About

Registered Number: 07361430
Date of Incorporation: 31/08/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Hill House 23-25 Spur Road, Cosham, Portsmouth, PO6 3DY

 

Founded in 2010, Malcolm House Ltd are based in Portsmouth, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Courtaux, Christopher John, Jones, Jennifer Maureen, Senior, Malcolm Paul, Swetland, Sheila Mary, Wilson, Denise, Benham, Debra Jane, Dumbrell, John Alfred, Stewart, Glenn Paul Gary, Stewart, Jacqueline Blanche, Turnbull, Doreen Elizbeth, Turnbull, Roy William, Wilkins, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTAUX, Christopher John 02 November 2011 - 1
JONES, Jennifer Maureen 01 August 2017 - 1
SENIOR, Malcolm Paul 02 November 2015 - 1
SWETLAND, Sheila Mary 31 August 2010 - 1
WILSON, Denise 01 August 2017 - 1
BENHAM, Debra Jane 02 November 2011 30 September 2015 1
DUMBRELL, John Alfred 01 September 2010 30 September 2015 1
STEWART, Glenn Paul Gary 01 September 2010 13 July 2016 1
STEWART, Jacqueline Blanche 01 September 2010 30 September 2015 1
TURNBULL, Doreen Elizbeth 01 September 2010 01 August 2017 1
TURNBULL, Roy William 01 September 2010 01 August 2017 1
WILKINS, Stephen 31 August 2014 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 04 September 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 01 September 2017
PSC08 - N/A 20 July 2017
CH01 - Change of particulars for director 20 July 2017
PSC09 - N/A 20 July 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 31 August 2016
RP04AR01 - N/A 22 August 2016
RP04AR01 - N/A 22 August 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 10 June 2016
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 08 September 2011
SH01 - Return of Allotment of shares 01 September 2011
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
NEWINC - New incorporation documents 31 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.