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

MALBURY COURT MANAGEMENT LIMITED

C/O DEXTERS BLOCK MANAGEMENT, 418 MUSWELL HILL BROADWAY, LONDON, N10 1DJ,
Company Registration Number
03039825
Private Limited Company
Active

Company Overview

About Malbury Court Management Ltd
MALBURY COURT MANAGEMENT LIMITED was founded on 1995-03-30 and has its registered office in London. The organisation's status is listed as "Active". Malbury Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MALBURY COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O DEXTERS BLOCK MANAGEMENT
418 MUSWELL HILL BROADWAY
LONDON
N10 1DJ
Other companies in N8
 
Filing Information
Company Number 03039825
Company ID Number 03039825
Date formed 1995-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALBURY COURT 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 MALBURY COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CJ INTERNATIONAL PROPERTY AGENCY LTD
Company Secretary 2018-05-01
MARTIN ROBERT CHRISTIE
Director 2017-03-06
SEVERINA LUCY DALGADO
Director 2014-05-29
RUTH AVIVA SELIG
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PARKWOOD MANAGEMENT COMPANY (LONDON) LTD
Company Secretary 2015-06-22 2018-05-01
MICHAEL HAYWARD
Director 2014-05-29 2014-09-06
NIGEL ROBERT LINDSEY
Company Secretary 1995-03-30 2014-05-29
GERALDINE ESTELLE GOODMAN
Director 2004-03-10 2014-05-29
CLARE JUDITH JANE CLEMENS
Director 2004-03-10 2011-09-01
JASON ARBITER
Director 2002-02-20 2004-03-10
ANDRE CHRIS
Director 1995-03-30 2002-02-20
GERALDINE ESTELLE GOODMAN
Director 1995-03-30 2002-02-20
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-03-30 1995-03-30
ACCESS NOMINEES LIMITED
Nominated Director 1995-03-30 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJ INTERNATIONAL PROPERTY AGENCY LTD CLYRO COURT FREEHOLD LIMITED Company Secretary 2018-08-07 CURRENT 2017-06-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD CAROE COURT LIMITED Company Secretary 2018-05-01 CURRENT 1998-02-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD BRAMERTON MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-08 CURRENT 1993-08-28 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED Company Secretary 2017-11-21 CURRENT 1960-05-10 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD KINGSWOOD COURT (WEST END LANE) LIMITED Company Secretary 2017-08-08 CURRENT 1994-09-06 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EMBASSY COURT,54 BOUNDS GREEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-24 CURRENT 1967-01-12 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD URBAN 7 MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-04 CURRENT 2003-11-28 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EVERDALE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-20 CURRENT 1986-10-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED Company Secretary 2017-04-20 CURRENT 2006-07-11 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EVERSDEN FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-20 CURRENT 1983-03-31 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD THE DURLERS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-19 CURRENT 1988-11-02 Active
MARTIN ROBERT CHRISTIE EDEYRNION HERITAGE AND CULTURAL SOCIETY Director 2014-07-03 CURRENT 2012-08-02 Active
SEVERINA LUCY DALGADO 85 PRIORY RD. N8 8LY LTD Director 2005-08-04 CURRENT 2005-08-02 Active
RUTH AVIVA SELIG JULIANA CLOSE MANAGEMENT COMPANY LIMITED Director 2015-09-24 CURRENT 2006-06-14 Active
RUTH AVIVA SELIG ASHINGTON PROPERTY INVESTMENTS LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
RUTH AVIVA SELIG ASHINGTON FAMILY LOAN CO. LIMITED Director 2008-02-03 CURRENT 1960-04-06 Active
RUTH AVIVA SELIG MALCOLM MUIR LIMITED Director 2008-02-03 CURRENT 1927-01-12 Active
RUTH AVIVA SELIG FORTHVIEW FINANCE COMPANY LIMITED Director 2008-02-03 CURRENT 1956-02-11 Active
RUTH AVIVA SELIG WOOD GREEN & DISTRICT LOAN COMPANY LIMITED Director 2008-02-03 CURRENT 1953-10-10 Active
RUTH AVIVA SELIG WILLESDEN & DISTRICT LOAN CO. LIMITED Director 2008-02-03 CURRENT 1953-04-22 Active
RUTH AVIVA SELIG SALARIED PERSONS POSTAL LOANS LIMITED Director 2008-02-03 CURRENT 1939-06-06 Active
RUTH AVIVA SELIG SALARIED STAFF LONDON LOAN CO. LIMITED Director 2008-02-03 CURRENT 1950-10-26 Active
RUTH AVIVA SELIG MANAGERS LIMITED Director 2008-02-03 CURRENT 1956-10-25 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
2024-04-24CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-27AA01Previous accounting period extended from 25/12/19 TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT CHRISTIE
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-04AP04Appointment of Dexters London Limited as company secretary on 2019-02-04
2019-02-04TM02Termination of appointment of Dexters on 2019-02-04
2019-01-25CH04SECRETARY'S DETAILS CHNAGED FOR CJ INTERNATIONAL PROPERTY AGENCY LTD on 2019-01-25
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM C/O Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ England
2018-05-11AP04Appointment of Cj International Property Agency Ltd as company secretary on 2018-05-01
2018-05-11TM02Termination of appointment of Parkwood Management Company (London) Ltd on 2018-05-01
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Pyramid House 954 High Road London N12 9RT England
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/17
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 11
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Pyramid House 956 High Road London N12 9RX
2017-04-13AP01DIRECTOR APPOINTED MARTIN CHRISTIE
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 11
2016-05-10AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-18AA01Current accounting period shortened from 31/03/17 TO 25/12/16
2016-01-14AP01DIRECTOR APPOINTED MS RUTH AVIVA SELIG
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12AP04Appointment of Parkwood Management Company (London) Ltd as company secretary on 2015-06-22
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 34 Farrer Rd Farrer Road London N8 8LB
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-24AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYWARD
2014-07-27AP01DIRECTOR APPOINTED MS SEVERINA LUCY DALGADO
2014-07-27AP01DIRECTOR APPOINTED MR MICHAEL HAYWARD
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 19 Sun Street Waltham Abbey Essex EN9 1ER
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE GOODMAN
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LINDSEY
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-03AR0130/03/14 FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O DUNCAN PHILLIPS LTD ABILITY HOUSE, 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH
2013-07-23AA31/03/13 TOTAL EXEMPTION FULL
2013-04-26AR0130/03/13 FULL LIST
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09AR0130/03/12 FULL LIST
2011-10-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CLEMENS
2011-04-26AR0130/03/11 FULL LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AR0130/03/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ESTELLE GOODMAN / 30/03/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE JUDITH JANE CLEMENS / 30/03/2010
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 62 KIRKTON ROAD SOUTH TOTTENHAM LONDON N15 5EY
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-21363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-06AA31/03/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-07-04363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-18363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-06-02363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/02
2002-05-09363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-18363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-14363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-02-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-03225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-05-26363aRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-11-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-06-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-20288NEW DIRECTOR APPOINTED
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1995-06-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 MALBURY COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MALBURY COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALBURY COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of MALBURY COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALBURY COURT 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 (98000 - Residents property management) as MALBURY COURT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALBURY COURT 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 MALBURY COURT 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 MALBURY COURT 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.