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

MALTHURST PROPERTIES LIMITED

GLADSTONE PLACE, 36-38 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU,
Company Registration Number
06360537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Malthurst Properties Ltd
MALTHURST PROPERTIES LIMITED was founded on 2007-09-04 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Malthurst Properties 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
MALTHURST PROPERTIES LIMITED
 
Legal Registered Office
GLADSTONE PLACE
36-38 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UU
Other companies in CM16
 
Filing Information
Company Number 06360537
Company ID Number 06360537
Date formed 2007-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-10 06:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTHURST 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 MALTHURST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2007-09-04
STEVEN JOHN BACK
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JUANITA DICKENS
Director 2016-02-29 2018-06-22
JOHN CHARLES LYNN
Director 2010-09-08 2016-05-31
DAMIAN SHAMEEM IQBAL
Company Secretary 2007-12-01 2016-05-03
GRAHAM FREDERICK PEACOCK
Director 2007-09-04 2016-02-29
SUSAN MARGARET TOBBELL
Director 2007-09-04 2016-02-29
RICHARD ANTONY CARGILL SCOTT
Director 2012-02-08 2015-05-05
D & D SECRETARIAL LTD
Company Secretary 2007-09-04 2007-09-04
DANIEL JAMES DWYER
Director 2007-09-04 2007-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HATHAWAY REFINED MP LIMITED Company Secretary 2007-10-24 CURRENT 1993-08-25 Active - Proposal to Strike off
DAVID HATHAWAY REFINED ESTATES LIMITED Company Secretary 2007-10-24 CURRENT 2001-04-04 Active
DAVID HATHAWAY REFINED PETROLEUM LIMITED Company Secretary 2007-10-24 CURRENT 2003-12-17 Active - Proposal to Strike off
DAVID HATHAWAY RETRO PROPERTIES LIMITED Company Secretary 2007-10-24 CURRENT 2004-07-14 Active
DAVID HATHAWAY REFINED HOLDINGS LIMITED Company Secretary 2007-10-24 CURRENT 2004-07-30 Active
DAVID HATHAWAY KENNET LIMITED Company Secretary 2007-10-24 CURRENT 1984-01-10 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST (UK) LIMITED Company Secretary 2007-10-24 CURRENT 1997-11-28 Active
DAVID HATHAWAY MALTHURST SERVICES LIMITED Company Secretary 2007-10-24 CURRENT 1999-01-25 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST FUELS LIMITED Company Secretary 2007-10-24 CURRENT 2002-09-04 Active - Proposal to Strike off
DAVID HATHAWAY LUPO LIMITED Company Secretary 2007-10-24 CURRENT 2004-06-30 Active
DAVID HATHAWAY MALTHURST RETAIL LIMITED Company Secretary 2007-10-24 CURRENT 1997-01-31 Active
DAVID HATHAWAY MALTHURST LIMITED Company Secretary 2007-10-24 CURRENT 1997-10-07 Active
DAVID HATHAWAY REFINED ESTATES TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
DAVID HATHAWAY REFINED PETROLEUM TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
DAVID HATHAWAY MRH (GB) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
DAVID HATHAWAY MALTHURST PETROLEUM LIMITED Company Secretary 2006-11-21 CURRENT 1963-05-28 Active
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 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
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-14DS01Application to strike the company off the register
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-08-30SH20Statement by Directors
2019-08-30SH19Statement of capital on 2019-08-30 GBP 1
2019-08-30CAP-SSSolvency Statement dated 28/08/19
2019-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-16PSC05Change of details for Lupo Limited as a person with significant control on 2019-07-16
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-04-01AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-04-01TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-12-24AP01DIRECTOR APPOINTED MR SIMON PAUL LANE
2018-12-21AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Vincent House, 4 Grove Lane Epping Essex CM16 4LH
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-15AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-09-28AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-06-30AA01/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-07-07AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-19AA02/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNN
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN IQBAL
2016-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL
2016-03-09AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2016-03-09AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-10AR0104/09/15 FULL LIST
2015-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-05AR0104/09/14 FULL LIST
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2013-09-09AR0104/09/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-07AR0104/09/12 FULL LIST
2012-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-07AD02SAIL ADDRESS CREATED
2012-04-04AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-02-21AP01DIRECTOR APPOINTED MR RICHARD ANTONY CARGILL SCOTT
2011-10-04AR0104/09/11 FULL LIST
2011-02-18AAFULL ACCOUNTS MADE UP TO 26/09/10
2011-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-24AR0104/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET TOBBELL / 04/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK PEACOCK / 04/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAMIAN SHAMEEM IQBAL / 04/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HATHAWAY / 04/09/2010
2010-09-16AP01DIRECTOR APPOINTED DR JOHN CHARLES LYNN
2010-02-22AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-15363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2009-02-26AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-09-29363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PEACOCK / 11/09/2008
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-10123NC INC ALREADY ADJUSTED 03/10/07
2007-10-10RES04£ NC 100/30000 03/10/
2007-10-1088(2)RAD 03/10/07--------- £ SI 29999@1=29999 £ IC 1/30000
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bSECRETARY RESIGNED
2007-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MALTHURST 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 MALTHURST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2010-12-14 Satisfied HSBC TRUSTEE (C.I.) LIMITED
SUPPLEMENTAL LEGAL CHARGE 2009-10-01 Satisfied HSBC TRUSTEE (C.I.) LIMITED
ASSIGNATION OF RENTS 2009-06-18 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
STANDARD SECURITY 2009-05-21 Satisfied HSBC TRUSTEE (C.I) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16/11/07 AND 2007-12-06 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19/11/07 AND 2007-12-06 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/11/07 AND 2007-12-06 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/11/07 AND 2007-12-06 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16/11/07 AND 2007-12-06 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 NOVEMBER 2007 AND 2007-12-05 Satisfied HSBC TRUSTEE (C.I.) LIMITED (SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14/11/2007 AND 2007-12-04 Satisfied HSBC TRUSTEE (C.I.) LIMITED
SHARE MORTGAGE 2007-11-09 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-11-09 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of MALTHURST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTHURST PROPERTIES LIMITED
Trademarks
We have not found any records of MALTHURST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTHURST 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 (74990 - Non-trading company) as MALTHURST PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 MALTHURST PROPERTIES 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 MALTHURST 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 MALTHURST 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.