Company NameMaltford Limited
DirectorRaymond Roberts
Company StatusActive
Company Number03198335
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameNathan Duke Chuwen
NationalityBritish
StatusCurrent
Appointed30 July 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address2 Clough Avenue
Sale
Cheshire
M33 4HU
Secretary NameJohn Michael Joseph Buckley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2002)
RoleSolicitor
Correspondence Address118 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Secretary NameJohn Michael Joseph Buckley
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2002)
RoleSolicitor
Correspondence Address118 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Director NameJohn Michael Joseph Buckley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 2006)
RoleSolicitor
Correspondence Address118 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Secretary NameNathan Duke Chuwen
NationalityBritish
StatusResigned
Appointed26 September 2002(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 28 October 2002)
RoleAccountant
Correspondence Address2 Clough Avenue
Sale
Cheshire
M33 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Executors Of John Michael Joseph Buckley
50.00%
Ordinary
1 at £1Raymond Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,694
Cash£2
Current Liabilities£124,969

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

10 March 2023Delivered on: 10 March 2023
Persons entitled: Spencross Limited

Classification: A registered charge
Particulars: Land at tamerton foliot, plymouth registered under title number DN408728.
Outstanding
13 August 2019Delivered on: 13 August 2019
Persons entitled: Spencross Limited

Classification: A registered charge
Particulars: Freehold land with registered titles CL331945, CL143863,CL143867,CL153002,CL143861,CL10638,DN83270,DN408895,DN409375,SYK403385,SYK157970,SYK403384,GM742235,DU111745,DU217534,ND155021,ND30019,ND37019,CU650,CU3722,TY349160,TY154727,MS409629,HP564924,DN412039.
Outstanding
26 April 2017Delivered on: 12 May 2017
Persons entitled: Spencross Limited

Classification: A registered charge
Particulars: Land at 52 durning road, st agnes, cornwall, TR5 0UP, and lands comprised in land registry titles CL143863, CL143867, DN408895, CL143861, DN83270, and CL153002.
Outstanding
11 July 2008Delivered on: 23 July 2008
Satisfied on: 19 November 2014
Persons entitled: Monarent Limited

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: 15A derbe road st annes-on-sea lancs t/n LA852059.
Fully Satisfied

Filing History

12 May 2017Registration of charge 031983350002, created on 26 April 2017 (6 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
19 November 2014Satisfaction of charge 1 in full (1 page)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
6 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Return made up to 25/04/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2005Return made up to 01/05/05; full list of members (3 pages)
31 January 2005Registered office changed on 31/01/05 from: 46 fountain street manchester greater manchester M2 2AH (1 page)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 August 2004New secretary appointed (2 pages)
7 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 June 2004Registered office changed on 02/06/04 from: 8 encombe place salford greater manchester M3 6FJ (1 page)
20 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
11 May 2003Return made up to 01/05/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: c/o roberts buckley rational house 64 bridge street manchester M3 3BN (1 page)
2 April 2001Accounts made up to 31 May 2000 (9 pages)
16 May 2000Return made up to 14/05/00; full list of members (6 pages)
29 March 2000Accounts made up to 31 May 1999 (8 pages)
28 June 1999Accounts made up to 31 May 1998 (7 pages)
21 June 1999Return made up to 14/05/99; no change of members (5 pages)
21 June 1999New director appointed (2 pages)
18 August 1998Return made up to 14/05/98; no change of members (5 pages)
17 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1997Return made up to 14/05/97; full list of members (6 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 July 1996Director resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page)