Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST ALBANS (MALTINGS 4) LIMITED
Company Information for

ST ALBANS (MALTINGS 4) LIMITED

117 George Street, London, W1H 7HF,
Company Registration Number
05433467
Private Limited Company
Active

Company Overview

About St Albans (maltings 4) Ltd
ST ALBANS (MALTINGS 4) LIMITED was founded on 2005-04-22 and has its registered office in London. The organisation's status is listed as "Active". St Albans (maltings 4) Limited is a Private Limited Company registered in ENGLAND 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
ST ALBANS (MALTINGS 4) LIMITED
 
Legal Registered Office
117 George Street
London
W1H 7HF
Other companies in W10
 
Previous Names
HILLDUNE LIMITED06/07/2005
Filing Information
Company Number 05433467
Company ID Number 05433467
Date formed 2005-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864867370  
Last Datalog update: 2024-05-15 11:38:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ALBANS (MALTINGS 4) 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 ST ALBANS (MALTINGS 4) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BOULTBEE BROOKS
Director 2005-06-29
SIMON HOSKING
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PINNELL
Company Secretary 2012-04-25 2014-02-18
CLIVE ENSOR BOULTBEE BROOKS
Director 2005-06-29 2014-02-18
LEE ROBERTS
Director 2009-01-29 2014-02-18
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2005-06-29 2012-04-25
KIM BOWER
Director 2011-07-18 2011-07-28
KIM BOWER
Director 2011-04-13 2011-04-14
DAVID EDWARD REVILL
Director 2005-06-29 2010-08-31
MICHAEL CONLON
Director 2006-11-13 2006-12-20
ANNE FENDT
Director 2006-11-13 2006-12-20
MICHAEL CONLON
Director 2005-07-07 2005-07-25
JPCORS LIMITED
Nominated Secretary 2005-04-22 2005-06-29
JPCORD LIMITED
Nominated Director 2005-04-22 2005-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BOULTBEE BROOKS AVIATION ADVENTURES LTD Director 2018-04-06 CURRENT 2018-04-06 Liquidation
STEVEN BOULTBEE BROOKS BOULTBEE LDN INVESTMENT LTD Director 2015-02-10 CURRENT 2015-02-10 Active
STEVEN BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 2) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
STEVEN BOULTBEE BROOKS JEDDO INNOVATIONS LIMITED Director 2014-12-03 CURRENT 2013-05-22 Active - Proposal to Strike off
STEVEN BOULTBEE BROOKS BOULTBEE LDN (TABERNACLE STREET) LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
STEVEN BOULTBEE BROOKS BOULTBEE LDN (MARYLEBONE) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Liquidation
STEVEN BOULTBEE BROOKS GRAVITY 42 LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
STEVEN BOULTBEE BROOKS BOULTBEE LDN (CANFORD CLIFFS) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
STEVEN BOULTBEE BROOKS PEVERIL SECURITIES BROCKLEY LIMITED Director 2014-03-03 CURRENT 2013-12-13 Liquidation
STEVEN BOULTBEE BROOKS S B SQUARED HLI LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
STEVEN BOULTBEE BROOKS BOULTBEE FLIGHT ACADEMY LTD Director 2011-05-05 CURRENT 2011-05-05 Active
STEVEN BOULTBEE BROOKS PARADOR READING LIMITED Director 2002-08-01 CURRENT 2002-05-03 Liquidation
SIMON HOSKING BOULTBEE LDN CAPITAL LIMITED Director 2016-11-02 CURRENT 2013-07-31 Active
SIMON HOSKING PEVERIL SECURITIES BROCKLEY LIMITED Director 2016-02-19 CURRENT 2013-12-13 Liquidation
SIMON HOSKING BOULTBEE LDN (CANFORD CLIFFS) LIMITED Director 2015-01-05 CURRENT 2014-03-17 Active
SIMON HOSKING BOULTBEE LDN (TABERNACLE STREET) LIMITED Director 2015-01-05 CURRENT 2014-07-10 Active
SIMON HOSKING BOULTBEE LDN (BATTERSEA) LTD Director 2015-01-05 CURRENT 2014-07-16 Active - Proposal to Strike off
SIMON HOSKING BOULTBEE LDN (JEDDO RD) LTD Director 2015-01-05 CURRENT 2014-10-22 Active - Proposal to Strike off
SIMON HOSKING BOULTBEE LDN (MARYLEBONE) LIMITED Director 2015-01-05 CURRENT 2014-05-28 Liquidation
SIMON HOSKING JEDDO INNOVATIONS LIMITED Director 2014-12-03 CURRENT 2013-05-22 Active - Proposal to Strike off
SIMON HOSKING BOULTBEE LDN LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2018-07-31

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054334670008
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 054334670009
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054334670009
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054334670008
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-15CH01Director's details changed for Mr Simon Hosking on 2016-04-23
2017-04-24CH01Director's details changed for Mr Steven Boultbee Brooks on 2017-04-24
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13CH01Director's details changed for Mr Simon Hosking on 2016-07-13
2016-05-20AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 19/05/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 22/04/2016
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Unit 23 Canalot Studios 222 Kensal Road London W10 5BN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0122/04/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MR SIMON HOSKING
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14AUDAUDITOR'S RESIGNATION
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0122/04/14 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOULTBEE BROOKS
2014-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADAM PINNELL
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0122/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0122/04/12 FULL LIST
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BOULTBEE BROOKS
2012-04-25AP03SECRETARY APPOINTED MR ADAM PINNELL
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KIM BOWER
2011-07-19AP01DIRECTOR APPOINTED MS KIM BOWER
2011-05-04AR0122/04/11 FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KIM BOWER
2011-04-13AP01DIRECTOR APPOINTED MISS KIM BOWER
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REVILL
2010-05-05AR0122/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 22/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 22/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REVILL / 22/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 22/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 22/04/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20AA01PREVEXT FROM 23/12/2008 TO 31/12/2008
2009-04-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-29288aDIRECTOR APPOINTED MR LEE ROBERTS
2008-12-01225CURRSHO FROM 31/12/2008 TO 23/12/2008
2008-11-24225CURREXT FROM 23/12/2008 TO 31/12/2008
2008-11-05MISCSECTION 519
2008-10-31225CURRSHO FROM 31/12/2008 TO 23/12/2008
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-05-13225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-05-13363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O GEO LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2008-02-18225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-10363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
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 ST ALBANS (MALTINGS 4) 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 ST ALBANS (MALTINGS 4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2007-10-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2007-10-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ST ALBANS (MALTINGS 4) LIMITED

Intangible Assets
Patents
We have not found any records of ST ALBANS (MALTINGS 4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST ALBANS (MALTINGS 4) LIMITED
Trademarks
We have not found any records of ST ALBANS (MALTINGS 4) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEPOSIT DEED 6
RENT DEPOSIT DEED 1

We have found 7 mortgage charges which are owed to ST ALBANS (MALTINGS 4) LIMITED

Income
Government Income
We have not found government income sources for ST ALBANS (MALTINGS 4) 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 ST ALBANS (MALTINGS 4) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST ALBANS (MALTINGS 4) 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 ST ALBANS (MALTINGS 4) 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 ST ALBANS (MALTINGS 4) 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.