Background WavePink WaveYellow Wave

MALTON ROAD DEVELOPMENTS LIMITED (10557731)

MALTON ROAD DEVELOPMENTS LIMITED (10557731) is an active UK company. incorporated on 11 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MALTON ROAD DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include HAKIMI-SEFAT, Peyman.

Company Number
10557731
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAKIMI-SEFAT, Peyman
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTON ROAD DEVELOPMENTS LIMITED

MALTON ROAD DEVELOPMENTS LIMITED is an active company incorporated on 11 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MALTON ROAD DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10557731

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 7/4

Up to Date

12 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 7 April 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LUPFAW 441 LIMITED
From: 11 January 2017To: 10 March 2017
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Unit 2a Malton Road York YO32 9TN England
From: 28 September 2023To: 1 March 2024
Rougier House 5 Rougier Street York YO1 6HZ England
From: 10 February 2023To: 28 September 2023
Ogleforth House Ogleforth York YO1 7JG England
From: 20 March 2017To: 10 February 2023
Arabesque House Monks Cross Drive Huntington York YO32 9GW England
From: 3 February 2017To: 20 March 2017
Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 11 January 2017To: 3 February 2017
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Sept 20
Loan Cleared
Sept 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Mar 23
Funding Round
Jul 23
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Feb 24
Funding Round
Feb 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HAKIMI-SEFAT, Peyman

Active
Allandale Avenue, LondonN3 3PJ
Born February 1966
Director
Appointed 13 May 2022

ELLIS, Paul

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born October 1978
Director
Appointed 13 May 2022
Resigned 30 Jul 2024

FARMER, John Anthony

Resigned
Ogleforth, YorkYO1 7JG
Born March 1954
Director
Appointed 03 Feb 2017
Resigned 10 May 2017

LEEDHAM, Iain Patrick John

Resigned
Ogleforth, YorkYO1 7JG
Born April 1967
Director
Appointed 17 Mar 2017
Resigned 13 May 2022

MCCORMACK, Daniel John

Resigned
Monks Cross Drive, YorkYO32 9GW
Born November 1976
Director
Appointed 11 Jan 2017
Resigned 03 Feb 2017

NEAL, John Howard

Resigned
Ogleforth, YorkYO1 7JG
Born March 1961
Director
Appointed 17 Mar 2017
Resigned 13 May 2022

SMULOVITCH, Martin Jonathan

Resigned
Hallswelle Road, LondonNW11 0DH
Born May 1981
Director
Appointed 13 May 2022
Resigned 01 Mar 2025

TODD, Damion Matthew

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1977
Director
Appointed 03 Feb 2017
Resigned 30 Jul 2024

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 11 Jan 2017
Resigned 03 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Quex Road, LondonNW6 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2024
1 St. Marys Court, YorkYO24 1AH

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 May 2022
Ceased 05 Jan 2024
Ogleforth, YorkYO1 7JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Resolution
26 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
16 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Incorporation Company
11 January 2017
NEWINCIncorporation