Background WavePink WaveYellow Wave

MALTRAVERS ROAD LTD (10891628)

MALTRAVERS ROAD LTD (10891628) is an active UK company. incorporated on 31 July 2017. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MALTRAVERS ROAD LTD has been registered for 8 years. Current directors include BANNON, James John.

Company Number
10891628
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANNON, James John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTRAVERS ROAD LTD

MALTRAVERS ROAD LTD is an active company incorporated on 31 July 2017 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MALTRAVERS ROAD LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10891628

LTD Company

Age

8 Years

Incorporated 31 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

30 New Road Brighton East Sussex BN1 1BN England
From: 31 July 2017To: 26 January 2018
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 22
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BANNON, James John

Active
Church Road, HoveBN3 2DL
Born August 1965
Director
Appointed 31 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

James John Bannon

Active
Church Road, HoveBN3 2DL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Incorporation Company
31 July 2017
NEWINCIncorporation