Background WavePink WaveYellow Wave

MALMOST LIMITED (01481191)

MALMOST LIMITED (01481191) is an active UK company. incorporated on 22 February 1980. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MALMOST LIMITED has been registered for 46 years. Current directors include BANGS, Yvonne, HILL, Peter, MAHDJOUBI, Alexander Paris.

Company Number
01481191
Status
active
Type
ltd
Incorporated
22 February 1980
Age
46 years
Address
2 Hawes Rd, Kent, BR1 3JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANGS, Yvonne, HILL, Peter, MAHDJOUBI, Alexander Paris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALMOST LIMITED

MALMOST LIMITED is an active company incorporated on 22 February 1980 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MALMOST LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01481191

LTD Company

Age

46 Years

Incorporated 22 February 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

2 Hawes Rd Bromley Kent, BR1 3JR,

Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Aug 20
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BANGS, Yvonne

Active
Flat 2, BromleyBR1 3JR
Born February 1957
Director
Appointed 07 Feb 2025

HILL, Peter

Active
2 Hawes Road, BromleyBR1 3JR
Born October 1953
Director
Appointed 06 May 2003

MAHDJOUBI, Alexander Paris

Active
Flat 5, BromleyBR1 3JR
Born December 1969
Director
Appointed 04 Nov 2004

THORPE, Daryl Michael

Resigned
Yester Park, ChislehurstBR7 5DG
Secretary
Appointed 24 Apr 2003
Resigned 27 May 2019

WOODS, Kenneth Oscar

Resigned
Flat 2, BromleyBR1 3JR
Secretary
Appointed N/A
Resigned 24 Apr 2003

COAN, Sarah Louise

Resigned
Flat 1, BromleyBR1 3JR
Born July 1964
Director
Appointed N/A
Resigned 29 May 1997

COX, Emma Lucy

Resigned
Woodlawn Street, WhitstableCT5 1HD
Born December 1972
Director
Appointed 24 Apr 2003
Resigned 18 Mar 2011

FRENCH, Samantha Ann

Resigned
Flat 3, BromleyBR1 3JR
Born April 1972
Director
Appointed 09 Jan 2001
Resigned 24 Apr 2003

MASTERSON, Kerry Jayne

Resigned
Flat 1, BromleyBR1 3JR
Born February 1978
Director
Appointed 03 Jun 2002
Resigned 28 Mar 2003

MURRAY, Rachel Jane

Resigned
1/2 Hawes Road, BromleyBR1 3JR
Born March 1972
Director
Appointed 05 Jul 1997
Resigned 26 Mar 2002

NELSON, Shaun Richard Anthony

Resigned
2 Maynard Cottages, TonbridgeTN12 7PH
Born September 1961
Director
Appointed N/A
Resigned 09 Jan 2001

PAYNE, Neil Adrian

Resigned
Flat 1, BromleyBR1 3JR
Born May 1976
Director
Appointed 03 Jun 2002
Resigned 28 Mar 2003

PURSER, Matthew George

Resigned
Flat 5, LondonNW3 4TP
Born June 1972
Director
Appointed 02 Mar 1998
Resigned 18 Oct 1999

SLATTERY, Mark

Resigned
Flat 5, BromleyBR1 3JR
Born September 1968
Director
Appointed 18 Oct 1999
Resigned 14 Aug 2001

THOMPSON, Mary Elizabeth

Resigned
2 Hawes Road, BromleyBR1 3JR
Born June 1984
Director
Appointed 20 Apr 2018
Resigned 07 Feb 2025

THORPE, Daryl Michael

Resigned
Yester Park, ChislehurstBR7 5DG
Born January 1974
Director
Appointed 10 Sept 2001
Resigned 27 May 2019

THORPE, Deborah Ann

Resigned
Yester Park, ChislehurstBR7 5DG
Born January 1976
Director
Appointed 10 Sept 2001
Resigned 30 Mar 2017

WOODS, Kenneth Oscar

Resigned
Flat 2, BromleyBR1 3JR
Born September 1927
Director
Appointed N/A
Resigned 24 Apr 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander Paris Mahdjoubi

Ceased
2 Hawes Rd, KentBR1 3JR
Born December 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Aug 2020
Ceased 01 Jun 2025

Mr Daryl Michael Thorpe

Ceased
2 Hawes Rd, KentBR1 3JR
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2019
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288cChange of Particulars
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
10 May 1991
363b363b
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
16 May 1990
288288
Legacy
8 August 1989
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
14 June 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
10 May 1988
288288
Legacy
15 July 1987
363363
Accounts With Made Up Date
9 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363