Established in 1991, Malhotra Commercial Property Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of Malhotra Commercial Property Ltd are listed as Guy, Cynthia Dove, Thapar, Hira Lal, Thapar, Rita in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUY, Cynthia Dove | 08 February 1999 | 11 August 2000 | 1 |
THAPAR, Hira Lal | N/A | 08 February 1999 | 1 |
THAPAR, Rita | N/A | 08 February 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 05 March 2020 | |
MR01 - N/A | 02 January 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 07 March 2019 | |
AA01 - Change of accounting reference date | 31 December 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AD01 - Change of registered office address | 17 November 2014 | |
AR01 - Annual Return | 25 April 2014 | |
CERTNM - Change of name certificate | 23 December 2013 | |
RESOLUTIONS - N/A | 13 December 2013 | |
AA - Annual Accounts | 05 November 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 07 September 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 07 September 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 07 September 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 07 September 2013 | |
MR01 - N/A | 05 September 2013 | |
MR01 - N/A | 05 September 2013 | |
MR01 - N/A | 05 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
AR01 - Annual Return | 15 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AA01 - Change of accounting reference date | 23 December 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 07 August 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363s - Annual Return | 18 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
395 - Particulars of a mortgage or charge | 06 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
363s - Annual Return | 28 April 2004 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 04 April 2003 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 30 April 2002 | |
395 - Particulars of a mortgage or charge | 23 April 2002 | |
395 - Particulars of a mortgage or charge | 23 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
395 - Particulars of a mortgage or charge | 09 April 2002 | |
AA - Annual Accounts | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 07 September 2001 | |
363s - Annual Return | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 17 April 2000 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 26 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 17 April 1998 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 14 April 1997 | |
287 - Change in situation or address of Registered Office | 15 August 1996 | |
395 - Particulars of a mortgage or charge | 20 June 1996 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 28 February 1996 | |
AA - Annual Accounts | 05 June 1995 | |
363s - Annual Return | 16 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 15 September 1994 | |
363s - Annual Return | 10 May 1994 | |
AA - Annual Accounts | 08 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1993 | |
363s - Annual Return | 16 April 1993 | |
287 - Change in situation or address of Registered Office | 01 March 1993 | |
AA - Annual Accounts | 18 February 1993 | |
363s - Annual Return | 12 May 1992 | |
288 - N/A | 12 May 1992 | |
288 - N/A | 12 May 1992 | |
395 - Particulars of a mortgage or charge | 11 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 July 1991 | |
MEM/ARTS - N/A | 17 May 1991 | |
287 - Change in situation or address of Registered Office | 10 May 1991 | |
288 - N/A | 10 May 1991 | |
288 - N/A | 10 May 1991 | |
RESOLUTIONS - N/A | 09 May 1991 | |
RESOLUTIONS - N/A | 09 May 1991 | |
RESOLUTIONS - N/A | 09 May 1991 | |
123 - Notice of increase in nominal capital | 09 May 1991 | |
CERTNM - Change of name certificate | 03 May 1991 | |
NEWINC - New incorporation documents | 04 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 December 2019 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
Legal charge | 09 March 2010 | Outstanding |
N/A |
Legal charge | 09 March 2010 | Outstanding |
N/A |
Legal charge | 09 March 2010 | Outstanding |
N/A |
Legal charge | 09 March 2010 | Outstanding |
N/A |
Deed of legal mortgage | 04 June 2009 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2007 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 28 June 2004 | Outstanding |
N/A |
Charge deed | 19 April 2002 | Fully Satisfied |
N/A |
Charge deed | 16 April 2002 | Fully Satisfied |
N/A |
Charge deed | 22 March 2002 | Fully Satisfied |
N/A |
Guarantee and debenture by the company and ugc holdings limited | 17 August 2001 | Fully Satisfied |
N/A |
Deed supplemental to a legal charge dated 31/08/1999 | 31 August 1999 | Fully Satisfied |
N/A |
Legal charge | 31 August 1999 | Fully Satisfied |
N/A |
Legal charge | 11 June 1996 | Fully Satisfied |
N/A |
Second legal charge | 30 August 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 30 August 1991 | Fully Satisfied |
N/A |