Background WavePink WaveYellow Wave

MALLHOME PROPERTY MANAGEMENT LIMITED (02437312)

MALLHOME PROPERTY MANAGEMENT LIMITED (02437312) is an active UK company. incorporated on 30 October 1989. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. MALLHOME PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include JENNINGS, Julia Anne, Dr, MARTIN, Christopher Paul, Dr, NORRIS, Sarah and 1 others.

Company Number
02437312
Status
active
Type
ltd
Incorporated
30 October 1989
Age
36 years
Address
13 All Saints Street, Nottingham, NG7 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JENNINGS, Julia Anne, Dr, MARTIN, Christopher Paul, Dr, NORRIS, Sarah, THORNHILL, David Alan
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLHOME PROPERTY MANAGEMENT LIMITED

MALLHOME PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 October 1989 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. MALLHOME PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 74990, 98000)

Status

active

Active since 36 years ago

Company No

02437312

LTD Company

Age

36 Years

Incorporated 30 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

13 All Saints Street Nottingham, NG7 4DP,

Previous Addresses

34 Wellington Street Long Eaton Nottingham NG10 4LX England
From: 10 January 2017To: 28 April 2023
3 Peak View Drive Ashbourne Derbyshire DE6 1BR
From: 13 October 2014To: 10 January 2017
34 Wellington Street Long Eaton Nottinghamshire NG10 4LX
From: 30 October 1989To: 13 October 2014
Timeline

22 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Nov 11
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NORRIS, Sarah

Active
All Saints Street, NottinghamNG7 4DP
Secretary
Appointed 11 Apr 2023

JENNINGS, Julia Anne, Dr

Active
34 Wellington Street, Long EatonNG10 4LX
Born December 1961
Director
Appointed 13 May 1991

MARTIN, Christopher Paul, Dr

Active
Vicarage Hill, BenfleetSS7 1PB
Born November 1980
Director
Appointed 11 Apr 2023

NORRIS, Sarah

Active
All Saints Street, NottinghamNG7 4DP
Born February 1981
Director
Appointed 11 Apr 2023

THORNHILL, David Alan

Active
All Saints Street, NottinghamNG7 4DP
Born January 1973
Director
Appointed 11 Apr 2023

BARR, Simon Cameron

Resigned
Flat 2, NottinghamNG7 4DP
Secretary
Appointed 14 Jun 2004
Resigned 20 Feb 2006

BELL, Andrew Paul Ablett

Resigned
13 All Saints Street, NottinghamNG7 4DP
Secretary
Appointed N/A
Resigned 30 Oct 1992

GOULD, Steven

Resigned
4 Park Avenue, NottinghamNG14 6EB
Secretary
Appointed 21 Jun 1994
Resigned 29 Oct 2001

JEFFERY, Hannah

Resigned
Wellington Street, NottinghamNG10 4LX
Secretary
Appointed 13 Oct 2014
Resigned 01 Jan 2017

JENNINGS, Julia Anne

Resigned
Wellington Street, NottinghamNG10 4LX
Secretary
Appointed 01 Jan 2017
Resigned 11 Apr 2023

JENNINGS, Julia Anne, Dr

Resigned
34 Wellington Street, Long EatonNG10 4LX
Secretary
Appointed 20 Feb 2006
Resigned 13 Oct 2014

MCGILL, George Paul

Resigned
Flat 1, NottinghamNG7 4DP
Secretary
Appointed N/A
Resigned 29 Apr 1994

RODGERS, Sheila Ann

Resigned
83 Cyprus Road, NottinghamNG3 5ED
Secretary
Appointed 29 Oct 2001
Resigned 14 Jun 2004

TURNER, Andrew Norman

Resigned
Flat 2, NottinghamNG7 4DP
Secretary
Appointed 29 Apr 1994
Resigned 21 Jun 1994

ANDERSON, John Frank

Resigned
Flat 4, NottinghamNG7 4DP
Born October 1950
Director
Appointed N/A
Resigned 28 Apr 1995

BARR, Simon Cameron

Resigned
Flat 2, NottinghamNG7 4DP
Born December 1973
Director
Appointed 10 Oct 2002
Resigned 13 Dec 2005

BELL, Andrew Paul Ablett

Resigned
13 All Saints Street, NottinghamNG7 4DP
Born August 1960
Director
Appointed 13 May 1991
Resigned 16 Jul 1993

CHEETHAM, Sharon Crawford, Dr

Resigned
13 All Saints Street, NottinghamNG7 4DP
Born August 1961
Director
Appointed N/A
Resigned 16 Jul 1993

CUNNINGHAM, Jonathan Skene

Resigned
4 Bakewell Road, Long EatonNG10 1NX
Born October 1970
Director
Appointed 13 May 1991
Resigned 01 Mar 2002

EAGER, Pauline Rachel Mcdowall

Resigned
Flat 1, NottinghamNG7 4DP
Born December 1967
Director
Appointed N/A
Resigned 29 Apr 1994

GOULD, Steven

Resigned
28 Connaught Road, AttleboroughNR17 2BN
Born April 1966
Director
Appointed 21 Jun 1994
Resigned 31 Aug 2017

HALL, Asiri Kanchana

Resigned
Newtown Road, MalvernWR14 1PD
Born March 1955
Director
Appointed 04 Jan 2016
Resigned 23 Oct 2017

HALL, Stephen Guy

Resigned
Newtown Road, MalvernWR14 1PD
Born March 1953
Director
Appointed 29 Oct 2011
Resigned 01 Jan 2016

HILL, Elizabeth Enid

Resigned
Flat 2, NottinghamNG7 4DP
Born December 1974
Director
Appointed 28 Apr 2001
Resigned 31 Mar 2006

JEFFERY, Anne

Resigned
3 Peak View Drive, AshbourneDE6 1BR
Born February 1953
Director
Appointed 02 Feb 2006
Resigned 18 Jun 2010

JEFFERY, Hannah Rebecca

Resigned
Peak View Drive, AshbourneDE6 1BR
Born October 1980
Director
Appointed 18 Jun 2010
Resigned 12 Oct 2018

MATTHEWS, Lesley

Resigned
Selby Lane, NottinghamNG12 5AL
Born March 1954
Director
Appointed 16 Apr 2004
Resigned 03 Nov 2022

MCGILL, George Paul

Resigned
Flat 1, NottinghamNG7 4DP
Born October 1966
Director
Appointed 13 May 1991
Resigned 29 Apr 1994

MUNSON, Kevin Peter

Resigned
350 Stenson Road, DerbyDE23 7HF
Born July 1971
Director
Appointed 18 Apr 2000
Resigned 11 Mar 2003

MUNSON, Peter Robert

Resigned
8 Longley Lane, DerbyDE21 7AT
Born December 1936
Director
Appointed 28 Mar 2003
Resigned 01 May 2007

PRATT, Vanessa

Resigned
Flat 1, NottinghamNG7 4DP
Born April 1972
Director
Appointed 29 Apr 1994
Resigned 18 Apr 2000

PRICE, Ana Paula

Resigned
Ascot Drive, PeterboroughPE1 4EA
Born July 1966
Director
Appointed 09 Jul 2010
Resigned 05 May 2017

PUGH, Robert Ian

Resigned
Flat 2 13 All Saints Street, NottinghamNG7 4DP
Born April 1975
Director
Appointed 31 Mar 2006
Resigned 09 Jul 2010

RODGERS, Kathryn Ann Olivia

Resigned
11 All Saints Street, NottinghamNG7 4DP
Born November 1987
Director
Appointed 13 May 2015
Resigned 03 Jan 2017

RODGERS, Sheila Ann

Resigned
Buckingham Road, NottinghamNG5 4GE
Born February 1949
Director
Appointed 13 May 1991
Resigned 13 May 2015
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 January 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
20 January 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288cChange of Particulars
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
287Change of Registered Office
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1998
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1995
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Dormant
19 November 1993
AAAnnual Accounts
Legacy
19 November 1993
363b363b
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Dormant
4 December 1992
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
15 February 1992
363b363b
Accounts With Accounts Type Dormant
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
9 September 1991
287Change of Registered Office
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
20 November 1990
363aAnnual Return
Legacy
12 November 1990
287Change of Registered Office
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Incorporation Company
30 October 1989
NEWINCIncorporation