Background WavePink WaveYellow Wave

MALVERN PLACE MANAGEMENT COMPANY LIMITED (02353374)

MALVERN PLACE MANAGEMENT COMPANY LIMITED (02353374) is an active UK company. incorporated on 28 February 1989. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. MALVERN PLACE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include POTTER, Elizabeth Irene.

Company Number
02353374
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
C/O Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POTTER, Elizabeth Irene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVERN PLACE MANAGEMENT COMPANY LIMITED

MALVERN PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 1989 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALVERN PLACE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02353374

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

FUTURESHARE PROPERTY MANAGEMENT LIMITED
From: 28 February 1989To: 10 August 1989
Contact
Address

C/O Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 13
Director Left
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Aug 2010

POTTER, Elizabeth Irene

Active
C/O Walmer House, CheltenhamGL50 1YA
Born August 1952
Director
Appointed 28 May 2012

COLVIN, Robert Neil

Resigned
Front Basement Flat 1 Malvern Place, CheltenhamGL50 2JN
Secretary
Appointed 20 Jan 1997
Resigned 01 Feb 1999

CROUVAN, Alexandra Louise

Resigned
Flat 5, CheltenhamGL50 2JN
Secretary
Appointed 20 Jan 2000
Resigned 05 Jan 2001

EVERTON, Fiona Louise

Resigned
Ground Floor Flat 1 Malvern Place, CheltenhamGL50 2JN
Secretary
Appointed 24 Mar 1995
Resigned 20 Jan 1997

GREEN, David

Resigned
Rear Basement Flat 1 Malvern Place, CheltenhamGL50 2JN
Secretary
Appointed 01 Feb 1999
Resigned 21 Jan 2000

LAWRENCE, Nicholas Geoffrey

Resigned
32 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 02 Feb 2001
Resigned 01 Aug 2010

NAPIER, Alison Mary

Resigned
1 Malvern Place, CheltenhamGL50 2JN
Secretary
Appointed N/A
Resigned 25 Mar 1995

BEARDSMORE, Timothy

Resigned
Flat 4 1 Malvern Place, CheltenhamGL50 2JN
Born September 1970
Director
Appointed 09 Jan 1997
Resigned 29 Oct 1999

BROOKS, Ian

Resigned
103 Culver Grove, StanmoreHA7 2NG
Born March 1963
Director
Appointed 20 Jan 2000
Resigned 21 Aug 2003

CROUVAN, Alexandra Louise

Resigned
Flat 5, CheltenhamGL50 2JN
Born April 1976
Director
Appointed 20 Jan 2000
Resigned 05 Jan 2001

FRENCH, Amanda Jane

Resigned
C/O Walmer House, CheltenhamGL50 1YA
Born July 1965
Director
Appointed 01 Nov 2011
Resigned 01 Jan 2023

MCKINNON, Graeme

Resigned
Front Basement Flat 1 Malvern Place, CheltenhamGL50 2JN
Born January 1963
Director
Appointed N/A
Resigned 25 Apr 1994

NAPIER, Alison Mary

Resigned
1 Malvern Place, CheltenhamGL50 2JN
Born April 1960
Director
Appointed N/A
Resigned 21 Jan 2000

NICHOLAS, Sean Gregory

Resigned
Front Basement Flat, CheltenhamGL50 2JN
Born April 1970
Director
Appointed 25 Apr 1994
Resigned 09 Jan 1997

PACINI, Gabby

Resigned
Flat 4, CheltenhamGL50 2JN
Born October 1971
Director
Appointed 12 May 2005
Resigned 26 Jan 2007

POLLINGER, Jonathan Russell

Resigned
Top Floor Flat, CheltenhamGL50 2JN
Born October 1963
Director
Appointed 02 Feb 2001
Resigned 01 Nov 2011
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
1 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
287Change of Registered Office
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
288288
Accounts With Accounts Type Dormant
12 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
5 May 1992
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 1992
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 1990
AAAnnual Accounts
Legacy
4 October 1990
88(2)R88(2)R
Legacy
3 October 1990
288288
Resolution
3 October 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
363363
Legacy
11 September 1989
288288
Legacy
11 September 1989
287Change of Registered Office
Legacy
11 September 1989
288288
Memorandum Articles
22 August 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1989
NEWINCIncorporation