Background WavePink WaveYellow Wave

MALLORY DEVELOPMENTS LIMITED (09136041)

MALLORY DEVELOPMENTS LIMITED (09136041) is an active UK company. incorporated on 17 July 2014. with registered office in Wellington. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. MALLORY DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include OATEN, Alan.

Company Number
09136041
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
Ts Partners, 9, Wellington, TA21 8QT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
OATEN, Alan
SIC Codes
41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLORY DEVELOPMENTS LIMITED

MALLORY DEVELOPMENTS LIMITED is an active company incorporated on 17 July 2014 with the registered office located in Wellington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. MALLORY DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41202, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09136041

LTD Company

Age

11 Years

Incorporated 17 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Ts Partners, 9 High Street Wellington, TA21 8QT,

Previous Addresses

Brunswick House 1 Weirfield Green Taunton Somerset TA1 1AZ
From: 17 July 2014To: 4 April 2023
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Jan 16
Loan Cleared
Feb 20
Director Joined
Feb 21
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Aug 25
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OATEN, Alan

Active
Mallory Close, TauntonTA2 6UF
Born April 1968
Director
Appointed 17 Jul 2014

OATEN, Jake

Resigned
High Street, WellingtonTA21 8QT
Born November 1992
Director
Appointed 14 Jan 2023
Resigned 12 Mar 2026

OATEN, Jake

Resigned
1 Weirfield Green, TauntonTA1 1AZ
Born November 1992
Director
Appointed 15 Jan 2021
Resigned 15 Dec 2022

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 17 Jul 2014
Resigned 17 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Mallory Close, TauntonTA2 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Alan Oaten

Ceased
Mallory Close, TauntonTA2 6UF
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2016
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 April 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Incorporation Company
17 July 2014
NEWINCIncorporation