ZBV (LUDGERSHALL) LIMITED Director 2007-07-03 CURRENT 2007-07-03 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG BROWNFIELD OPPORTUNITIES LIMITED Director 2007-06-19 CURRENT 2007-05-25 Dissolved 2016-01-05
MARK ANDREW LAHIFF ZOG BROWNFIELD VENTURES LIMITED Director 2007-06-19 CURRENT 2007-05-25 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG ENTERPRISES LIMITED Director 2007-06-05 CURRENT 2007-06-05 Dissolved 2015-10-13
MARK ANDREW LAHIFF ZOG ROMFORD LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2018-04-03
MARK ANDREW LAHIFF ZOG DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-12-15
MARK ANDREW LAHIFF ZOG 3 LIMITED Director 2006-05-19 CURRENT 2006-05-19 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG2 LIMITED Director 2002-08-16 CURRENT 2002-08-16 In Administration/Administrative Receiver
MARK ANDREW LAHIFF ZOG INVESTMENTS LIMITED Director 2002-05-24 CURRENT 2002-01-23 Dissolved 2015-09-01
MARK ANDREW LAHIFF ELAND HOTEL AND TRADING COMPANY LIMITED Director 1992-04-13 CURRENT 1960-05-24 Active
MARK ANDREW LAHIFF TRAVELLER HOTELS LIMITED Director 1992-01-07 CURRENT 1967-10-19 Active

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
2024-04-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LAHIFF
2020-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-29PSC09Withdrawal of a person with significant control statement on 2020-03-29
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2017-10-27TM02Termination of appointment of Denis Cornel Lonergan on 2017-09-30
2017-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 115 Alexandra Park Road Muswell Hill London N10 2DP
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0125/03/15 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0125/03/14 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-28AR0125/03/13 ANNUAL RETURN FULL LIST
2012-05-09AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CORNEL ASSOCIATES 1 FREDERICK PLACE CROUCH HALL ROAD LONDON N8 8AF
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, CORNEL ASSOCIATES 1 FREDERICK PLACE, CROUCH HALL ROAD, LONDON, N8 8AF
2011-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28AR0125/03/11 ANNUAL RETURN FULL LIST
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM CORNEL ASSOCIATES 117 ALEXANDRA PARK ROAD MIUSWELL HILL LONDON N10 2DP
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM, CORNEL ASSOCIATES, 117 ALEXANDRA PARK ROAD MIUSWELL, HILL LONDON, N10 2DP
2010-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-29AR0125/03/10 ANNUAL RETURN FULL LIST
2009-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-15363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-15363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-05287REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 83 DUKES AVENUE LONDON N10 2QD
2003-04-05363aRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-04-05287REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 83 DUKES AVENUE, LONDON, N10 2QD
2002-03-26288bSECRETARY RESIGNED
2002-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M.A.L. PROPERTIES 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 M.A.L. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.A.L. PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 M.A.L. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of M.A.L. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A.L. PROPERTIES LIMITED
Trademarks
We have not found any records of M.A.L. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.A.L. PROPERTIES 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 (41100 - Development of building projects) as M.A.L. PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M.A.L. PROPERTIES 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 M.A.L. PROPERTIES 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 M.A.L. PROPERTIES 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.