About

Registered Number: 07759569
Date of Incorporation: 01/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL,

 

Established in 2011, The Malms House Ltd have registered office in Hampshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The Malms House Ltd has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Vanessa Jane Dolignon, Dr 03 June 2015 - 1
BEED, Hilary Jean 03 June 2015 20 April 2020 1
CANNINGS, Anthony Henry 01 September 2011 25 June 2012 1
COLLINS, Christian Aaron 24 April 2020 16 August 2020 1
CRAWFORD, Tom 14 September 2012 30 January 2014 1
ENFIELD, Linda Eleanor 23 June 2012 14 September 2012 1
HICKLEY, Terence Michael 23 June 2012 14 September 2012 1
MILLS, John Paul 23 June 2012 14 September 2012 1
MOON, Dale Terence John 14 September 2012 03 June 2015 1
MOSS, Bryan 01 September 2011 14 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BW RESIDENTIAL LIMITED 01 May 2020 - 1
DENFORD, Paul Roger 23 January 2012 10 September 2019 1
WALES, Bernie 10 September 2019 01 May 2020 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 25 August 2020
TM02 - Termination of appointment of secretary 05 May 2020
AP04 - Appointment of corporate secretary 05 May 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 23 April 2020
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 20 December 2019
AP03 - Appointment of secretary 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 04 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 23 November 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 11 September 2017
AA01 - Change of accounting reference date 15 March 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 06 September 2016
CH03 - Change of particulars for secretary 17 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 30 January 2014
SH01 - Return of Allotment of shares 10 December 2013
SH01 - Return of Allotment of shares 25 November 2013
SH01 - Return of Allotment of shares 12 September 2013
AR01 - Annual Return 05 September 2013
SH01 - Return of Allotment of shares 27 August 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 24 September 2012
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 11 September 2012
AA01 - Change of accounting reference date 22 August 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AP03 - Appointment of secretary 31 January 2012
AD01 - Change of registered office address 31 January 2012
NEWINC - New incorporation documents 01 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.