Background WavePink WaveYellow Wave

4 MALVERN GROVE LIMITED (08549156)

4 MALVERN GROVE LIMITED (08549156) is an active UK company. incorporated on 30 May 2013. with registered office in Hyde. The company operates in the Construction sector, engaged in development of building projects. 4 MALVERN GROVE LIMITED has been registered for 12 years. Current directors include ARMISTEAD, Peter.

Company Number
08549156
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMISTEAD, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 MALVERN GROVE LIMITED

4 MALVERN GROVE LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Hyde. The company operates in the Construction sector, specifically engaged in development of building projects. 4 MALVERN GROVE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08549156

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

44-46 Market Street Hyde Cheshire SK14 1AH
From: 30 May 2013To: 26 July 2016
Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ARMISTEAD, Peter

Active
34 Market Street, HydeSK14 1AH
Born July 1972
Director
Appointed 30 May 2013

Persons with significant control

1

34 Market Street, HydeSK14 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Incorporation Company
30 May 2013
NEWINCIncorporation