Background WavePink WaveYellow Wave

MALFERD PROPERTIES LIMITED (04126099)

MALFERD PROPERTIES LIMITED (04126099) is an active UK company. incorporated on 15 December 2000. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MALFERD PROPERTIES LIMITED has been registered for 25 years. Current directors include LERNER, Sydney Brian, POPECK, Jodie, POPECK, Samuel.

Company Number
04126099
Status
active
Type
ltd
Incorporated
15 December 2000
Age
25 years
Address
159 High Street, Barnet, EN5 5SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LERNER, Sydney Brian, POPECK, Jodie, POPECK, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALFERD PROPERTIES LIMITED

MALFERD PROPERTIES LIMITED is an active company incorporated on 15 December 2000 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MALFERD PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04126099

LTD Company

Age

25 Years

Incorporated 15 December 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

159 High Street Barnet, EN5 5SU,

Previous Addresses

21 Hinton Avenue Hounslow Middlesex TW4 6AP
From: 15 December 2000To: 12 July 2023
Timeline

6 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LERNER, Sydney Brian

Active
High Street, BarnetEN5 5SU
Secretary
Appointed 15 Dec 2000

LERNER, Sydney Brian

Active
High Street, BarnetEN5 5SU
Born February 1941
Director
Appointed 15 Dec 2000

POPECK, Jodie

Active
High Street, BarnetEN5 5SU
Born April 1991
Director
Appointed 11 Jul 2023

POPECK, Samuel

Active
High Street, BarnetEN5 5SU
Born December 1987
Director
Appointed 11 Jul 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Dec 2000
Resigned 15 Dec 2000

KESSEL, Jonathan Robert

Resigned
High Street, BarnetEN5 5SU
Born September 1973
Director
Appointed 03 Feb 2023
Resigned 11 Jul 2023

LERNER, Marilyn Simone

Resigned
26 Northgate, LondonNW8 7EG
Born May 1944
Director
Appointed 15 Dec 2000
Resigned 23 Apr 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Dec 2000
Resigned 15 Dec 2000

Persons with significant control

1

Mr Sydney Brian Lerner

Active
High Street, BarnetEN5 5SU
Born February 1941

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 February 2025
AAMDAAMD
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Legacy
19 November 2003
88(3)88(3)
Legacy
19 November 2003
88(2)R88(2)R
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
88(2)R88(2)R
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
363aAnnual Return
Legacy
22 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
363aAnnual Return
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Incorporation Company
15 December 2000
NEWINCIncorporation