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

MALVAIR PROPERTIES LIMITED

THE BARN OFFICE, HOPE END, LEDBURY, HEREFORDSHIRE, HR8 1JQ,
Company Registration Number
00974152
Private Limited Company
Active

Company Overview

About Malvair Properties Ltd
MALVAIR PROPERTIES LIMITED was founded on 1970-03-09 and has its registered office in Ledbury. The organisation's status is listed as "Active". Malvair Properties Limited is a Private Limited Company registered in 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
MALVAIR PROPERTIES LIMITED
 
Legal Registered Office
THE BARN OFFICE
HOPE END
LEDBURY
HEREFORDSHIRE
HR8 1JQ
Other companies in HR8
 
Filing Information
Company Number 00974152
Company ID Number 00974152
Date formed 1970-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878657157  
Last Datalog update: 2023-12-06 05:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALVAIR 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.

Company Officers of MALVAIR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
YVONNE EVELYN ALLSOP
Company Secretary 2002-01-23
ROGER ALLSOP
Director 1991-10-14
YVONNE EVELYN ALLSOP
Director 1991-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES ALLSOP
Director 1991-10-14 2008-07-08
NOEL SILVERTHORNE
Director 1991-10-14 2005-11-30
ALAN FRANCOTTE MCCLEAN
Company Secretary 1997-04-21 2002-01-23
CHRISTOPHER GOLDING
Company Secretary 1995-08-14 1996-10-01
BERNADETTE MARY HANNAH SILVERTHORNE
Company Secretary 1993-10-04 1995-08-14
COLIN JAMES WESLEY
Company Secretary 1991-10-14 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE EVELYN ALLSOP VICTOR HOISTS LIMITED Company Secretary 2002-01-23 CURRENT 1991-05-03 Active - Proposal to Strike off
YVONNE EVELYN ALLSOP HOPE END SECURITIES LIMITED Company Secretary 2002-01-23 CURRENT 1970-03-09 Active
YVONNE EVELYN ALLSOP MALVAIR INVESTMENTS LIMITED Company Secretary 1997-10-02 CURRENT 1997-10-02 Active
ROGER ALLSOP SEVEN STARS (LEDBURY) LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active - Proposal to Strike off
ROGER ALLSOP MALVAIR INVESTMENTS LIMITED Director 1997-10-02 CURRENT 1997-10-02 Active
ROGER ALLSOP TRICORN GROUP PLC Director 1992-01-29 CURRENT 1986-03-13 In Administration
ROGER ALLSOP HOPE END SECURITIES LIMITED Director 1991-10-14 CURRENT 1970-03-09 Active
ROGER ALLSOP VICTOR HOISTS LIMITED Director 1991-05-10 CURRENT 1991-05-03 Active - Proposal to Strike off
YVONNE EVELYN ALLSOP HOPE END SECURITIES LIMITED Director 1991-10-14 CURRENT 1970-03-09 Active
YVONNE EVELYN ALLSOP VICTOR HOISTS LIMITED Director 1991-05-10 CURRENT 1991-05-03 Active - Proposal to Strike off

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
2023-10-18Director's details changed for Mrs Yvonne Evelyn Allsop on 2023-10-17
2023-10-17Director's details changed for Mr Roger Allsop on 2023-10-17
2023-10-17SECRETARY'S DETAILS CHNAGED FOR MRS YVONNE EVELYN ALLSOP on 2023-10-17
2023-10-17CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009741520019
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-05AR0114/10/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-24AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009741520018
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-28AR0114/10/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0114/10/12 ANNUAL RETURN FULL LIST
2012-02-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0114/10/11 ANNUAL RETURN FULL LIST
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-27AR0114/10/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-09AR0114/10/09 FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON ALLSOP
2008-04-08AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288bDIRECTOR RESIGNED
2005-10-19363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/05
2005-01-05363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-12363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-02-04288bSECRETARY RESIGNED
2002-02-04288aNEW SECRETARY APPOINTED
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: SPRING LANE MALVERN LINK MALVERN WORCESTERSHIRE WR 14 1DA
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-31363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-20363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MALVAIR 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 MALVAIR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-06 Outstanding SVENKSKA HANDELSBANKEN AB(PUBL)
MORTGAGE DEBENTURE 2011-07-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1999-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1997-10-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-10-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-10-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-04-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-04-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MALVAIR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MALVAIR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALVAIR PROPERTIES LIMITED
Trademarks
We have not found any records of MALVAIR PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MIDLAND LEISURE INTERNATIONAL LIMITED 2010-04-03 Outstanding

We have found 1 mortgage charges which are owed to MALVAIR PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MALVAIR 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 (70100 - Activities of head offices) as MALVAIR PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for MALVAIR PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICE 1 SEAR HOUSE BYE STREET LEDBURY HEREFORDSHIRE HR8 2AA 10,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALVAIR 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 MALVAIR 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.