About

Registered Number: 05814519
Date of Incorporation: 12/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR

 

Established in 2006, Maloto Property Consultants Ltd have registered office in Hampshire, it's status at Companies House is "Active". The companies directors are Davis, Timothy John, Williamson-davis, Elizabeth Anita. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON-DAVIS, Elizabeth Anita 23 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Timothy John 12 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 March 2011
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AP01 - Appointment of director 10 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.