Background WavePink WaveYellow Wave

MALVERN MANAGEMENT LIMITED (07032928)

MALVERN MANAGEMENT LIMITED (07032928) is an active UK company. incorporated on 29 September 2009. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in residents property management. MALVERN MANAGEMENT LIMITED has been registered for 16 years. Current directors include BROWN, Peter, DAVIES, David Neil, MORAN, Philip and 1 others.

Company Number
07032928
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
4 Hillside Close, Malvern, WR14 4EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Peter, DAVIES, David Neil, MORAN, Philip, ROGERS, Haydn John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVERN MANAGEMENT LIMITED

MALVERN MANAGEMENT LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALVERN MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07032928

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

4 Hillside Close Malvern, WR14 4EU,

Previous Addresses

3 Hillside Close Malvern WR14 4EU England
From: 14 January 2019To: 25 February 2019
18 Broadway Bramhall Stockport Cheshire SK7 3BT England
From: 11 March 2016To: 14 January 2019
4 Hillside Close Malvern Worcestershire WR14 4EU
From: 12 October 2011To: 11 March 2016
1 Chester Road Warrington Cheshire WA4 6BE
From: 6 October 2009To: 12 October 2011
40 Wakefield Road Dewsbury West Yorkshire WF12 8AT
From: 29 September 2009To: 6 October 2009
Timeline

30 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Funding Round
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Director Left
May 20
Director Joined
Jun 20
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BROWN, Peter

Active
Hillside Close, MalvernWR14 4EU
Born July 1977
Director
Appointed 13 Jan 2019

DAVIES, David Neil

Active
Hillside Close, MalvernWR14 4EU
Born March 1966
Director
Appointed 26 May 2020

MORAN, Philip

Active
Hillside Close, MalvernWR14 4EU
Born November 1979
Director
Appointed 25 Feb 2019

ROGERS, Haydn John

Active
Hillside Close, MalvernWR14 4EU
Born March 1962
Director
Appointed 13 Nov 2018

CROZIER, Peter James, Dr

Resigned
Hillside Close, MalvernWR14 4EU
Secretary
Appointed 12 Oct 2011
Resigned 11 Mar 2016

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 29 Sept 2009
Resigned 29 Sept 2009

BRAND, Richard

Resigned
Hillside Close, MalvernWR14 4EU
Born August 1960
Director
Appointed 14 Oct 2011
Resigned 11 Mar 2016

COOK, Paul Anthony

Resigned
Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 11 Mar 2016
Resigned 13 Nov 2018

CROWE, Michael Frank Gordon

Resigned
St George`S Street, DouglasIM1 1AH
Born December 1948
Director
Appointed 03 Feb 2010
Resigned 15 Feb 2010

CROZIER, Peter James, Dr

Resigned
Hillside Close, MalvernWR14 4EU
Born March 1968
Director
Appointed 25 Oct 2011
Resigned 11 Mar 2016

GLADWIN, Scott David

Resigned
Hillside Close, MalvernWR14 4EU
Born November 1973
Director
Appointed 16 Jan 2012
Resigned 11 Mar 2016

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 29 Sept 2009
Resigned 29 Sept 2009

MCCARNEY, James Bartholomew

Resigned
Claughbane Drive, RamseyIM8 2BL
Born December 1963
Director
Appointed 29 Sept 2009
Resigned 20 Jul 2011

MORAN, Philip Michael

Resigned
Hillside Close, MalvernWR14 4EU
Born November 1971
Director
Appointed 13 Nov 2018
Resigned 25 Feb 2019

MORGAN, David John

Resigned
St George`S Street, DouglasIM1 1AH
Born April 1953
Director
Appointed 03 Feb 2010
Resigned 15 Feb 2010

PITT-HUGHES, Simon Roderick

Resigned
Hillside Close, MalvernWR14 4EU
Born August 1976
Director
Appointed 16 Jan 2012
Resigned 11 Mar 2016

PITT-HUGHES, Simon Roderick

Resigned
Hillside Close, MalvernWR14 4EU
Born August 1976
Director
Appointed 12 Oct 2011
Resigned 25 Oct 2011

ROBERTS, Corina Louise

Resigned
Hillside Close, MalvernWR14 4EU
Born March 1975
Director
Appointed 13 Nov 2018
Resigned 26 May 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Anthony Cook

Ceased
Broadway, StockportSK7 3BT
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 November 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Legacy
2 February 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
24 November 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Incorporation Company
29 September 2009
NEWINCIncorporation