About

Registered Number: 02597850
Date of Incorporation: 04/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Malhotra House, 7-9 Groat Market, Newcastle Upon Tyne, NE1 1UQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.