Background WavePink WaveYellow Wave

MALAN DEVELOPMENT LTD (11375619)

MALAN DEVELOPMENT LTD (11375619) is an active UK company. incorporated on 22 May 2018. with registered office in Bollington. The company operates in the Construction sector, engaged in development of building projects. MALAN DEVELOPMENT LTD has been registered for 7 years. Current directors include BAILEY, Andrew Philip, BAILEY, Susan.

Company Number
11375619
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
Suite T7 (G), Bollington, SK10 5JB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Andrew Philip, BAILEY, Susan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALAN DEVELOPMENT LTD

MALAN DEVELOPMENT LTD is an active company incorporated on 22 May 2018 with the registered office located in Bollington. The company operates in the Construction sector, specifically engaged in development of building projects. MALAN DEVELOPMENT LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11375619

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Suite T7 (G) The Adelphi Mill Bollington, SK10 5JB,

Previous Addresses

Suite 2E Manchester International Business Centre Styal Road Manchester M22 5WB United Kingdom
From: 27 June 2019To: 15 October 2020
Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 22 May 2018To: 27 June 2019
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
New Owner
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAILEY, Andrew Philip

Active
The Adelphi Mill, BollingtonSK10 5JB
Born December 1957
Director
Appointed 20 Mar 2024

BAILEY, Susan

Active
The Adelphi Mill, BollingtonSK10 5JB
Born October 1957
Director
Appointed 20 Mar 2024

BAILEY, Edward Philip

Resigned
The Adelphi Mill, BollingtonSK10 5JB
Born March 1992
Director
Appointed 22 May 2018
Resigned 20 Mar 2024

BAILEY, Richard Andrew

Resigned
The Adelphi Mill, BollingtonSK10 5JB
Born December 1985
Director
Appointed 22 May 2018
Resigned 20 Mar 2024

Persons with significant control

2

Mrs Susan Bailey

Active
The Adelphi Mill, BollingtonSK10 5JB
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024

Mr Andrew Philip Bailey

Active
The Adelphi Mill, BollingtonSK10 5JB
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
21 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Legacy
8 November 2018
RPCH01RPCH01
Incorporation Company
22 May 2018
NEWINCIncorporation