Background WavePink WaveYellow Wave

MALTON ROAD DEVELOPMENTS (YORK) LTD (13933527)

MALTON ROAD DEVELOPMENTS (YORK) LTD (13933527) is an active UK company. incorporated on 22 February 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MALTON ROAD DEVELOPMENTS (YORK) LTD has been registered for 4 years. Current directors include HAKIMI-SEFAT, Peyman.

Company Number
13933527
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAKIMI-SEFAT, Peyman
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTON ROAD DEVELOPMENTS (YORK) LTD

MALTON ROAD DEVELOPMENTS (YORK) LTD is an active company incorporated on 22 February 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MALTON ROAD DEVELOPMENTS (YORK) LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13933527

LTD Company

Age

4 Years

Incorporated 22 February 2022

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Dormant

Next Due

Due by 22 May 2026
Period: 29 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

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

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

28-32 st Paul's Street Leeds Yorkshire LS1 2JT England
From: 11 April 2022To: 1 March 2024
Ogleforth House Ogleforth York North Yorkshire YO1 7JG England
From: 22 February 2022To: 11 April 2022
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jun 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAKIMI-SEFAT, Peyman

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1966
Director
Appointed 01 Feb 2024

ELLIS, Paul James

Resigned
LeedsLS1 2JT
Born October 1978
Director
Appointed 07 Apr 2022
Resigned 30 Jul 2024

NEAL, John Howard

Resigned
Ogleforth, YorkYO1 7JG
Born March 1961
Director
Appointed 22 Feb 2022
Resigned 07 Apr 2022

SMULOVITCH, Martin Jonathan

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born February 1981
Director
Appointed 01 Feb 2024
Resigned 08 Mar 2025

TODD, Damion Matthew

Resigned
LeedsLS1 2JT
Born May 1977
Director
Appointed 07 Apr 2022
Resigned 30 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Ogleforth, YorkYO1 7JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ogleforth, YorkYO1 7JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
22 February 2026
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Incorporation Company
22 February 2022
NEWINCIncorporation