Background WavePink WaveYellow Wave

11 AND 12 MALLOW STREET LIMITED (11349139)

11 AND 12 MALLOW STREET LIMITED (11349139) is an active UK company. incorporated on 8 May 2018. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 AND 12 MALLOW STREET LIMITED has been registered for 7 years. Current directors include COOKHORN, Gary, GANATRA, Abhishek Arunkumar, GANATRA, Hiten and 2 others.

Company Number
11349139
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Kripa Ringshall Road, Berkhamsted, HP4 1RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKHORN, Gary, GANATRA, Abhishek Arunkumar, GANATRA, Hiten, PALAMARCZUK, Nicola Michelle, TOZER, Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 AND 12 MALLOW STREET LIMITED

11 AND 12 MALLOW STREET LIMITED is an active company incorporated on 8 May 2018 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 AND 12 MALLOW STREET LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11349139

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Kripa Ringshall Road Dagnall Berkhamsted, HP4 1RN,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
May 19
Director Joined
Jun 19
Owner Exit
Jun 23
New Owner
Apr 24
New Owner
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

COOKHORN, Gary

Active
Esperanza Street, Tiburon
Born March 1959
Director
Appointed 07 Jun 2018

GANATRA, Abhishek Arunkumar

Active
Ringshall Road, BerkhamstedHP4 1RN
Born October 1977
Director
Appointed 08 May 2018

GANATRA, Hiten

Active
5 Whittle Court, Milton KeynesMK5 8FT
Born September 1982
Director
Appointed 04 Jun 2019

PALAMARCZUK, Nicola Michelle

Active
11 Mallow Street, LondonEC1Y 8RQ
Born August 1979
Director
Appointed 17 May 2019

TOZER, Jason

Active
Greenacre Drive, Walmer
Born March 1970
Director
Appointed 07 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Abhishek Arunkumar Ganatra

Active
Hudnall Common, BerkhamstedHP4 1QN
Born October 1977

Nature of Control

Significant influence or control
Notified 26 Apr 2024

Ms Nicky Palamarczuk

Active
Queen Elizabeths Walk, LondonN16 0HX
Born August 1979

Nature of Control

Significant influence or control
Notified 26 Apr 2024

Mr Abhishek Arunkumar Ganatra

Ceased
Ringshall Road, BerkhamstedHP4 1RN
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Incorporation Company
8 May 2018
NEWINCIncorporation