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

MALTHURST SOUTH EAST LIMITED

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
09471633
Private Limited Company
Active

Company Overview

About Malthurst South East Ltd
MALTHURST SOUTH EAST LIMITED was founded on 2015-03-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Malthurst South East Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MALTHURST SOUTH EAST LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
 
Filing Information
Company Number 09471633
Company ID Number 09471633
Date formed 2015-03-04
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 04/03/2016
Return next due 01/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:48:43
Primary Source:Companies House
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 SOUTH EAST LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2015-03-04
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 2015-03-04 2016-05-31
DAMIAN SHAMEEM IQBAL
Company Secretary 2015-03-04 2016-05-03
GRAHAM FREDERICK PEACOCK
Director 2015-03-04 2016-02-29
SUSAN MARGARET TOBBELL
Director 2015-03-04 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
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 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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-03Change to person with significant control
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 094716330044
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-05Notification of Mrh (Gb) Limited as a person with significant control on 2021-01-27
2023-04-05CESSATION OF MALTHURST (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330043
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330042
2020-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330041
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330040
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16PSC05Change of details for Malthurst (Uk) 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
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH United Kingdom
2018-12-11AP01DIRECTOR APPOINTED MR SIMON PAUL LANE
2018-12-07AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-12AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-10-01AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330039
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330038
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330037
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330036
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-06-28AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-07-07AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-20AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330001
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330002
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330016
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330008
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330007
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330006
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330005
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330004
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330003
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330009
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330027
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330026
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330025
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330024
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330023
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330022
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330021
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330014
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330020
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330017
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330015
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330013
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330012
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330011
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330010
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330018
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330019
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330028
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330029
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330030
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330031
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330032
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330033
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330035
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094716330034
2016-12-29MEM/ARTSARTICLES OF ASSOCIATION
2016-12-29RES01ALTER ARTICLES 01/12/2016
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330036
2016-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 094716330024
2016-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 094716330023
2016-09-14AUDAUDITOR'S RESIGNATION
2016-09-02AUDAUDITOR'S RESIGNATION
2016-09-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 094716330035
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNN
2016-05-24AD03REGISTER(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
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN IQBAL
2016-05-06AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-03-11AR0104/03/16 FULL LIST
2016-03-11AD02SAIL ADDRESS CREATED
2016-03-10AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK
2016-03-10AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL
2015-11-18AA01PREVSHO FROM 31/03/2016 TO 30/09/2015
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330035
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330034
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094716330033
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MALTHURST SOUTH EAST 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 SOUTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
We do not yet have the details of MALTHURST SOUTH EAST LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MALTHURST SOUTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTHURST SOUTH EAST LIMITED
Trademarks
We have not found any records of MALTHURST SOUTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTHURST SOUTH EAST 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 MALTHURST SOUTH EAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALTHURST SOUTH EAST 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 SOUTH EAST 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 SOUTH EAST 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.