Company NameMalmesbury House (South Woodford) Management Company Limited
DirectorsJan Mary Wong and Gitanjali Sharma
Company StatusActive
Company Number01309286
CategoryPrivate Limited Company
Incorporation Date20 April 1977(47 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jan Mary Wong
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(40 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMrs Gitanjali Sharma
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(46 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Georges Wood Road
Brookmans Park
Hatfield
AL9 7BY
Secretary NameTaylor Surveyors Ltd (Corporation)
StatusCurrent
Appointed09 January 2018(40 years, 9 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressSuite 2, 142b Hermon Hill
London
E18 1QH
Director NameDr Shahrokh-Moaddab Shabestary
Date of BirthApril 1944 (Born 80 years ago)
NationalityIranian
StatusResigned
Appointed13 August 1991(14 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 February 1992)
RoleMedical Doctor
Correspondence AddressFlat 5 Malmesbury Road
South Woodford
London
E18 2NL
Director NameMiss Christine Marian Franklin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1997)
RoleLegal Secretary
Correspondence AddressFlat 6 Malmesbury Road
South Woodford
London
E18 2NN
Secretary NameMr Tony Barnard
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address62 Derby Road
South Woodford
London
E18 2PS
Director NameClaire Elizabeth Jenkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressFlat 2 Malmesbury Road
South Woodford
London
E18 2NN
Director NameAngela Marsden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 1998)
RoleSupport Worker For Adults With
Correspondence AddressFlat 7 Malmesbury House 33
Malmesbury Road South Woodford
London
E18 2NL
Director NameSimon Marsden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1998)
RoleInvoice Clerk
Correspondence AddressFlat 7 Malmesbury House
33 Malmesbury Road
London
E18 2NL
Director NamePatricia Margaret McLaren
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 1997(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1998)
RoleSecretary
Correspondence Address40 Walpole Road
London
E18 2LL
Director NameRonald George Acton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(21 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2009)
RoleRetired
Correspondence AddressFlat 1 Malmesbury House
33 Malmesbury Road
London
E18 2NL
Director NameLisa Godslave
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2002)
RoleCompany Director
Correspondence AddressFlat 7 Malmesbury House
33 Malmesbury Road
London
E18 2NL
Director NameMary Glover
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityIrish
StatusResigned
Appointed17 July 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2001)
RoleRetired
Correspondence AddressFlat 4 Malmesbury House
33 Malmesbury Road
London
E18 2NL
Director NameMr Henry Christopher Weber
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(24 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2008)
RoleWholesaler
Correspondence Address45 Malford Grove
South Woodford
London
E18 2DY
Director NameClaudia Bianca Pellegrini
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2005)
RoleTeacher
Correspondence AddressFlat 4 Malmesbury House
33 Malmesbury Road
London
E18 2NL
Director NameMs Karen Louise Ellis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(29 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 September 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Malmesbury House
33 Malmesbury Road
London
E18 2NL
Secretary NameMrs Patricia Jane Ellis
NationalityBritish
StatusResigned
Appointed07 November 2008(31 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 January 2018)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address47a Vantorts Road
Sawbridgeworth
Hertfordshire
CM21 9NB
Director NameMr Richard George Weber
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(31 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Walton Park
Walton-On-Thames
Surrey
KT12 3ET
Director NameMrs Stephanie Dawn Hasell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2016)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMalmesbury House Flat 1
33 Malmesbury Road
South Woodford
London
E18 2NL
Director NameMr Robert Bishop
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2019)
RoleStock Market Trader
Country of ResidenceEngland
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA
Director NameMr Ben George Rippengale
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressCrate 26 Oakwood Industrial Estate
Loughton
IG10 3FU

Contact

Websiteorbit.org.uk
Email address[email protected]
Telephone0800 6781221
Telephone regionFreephone

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bizzell Property Company LTD
14.29%
Ordinary
1 at £1Dr Shahrokh Moaddab Shabestary
14.29%
Ordinary
1 at £1Jonathan Hasell & Stephanie Hasell
14.29%
Ordinary
1 at £1Miss Karen Louise Ellis
14.29%
Ordinary
1 at £1Mr Ghassan Sifri
14.29%
Ordinary
1 at £1Robert Bishop & Lee Joanna Bishop
14.29%
Ordinary
1 at £1Sua Cheng Lim & Mrs Phang Duan Lim
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£3,045
Current Liabilities£723

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

1 December 2017Appointment of Mr Robert Bishop as a director on 1 December 2017 (2 pages)
28 September 2017Termination of appointment of Karen Louise Ellis as a director on 18 September 2017 (1 page)
7 September 2017Appointment of Mrs Jan Mary Wong as a director on 6 September 2017 (2 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 April 2016Termination of appointment of Stephanie Dawn Hasell as a director on 8 January 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 August 2015Registered office address changed from 228 Malkin Drive Church Langley Harlow Essex CM17 9HJ to 47a Vantorts Road Sawbridgeworth Hertfordshire CM21 9NB on 24 August 2015 (1 page)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7
(6 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7
(6 pages)
24 July 2014Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages)
24 July 2014Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 February 2014Director's details changed for Miss Stephanie Dawn Tillman on 5 October 2013 (2 pages)
5 February 2014Director's details changed for Miss Stephanie Dawn Tillman on 5 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Patricia Jane Ellis on 3 October 2013 (1 page)
14 October 2013Secretary's details changed for Mrs Patricia Jane Ellis on 3 October 2013 (1 page)
14 October 2013Registered office address changed from 1 Forest Side Buckhurst Hill Essex IG9 5SL on 14 October 2013 (1 page)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 July 2012Director's details changed for Miss Stephanie Dawn Tillman on 24 July 2012 (2 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
19 June 2012Appointment of Miss Stephanie Dawn Tillman as a director (2 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
5 August 2010Director's details changed for Karen Louise Ellis on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Richard George Weber on 24 July 2010 (3 pages)
20 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 January 2010Auditor's resignation (1 page)
25 November 2009Termination of appointment of Ronald Acton as a director (1 page)
13 August 2009Return made up to 24/07/09; full list of members (6 pages)
16 July 2009Full accounts made up to 30 September 2008 (9 pages)
1 June 2009Director appointed richard weber (2 pages)
21 May 2009Registered office changed on 21/05/2009 from 62 derby road south woodford london E18 2PS (1 page)
21 May 2009Appointment terminated secretary tony barnard (1 page)
21 May 2009Appointment terminated director henry weber (1 page)
21 May 2009Secretary appointed patricia jane ellis (2 pages)
27 August 2008Director's change of particulars / karen ellis / 23/07/2008 (1 page)
27 August 2008Return made up to 24/07/08; full list of members (7 pages)
15 July 2008Full accounts made up to 30 September 2007 (9 pages)
11 June 2008Director appointed karen louise ellis (2 pages)
11 June 2008Return made up to 24/07/07; change of members (7 pages)
22 July 2007Full accounts made up to 30 September 2006 (9 pages)
7 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 2006Full accounts made up to 30 September 2005 (10 pages)
15 August 2005Return made up to 24/07/05; full list of members (9 pages)
30 July 2005Full accounts made up to 30 September 2004 (9 pages)
19 August 2004Return made up to 24/07/04; full list of members (9 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
15 July 2004New director appointed (2 pages)
18 August 2003Return made up to 24/07/03; full list of members (9 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
23 August 2002Director resigned (1 page)
23 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
30 July 2002Full accounts made up to 30 September 2001 (10 pages)
26 January 2002New director appointed (2 pages)
10 August 2001Return made up to 24/07/01; full list of members (9 pages)
28 July 2001Full accounts made up to 30 September 2000 (10 pages)
27 July 2000Return made up to 24/07/00; full list of members (9 pages)
18 July 2000Full accounts made up to 30 September 1999 (9 pages)
3 August 1999Return made up to 24/07/99; no change of members (4 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
28 August 1997Return made up to 24/07/97; full list of members (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 30 September 1996 (10 pages)
15 September 1996Return made up to 24/07/96; full list of members (6 pages)
26 July 1996Full accounts made up to 30 September 1995 (10 pages)
15 August 1995Return made up to 24/07/95; no change of members (4 pages)
25 July 1995Full accounts made up to 30 September 1994 (10 pages)
20 April 1977Incorporation (12 pages)