Company Information for MALAHAT PROPERTIES LIMITED
BRIDGE HOUSE ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MALAHAT PROPERTIES LIMITED | |
Legal Registered Office | |
BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT Other companies in WA14 | |
Company Number | 05824206 | |
---|---|---|
Company ID Number | 05824206 | |
Date formed | 2006-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB896999804 |
Last Datalog update: | 2024-07-05 21:44:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY NIGEL DYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIRA DENISE FAGAN-DYSON |
Company Secretary | ||
MOIRA DENISE FAGAN-DYSON |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Geoffrey Nigel Dyson on 2021-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/14 FROM 59-63 Station Road Northwich Cheshire CW9 5LT | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Geoffrey Nigel Dyson on 2010-01-01 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/09; full list of members | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 17/07/08 | |
288b | APPOINTMENT TERMINATED SECRETARY MOIRA FAGAN-DYSON | |
363s | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: PEAR TREE HOUSE NEWCASTLE ROAD SOUTH BRERETON, SANDBACH CHESHIRE CW11 1RS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-10-31 | £ 4,026 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 23,012 |
Creditors Due Within One Year | 2012-10-31 | £ 23,012 |
Creditors Due Within One Year | 2011-10-31 | £ 18,574 |
Creditors and other liabilities
|
|
|
|
|
|
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 MALAHAT PROPERTIES LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 2,390 |
Cash Bank In Hand | 2012-10-31 | £ 16,672 |
Cash Bank In Hand | 2012-10-31 | £ 16,672 |
Cash Bank In Hand | 2011-10-31 | £ 13,432 |
Current Assets | 2013-10-31 | £ 5,001 |
Current Assets | 2012-10-31 | £ 24,142 |
Current Assets | 2012-10-31 | £ 24,142 |
Current Assets | 2011-10-31 | £ 19,583 |
Debtors | 2013-10-31 | £ 2,611 |
Debtors | 2012-10-31 | £ 7,470 |
Debtors | 2012-10-31 | £ 7,470 |
Debtors | 2011-10-31 | £ 6,151 |
Shareholder Funds | 2013-10-31 | £ 1,282 |
Shareholder Funds | 2012-10-31 | £ 1,539 |
Shareholder Funds | 2012-10-31 | £ 1,539 |
Shareholder Funds | 2011-10-31 | £ 1,556 |
Tangible Fixed Assets | 2013-10-31 | £ 0 |
Tangible Fixed Assets | 2012-10-31 | £ 0 |
Debtors and other cash assets
MALAHAT PROPERTIES LIMITED owns 1 domain names.
malahatproperties.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MALAHAT PROPERTIES LIMITED are:
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. |