Background WavePink WaveYellow Wave

HARGREAVES MALTBY LIMITED (08258952)

HARGREAVES MALTBY LIMITED (08258952) is an active UK company. incorporated on 18 October 2012. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARGREAVES MALTBY LIMITED has been registered for 13 years. Current directors include BANHAM, Gordon Frank Colenso, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
08258952
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANHAM, Gordon Frank Colenso, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGREAVES MALTBY LIMITED

HARGREAVES MALTBY LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARGREAVES MALTBY LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08258952

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 25 November 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by 9 December 2025
For period ending 25 November 2025

Previous Company Names

HARGREAVES SERVICES MINING DEVELOPMENTS LIMITED
From: 18 October 2012To: 8 May 2014
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
May 14
Director Joined
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Feb 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
May 16
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BANHAM, Gordon Frank Colenso

Active
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 10 Jan 2018

LINDSAY, Bruce John

Active
Esh Winning, DurhamDH7 9PT
Born February 1966
Director
Appointed 01 Jun 2025

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 31 Oct 2018

MACQUARRIE, Stephen Nigel

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 18 Oct 2012
Resigned 01 Jul 2014

ANDERSON, David Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1967
Director
Appointed 06 Sept 2019
Resigned 31 May 2025

ANSON, Steven Leslie

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1965
Director
Appointed 09 Feb 2015
Resigned 10 Jan 2018

BANHAM, Gordon Frank Colenso

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1965
Director
Appointed 18 Oct 2012
Resigned 06 May 2014

DOUGAN, Kevin James Stewart

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1954
Director
Appointed 18 Oct 2012
Resigned 01 Dec 2017

TOBIN, Daniel John

Resigned
GosforthNE3 1YS
Born October 1974
Director
Appointed 23 May 2014
Resigned 06 May 2016

Persons with significant control

1

Esh Winning, DurhamDH7 9PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
31 October 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Resolution
6 June 2014
RESOLUTIONSResolutions
Resolution
6 June 2014
RESOLUTIONSResolutions
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Incorporation Company
18 October 2012
NEWINCIncorporation