Background WavePink WaveYellow Wave

ST ALBANS (MALTINGS 4) LIMITED (05433467)

ST ALBANS (MALTINGS 4) LIMITED (05433467) is an active UK company. incorporated on 22 April 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 2 other business activities. ST ALBANS (MALTINGS 4) LIMITED has been registered for 20 years. Current directors include DEMPSEY, Sean Patrick, HOSKING, Simon.

Company Number
05433467
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
DEMPSEY, Sean Patrick, HOSKING, Simon
SIC Codes
52219, 68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS (MALTINGS 4) LIMITED

ST ALBANS (MALTINGS 4) LIMITED is an active company incorporated on 22 April 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 2 other business activities. ST ALBANS (MALTINGS 4) LIMITED was registered 20 years ago.(SIC: 52219, 68209, 96090)

Status

active

Active since 20 years ago

Company No

05433467

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

HILLDUNE LIMITED
From: 22 April 2005To: 6 July 2005
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

117 George Street London W1H 7HF England
From: 19 May 2016To: 10 February 2026
, Unit 23 Canalot Studios 222 Kensal Road, London, W10 5BN
From: 6 March 2014To: 19 May 2016
, 1st Floor Kemble House, 36-39 Broad Street, Hereford, HR4 9AR, United Kingdom
From: 14 December 2011To: 6 March 2014
, Enterprise Cadogan Pier, Cheyne Walk, Chelsea, London, SW3 5RQ, United Kingdom
From: 22 April 2005To: 14 December 2011
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 15
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jun 22
Loan Cleared
Oct 22
Owner Exit
Mar 25
Loan Secured
Jun 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DEMPSEY, Sean Patrick

Active
George Street, LondonW1H 7HF
Born September 1968
Director
Appointed 06 Feb 2026

HOSKING, Simon

Active
George Street, LondonW1H 7HF
Born August 1964
Director
Appointed 25 Mar 2015

BOULTBEE BROOKS, Clive Ensor

Resigned
Floor Kemble House, HerefordHR4 9AR
Secretary
Appointed 29 Jun 2005
Resigned 25 Apr 2012

PINNELL, Adam

Resigned
Floor Kemble House, HerefordHR4 9AR
Secretary
Appointed 25 Apr 2012
Resigned 18 Feb 2014

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 29 Jun 2005

BOULTBEE BROOKS, Clive Ensor

Resigned
Floor Kemble House, HerefordHR4 9AR
Born July 1963
Director
Appointed 29 Jun 2005
Resigned 18 Feb 2014

BOWER, Kim

Resigned
Floor Kemble House, HerefordHR4 9AR
Born April 1981
Director
Appointed 18 Jul 2011
Resigned 28 Jul 2011

BOWER, Kim

Resigned
Cadogan Pier, ChelseaSW3 5RQ
Born April 1981
Director
Appointed 13 Apr 2011
Resigned 14 Apr 2011

BRIGGS, Jessie

Resigned
George Street, LondonW1H 7HF
Born September 1995
Director
Appointed 23 Dec 2025
Resigned 01 Jan 2026

BROOKS, Steven Boultbee

Resigned
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 29 Jun 2005
Resigned 10 Jul 2025

CONLON, Michael

Resigned
384 City Road, LondonEC1 2QA
Born November 1952
Director
Appointed 13 Nov 2006
Resigned 20 Dec 2006

CONLON, Michael

Resigned
384 City Road, LondonEC1 2QA
Born November 1952
Director
Appointed 07 Jul 2005
Resigned 25 Jul 2005

FENDT, Anne

Resigned
West Gables, North MymmsAL9 7TP
Born October 1964
Director
Appointed 13 Nov 2006
Resigned 20 Dec 2006

REVILL, David Edward

Resigned
Floor Kemble House, HerefordHR4 9AR
Born December 1966
Director
Appointed 29 Jun 2005
Resigned 31 Aug 2010

ROBERTS, Lee

Resigned
Floor Kemble House, HerefordHR4 9AR
Born August 1965
Director
Appointed 29 Jan 2009
Resigned 18 Feb 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 22 Apr 2005
Resigned 29 Jun 2005

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
George Street, LondonW1H 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Ceased 31 Dec 2025

Mr Steven Boultbee Brooks

Ceased
George Street, LondonW1H 7HF
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Dec 2025
George Street, LondonW1H 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Auditors Resignation Company
14 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Legacy
22 December 2011
MG02MG02
Legacy
22 December 2011
MG02MG02
Legacy
22 December 2011
MG02MG02
Legacy
22 December 2011
MG02MG02
Legacy
22 December 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2009
AA01Change of Accounting Reference Date
Legacy
22 April 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
225Change of Accounting Reference Date
Miscellaneous
5 November 2008
MISCMISC
Legacy
31 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
9 November 2007
288cChange of Particulars
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
363aAnnual Return
Legacy
12 May 2006
287Change of Registered Office
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
287Change of Registered Office
Certificate Change Of Name Company
6 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2005
NEWINCIncorporation