Background WavePink WaveYellow Wave

MALPAS ESTATES LIMITED (07856795)

MALPAS ESTATES LIMITED (07856795) is an active UK company. incorporated on 22 November 2011. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MALPAS ESTATES LIMITED has been registered for 14 years. Current directors include CARMICHAEL, Kenneth.

Company Number
07856795
Status
active
Type
ltd
Incorporated
22 November 2011
Age
14 years
Address
4 Mapledale Road, Liverpool, L18 5JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARMICHAEL, Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALPAS ESTATES LIMITED

MALPAS ESTATES LIMITED is an active company incorporated on 22 November 2011 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MALPAS ESTATES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07856795

LTD Company

Age

14 Years

Incorporated 22 November 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

4 Mapledale Road Liverpool, L18 5JE,

Previous Addresses

Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom
From: 7 December 2021To: 15 April 2024
PO Box 82 Appletree House Liverpool L19 0WD
From: 16 February 2012To: 7 December 2021
Po Box 58 177 Rose Lane Liverpool L19 9WX United Kingdom
From: 10 February 2012To: 16 February 2012
177 Rose Lane Ashbury House Liverpool Merseyside L18 5EA England
From: 22 November 2011To: 10 February 2012
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Aug 13
Loan Secured
Feb 15
Loan Secured
Sept 15
Loan Cleared
Mar 16
Loan Secured
Feb 17
Loan Cleared
Oct 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARMICHAEL, Kenneth

Active
PO BOX 58, LiverpoolL19 9WX
Born August 1963
Director
Appointed 12 Feb 2019

CARMICHAEL, Richard John

Resigned
Appletree House, LiverpoolL19 0WD
Born February 1983
Director
Appointed 22 Nov 2011
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Richard John Carmichael

Ceased
PO BOX 82, LiverpoolL19 0WD
Born February 1983

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Ceased 22 Nov 2016
PO BOX 82, LiverpoolL19 0WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
8 February 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Change Account Reference Date Company Current Shortened
22 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2011
NEWINCIncorporation