Background WavePink WaveYellow Wave

MALTIN PROPERTY LTD (12877899)

MALTIN PROPERTY LTD (12877899) is an active UK company. incorporated on 14 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MALTIN PROPERTY LTD has been registered for 5 years. Current directors include MALTIN, Charlotte Louise, MALTIN, Timothy Christopher Francis.

Company Number
12877899
Status
active
Type
ltd
Incorporated
14 September 2020
Age
5 years
Address
23a Great Queen Street, London, WC2B 5BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALTIN, Charlotte Louise, MALTIN, Timothy Christopher Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTIN PROPERTY LTD

MALTIN PROPERTY LTD is an active company incorporated on 14 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MALTIN PROPERTY LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12877899

LTD Company

Age

5 Years

Incorporated 14 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

23a Great Queen Street London, WC2B 5BB,

Previous Addresses

31 Southampton Row London WC1B 5HJ United Kingdom
From: 14 September 2020To: 5 January 2021
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MALTIN, Charlotte Louise

Active
Southampton Row, LondonWC1B 5HJ
Born December 1976
Director
Appointed 14 Sept 2020

MALTIN, Timothy Christopher Francis

Active
Southampton Row, LondonWC1B 5HJ
Born March 1973
Director
Appointed 14 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Great Queen Street, LondonWC2B 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mr Timothy Christopher Francis Maltin

Ceased
Southampton Row, LondonWC1B 5HJ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2020
Ceased 04 Nov 2024

Mrs Charlotte Louise Maltin

Ceased
Southampton Row, LondonWC1B 5HJ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2020
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Incorporation Company
14 September 2020
NEWINCIncorporation