Background WavePink WaveYellow Wave

MALDEC PROPERTY LIMITED (08705589)

MALDEC PROPERTY LIMITED (08705589) is an active UK company. incorporated on 25 September 2013. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MALDEC PROPERTY LIMITED has been registered for 12 years. Current directors include MALONE, Declan.

Company Number
08705589
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Gleneagles House, Windsor, SL4 2DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALONE, Declan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALDEC PROPERTY LIMITED

MALDEC PROPERTY LIMITED is an active company incorporated on 25 September 2013 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MALDEC PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08705589

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 10 June 2026
Period: 1 October 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

N1 GOLF (RIVERSIDE) LTD
From: 13 March 2014To: 22 January 2020
N1GOLF HEATHFIELD LTD
From: 25 September 2013To: 13 March 2014
Contact
Address

Gleneagles House Hodge Lane Windsor, SL4 2DT,

Previous Addresses

Augusta London Road Sunningdale Ascot SL5 9RY England
From: 21 June 2019To: 16 October 2020
The Birches Kings Ride Ascot SL5 8AL
From: 25 September 2013To: 21 June 2019
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MALONE, Declan

Active
Golf Ltd, MorpethNE61 3YJ
Secretary
Appointed 25 Sept 2013

MALONE, Declan

Active
Golf Ltd, MorpethNE61 3YJ
Born July 1977
Director
Appointed 25 Sept 2013

Persons with significant control

1

Mr Declan Malone

Active
Hodge Lane, WindsorSL4 2DT
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Resolution
22 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2013
NEWINCIncorporation