About

Registered Number: 04271068
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 11-13 Riverside Road, Norwich, NR1 1SQ

 

Malcor Estates Ltd was founded on 15 August 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Malcor Estates Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 13 January 2016
MR01 - N/A 02 September 2015
MR04 - N/A 20 August 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 January 2015
PARENT_ACC - N/A 06 January 2015
AGREEMENT2 - N/A 06 January 2015
GUARANTEE2 - N/A 06 January 2015
AR01 - Annual Return 15 August 2014
AD01 - Change of registered office address 15 August 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR01 - N/A 14 May 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 07 February 2003
395 - Particulars of a mortgage or charge 03 December 2002
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
225 - Change of Accounting Reference Date 05 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
287 - Change in situation or address of Registered Office 28 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

Legal charge 17 January 2005 Fully Satisfied

N/A

Legal charge 17 January 2005 Fully Satisfied

N/A

Debenture (floating charge) 17 January 2005 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Charge deed 18 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.