Background WavePink WaveYellow Wave

MALBEC CLOSE MANAGEMENT COMPANY LIMITED (06957510)

MALBEC CLOSE MANAGEMENT COMPANY LIMITED (06957510) is an active UK company. incorporated on 9 July 2009. with registered office in Harpenden. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MALBEC CLOSE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BUZZACOTT, Michael Charles, DUFFY, Peter, HANSON, James John Palliser and 4 others.

Company Number
06957510
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2009
Age
16 years
Address
5 Malbec Close, Harpenden, AL5 4FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BUZZACOTT, Michael Charles, DUFFY, Peter, HANSON, James John Palliser, MILNES, Alistair Richard, RINGROW, Rodney James, SCOTT, Peter James, TWEDDLE, Simon John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALBEC CLOSE MANAGEMENT COMPANY LIMITED

MALBEC CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Harpenden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MALBEC CLOSE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 81100)

Status

active

Active since 16 years ago

Company No

06957510

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

5 Malbec Close Malbec Close Harpenden, AL5 4FF,

Previous Addresses

1 Malbec Close Harpenden Herts AL5 4FF
From: 5 September 2011To: 14 March 2019
Jarvis House 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 9 July 2009To: 5 September 2011
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

DUFFY, Peter

Active
Malbec Close, HarpendenAL5 4FF
Secretary
Appointed 11 Mar 2019

BUZZACOTT, Michael Charles

Active
Malbec Close, HarpendenAL5 4FF
Born October 1947
Director
Appointed 30 Aug 2011

DUFFY, Peter

Active
Malbec Close, HarpendenAL5 4FF
Born September 1954
Director
Appointed 30 Aug 2011

HANSON, James John Palliser

Active
Malbec Close, HarpendenAL5 4FF
Born May 1973
Director
Appointed 07 Jul 2022

MILNES, Alistair Richard

Active
Malbec Close, HarpendenAL5 4FF
Born May 1973
Director
Appointed 15 Nov 2011

RINGROW, Rodney James

Active
Malbec Close, HarpendenAL5 4FF
Born February 1959
Director
Appointed 03 Feb 2026

SCOTT, Peter James

Active
Malbec Close, HarpendenAL5 4FF
Born November 1973
Director
Appointed 21 Nov 2011

TWEDDLE, Simon John

Active
Malbec Close, HarpendenAL5 4FF
Born April 1972
Director
Appointed 21 Nov 2011

BUZZACOTT, Michael Charles

Resigned
Malbec Close, HarpendenAL5 4FF
Secretary
Appointed 30 Aug 2011
Resigned 11 Mar 2019

PETERS, Michael Gordon

Resigned
58 Luton Lane, RedbournAL3 6PY
Secretary
Appointed 09 Jul 2009
Resigned 02 Sept 2011

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 09 Jul 2009
Resigned 09 Jul 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 09 Jul 2009
Resigned 09 Jul 2009

GOODY, Katharine Victoria

Resigned
Malbec Close, HarpendenAL5 4FF
Born March 1974
Director
Appointed 21 Nov 2011
Resigned 17 Jun 2022

JUMP, David Anthony

Resigned
Oakfield Road, HarpendenAL5 2NS
Born November 1946
Director
Appointed 09 Jul 2009
Resigned 03 Oct 2011

RINGROW, Alison Jane

Resigned
Malbec Close, HarpendenAL5 4FF
Born November 1958
Director
Appointed 15 Nov 2011
Resigned 03 Feb 2025

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 09 Jul 2009
Resigned 09 Jul 2009
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Change Person Director Company With Change Date
22 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Legacy
2 September 2009
288cChange of Particulars
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Incorporation Company
9 July 2009
NEWINCIncorporation