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

MALVIN INVESTMENT COMPANY LIMITED

10 NORWICH STREET, LONDON, EC4A 1BD,
Company Registration Number
00557666
Private Limited Company
Active

Company Overview

About Malvin Investment Company Ltd
MALVIN INVESTMENT COMPANY LIMITED was founded on 1955-11-23 and has its registered office in . The organisation's status is listed as "Active". Malvin Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MALVIN INVESTMENT COMPANY LIMITED
 
Legal Registered Office
10 NORWICH STREET
LONDON
EC4A 1BD
Other companies in EC4A
 
Filing Information
Company Number 00557666
Company ID Number 00557666
Date formed 1955-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALVIN INVESTMENT COMPANY 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 MALVIN INVESTMENT COMPANY LIMITED
The following companies were found which have the same name as MALVIN INVESTMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MALVIN INVESTMENT COMPANY LLC Michigan UNKNOWN

Company Officers of MALVIN INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2003-01-17
EDWARD NICHOLAS REED
Director 2006-04-06
PHILLIP RODNEY SYKES
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH DILGER
Director 1992-07-03 2006-04-06
JOHN LINDSEY NORTON
Director 1992-07-03 2006-04-06
BRIAN COLLETT
Company Secretary 1992-07-03 2003-01-17
JOSEPH MICHAEL BEECHAM
Director 1992-07-03 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 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
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-11-18Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-18AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-27RES13Resolutions passed:
  • S.550 of the act apply to the company 18/10/2022
  • ADOPT ARTICLES
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-08AR0103/07/15 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-21AR0103/07/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0103/07/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0103/07/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0103/07/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0103/07/10 ANNUAL RETURN FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aReturn made up to 03/07/09; full list of members
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aReturn made up to 03/07/08; full list of members
2008-03-20288cDirector's change of particulars / edward reed / 07/03/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-23288bSECRETARY RESIGNED
2003-01-23288aNEW SECRETARY APPOINTED
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13363aRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20363aRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 1 GRESHAM CLOSE EASTBOURNE SUSSEX BN21 1VW
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-19363aRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-07-27363aRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-17363aRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-11288DIRECTOR'S PARTICULARS CHANGED
1996-08-11363aRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-10363xRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-11363xRETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS
1994-08-07288DIRECTOR RESIGNED
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-16363xRETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS
1993-01-31AUDAUDITOR'S RESIGNATION
1992-10-30287REGISTERED OFFICE CHANGED ON 30/10/92 FROM: C7 SHIRLEY TOWERS VANE HILL ROAD TORQUAY DEVON TQ1 2BY
1992-10-30AAFULL ACCOUNTS MADE UP TO 31/12/91
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




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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MALVIN INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MALVIN INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALVIN INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of MALVIN INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALVIN INVESTMENT COMPANY 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 MALVIN INVESTMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MALVIN INVESTMENT COMPANY 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 MALVIN INVESTMENT COMPANY 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 MALVIN INVESTMENT COMPANY 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.