Active
Company Information for MALTHURST ESTATES LIMITED
10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
|
Company Registration Number
08328610
Private Limited Company
Active |
Company Name | |
---|---|
MALTHURST ESTATES LIMITED | |
Legal Registered Office | |
10 BRICKET ROAD ST ALBANS HERTFORDSHIRE AL1 3JX Other companies in CM16 | |
Company Number | 08328610 | |
---|---|---|
Company ID Number | 08328610 | |
Date formed | 2012-12-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 01:40:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HATHAWAY |
||
STEVEN JOHN BACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JUANITA DICKENS |
Director | ||
JOHN CHARLES LYNN |
Director | ||
DAMIAN SHAMEEM IQBAL |
Company Secretary | ||
GRAHAM FREDERICK PEACOCK |
Director | ||
SUSAN MARGARET TOBBELL |
Director | ||
RICHARD ANTONY CARGILL SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOATCO J (GB) HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
PEREGRINE RETAIL LIMITED | Director | 2017-09-21 | CURRENT | 1997-03-04 | Active | |
CHARTMAN LIMITED | Director | 2017-09-06 | CURRENT | 1987-11-11 | Active | |
CHARTMAN HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
MRH FORECOURTS LIMITED | Director | 2017-07-31 | CURRENT | 2004-12-02 | Active - Proposal to Strike off | |
HALEY HILL SERVICE STATION LTD | Director | 2016-12-13 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
SPRING PETROLEUM COMPANY LTD | Director | 2016-12-13 | CURRENT | 2001-12-19 | Active | |
MERCURY FORECOURTS LTD | Director | 2016-12-13 | CURRENT | 2008-05-29 | Active | |
ZAIN INVESTMENTS (JERSEY) LIMITED | Director | 2016-12-13 | CURRENT | 2015-07-22 | Active | |
LSF9 ROBIN NEWCO 2 LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active - Proposal to Strike off | |
LSF9 ROBIN NEWCO 1 LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
LSF9 ROBIN MIDCO LIMITED | Director | 2016-10-07 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
LSF9 ROBIN INVESTMENTS LIMITED | Director | 2016-10-07 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
LSF9 ROBIN TOPCO LIMITED | Director | 2016-10-07 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
REFINED ESTATES LIMITED | Director | 2016-03-01 | CURRENT | 2001-04-04 | Active | |
REFINED HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2004-07-30 | Active | |
KENNET LIMITED | Director | 2016-03-01 | CURRENT | 1984-01-10 | Active - Proposal to Strike off | |
MALTHURST RETAIL LIMITED | Director | 2016-03-01 | CURRENT | 1997-01-31 | Active | |
MRH (GB) LIMITED | Director | 2016-03-01 | CURRENT | 2007-09-04 | Active | |
ISLE OF WIGHT FUELS LIMITED | Director | 2016-02-29 | CURRENT | 2012-03-29 | Active | |
BNV LIMITED | Director | 2016-02-29 | CURRENT | 2012-09-11 | Active - Proposal to Strike off | |
REFINED MP LIMITED | Director | 2016-02-29 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
REFINED PETROLEUM LIMITED | Director | 2016-02-29 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
RETRO PROPERTIES LIMITED | Director | 2016-02-29 | CURRENT | 2004-07-14 | Active | |
REFINED ESTATES TRADING LIMITED | Director | 2016-02-29 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
RFF LIMITED | Director | 2016-02-29 | CURRENT | 2012-12-05 | Active - Proposal to Strike off | |
MALTHURST ANGLIA LIMITED | Director | 2016-02-29 | CURRENT | 2015-03-04 | Active | |
MALTHURST PETROLEUM LIMITED | Director | 2016-02-29 | CURRENT | 1963-05-28 | Active | |
MATRIX (HIGHLANDS) LIMITED | Director | 2016-02-29 | CURRENT | 1990-11-15 | Active - Proposal to Strike off | |
MALTHURST (UK) LIMITED | Director | 2016-02-29 | CURRENT | 1997-11-28 | Active | |
MALTHURST SERVICES LIMITED | Director | 2016-02-29 | CURRENT | 1999-01-25 | Active - Proposal to Strike off | |
MALTHURST FUELS LIMITED | Director | 2016-02-29 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
LUPO LIMITED | Director | 2016-02-29 | CURRENT | 2004-06-30 | Active | |
MALTHURST PROPERTIES LIMITED | Director | 2016-02-29 | CURRENT | 2007-09-04 | Active - Proposal to Strike off | |
MALTHURST LIMITED | Director | 2016-02-29 | CURRENT | 1997-10-07 | Active | |
REFINED PETROLEUM TRADING LIMITED | Director | 2016-02-29 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
MALTHURST SOUTH EAST LIMITED | Director | 2016-02-29 | CURRENT | 2015-03-04 | Active | |
EDGLINE LIMITED | Director | 2012-05-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Mrh (Gb) Limited as a person with significant control on 2023-05-02 | ||
REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England | ||
REGISTRATION OF A CHARGE / CHARGE CODE 083286100009 | ||
CESSATION OF MALTHURST (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mrh (Gb) Limited as a person with significant control on 2021-01-27 | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100005 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PSC05 | Change of details for Malthurst (Uk) Limited as a person with significant control on 2019-07-16 | |
AP01 | DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART | |
TM02 | Termination of appointment of David Hathaway on 2019-03-07 | |
AP04 | Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL LANE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083286100001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 02/10/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/12/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083286100001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LYNN | |
TM02 | Termination of appointment of Damian Shameem Iqbal on 2016-05-03 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/15 | |
AP01 | DIRECTOR APPOINTED MR STEVEN BACK | |
AP01 | DIRECTOR APPOINTED DR KAREN JUANITA DICKENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/13 | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MALTHURST ESTATES LIMITED are:
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. |