Company NameNew Malden Properties Limited
DirectorsRobert Nigel Ivan Parker and Barbara May Parker
Company StatusActive
Company Number04934445
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Nigel Ivan Parker
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Barbara May Parker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address39 The Warren
Worcester Park
KT4 7DH
Director NameMrs Barbara May Parker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address39 The Warren
Worcester Park
Surrey
KT4 7DH
Director NameRobert Nigel Ivan Parker
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 The Warren
Worcester Park
Surrey
KT4 7DH
Secretary NameRobert Nigel Ivan Parker
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Warren
Worcester Park
Surrey
KT4 7DH
Director NameMrs Rebecca Elizabeth McMullan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameMr Bevis John Parker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2017)
RoleScientist
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered Address1 Woodstone Avenue
Epsom
KT17 2JS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£86,402
Current Liabilities£4,616

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 3 weeks ago)
Next Return Due6 October 2024 (4 months, 3 weeks from now)

Charges

13 April 2022Delivered on: 19 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 18 ground floor block a, charter court, acacia grove, surrey KT3 3BL registered at h m land registry under title number SY282269.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 16 hayling court malden road sutton surrey SM3 8HA.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 7 bittoms court the bittoms kingston upon thames surrey KT1 2AS.
Outstanding

Filing History

29 April 2024Director's details changed for Robert Nigel Ivan Parker on 29 April 2024 (2 pages)
25 April 2024Registered office address changed from 57 Tattenham Grove Epsom KT18 5QT England to 1 Woodstone Avenue Epsom KT17 2JS on 25 April 2024 (1 page)
28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
19 April 2022Registration of charge 049344450003, created on 13 April 2022 (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Barbara May Parker as a director on 27 June 2020 (1 page)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
19 October 2020Registered office address changed from 39 the Warren 39 the Warren Worcester Park KT4 7DH England to 57 Tattenham Grove Epsom KT18 5QT on 19 October 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
9 September 2020Change of details for Robert Nigel Ivan Parker as a person with significant control on 27 June 2020 (5 pages)
9 September 2020Cessation of Barbara May Parker as a person with significant control on 27 June 2020 (3 pages)
29 January 2020Registered office address changed from 1-3 South Street Epsom KT18 7PJ United Kingdom to 39 the Warren 39 the Warren Worcester Park KT4 7DH on 29 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Registration of charge 049344450001, created on 6 December 2018 (4 pages)
11 December 2018Registration of charge 049344450002, created on 6 December 2018 (4 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
6 September 2018Appointment of Mrs Barbara May Parker as a director on 6 September 2018 (2 pages)
6 September 2018Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 1-3 South Street Epsom KT18 7PJ on 6 September 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Termination of appointment of Bevis John Parker as a director on 23 August 2017 (1 page)
6 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
6 November 2017Termination of appointment of Bevis John Parker as a director on 23 August 2017 (1 page)
27 July 2017Appointment of Robert Nigel Ivan Parker as a director on 3 July 2017 (2 pages)
27 July 2017Appointment of Robert Nigel Ivan Parker as a director on 3 July 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
9 December 2016Director's details changed for Mr Bevis John Parker on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Bevis John Parker on 9 December 2016 (2 pages)
9 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
9 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 December 2016 (1 page)
22 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Appointment of Mr Bevis John Parker as a director on 2 July 2015 (2 pages)
6 July 2015Appointment of Mr Bevis John Parker as a director on 2 July 2015 (2 pages)
6 July 2015Termination of appointment of Rebecca Elizabeth Mcmullan as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Rebecca Elizabeth Mcmullan as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Rebecca Elizabeth Mcmullan as a director on 2 July 2015 (1 page)
6 July 2015Appointment of Mr Bevis John Parker as a director on 2 July 2015 (2 pages)
2 April 2015Appointment of Mrs Rebecca Elizabeth Mcmullan as a director on 30 March 2015 (2 pages)
2 April 2015Termination of appointment of Bevis John Parker as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Robert Nigel Ivan Parker as a secretary on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Robert Nigel Ivan Parker as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Robert Nigel Ivan Parker as a director on 30 March 2015 (1 page)
2 April 2015Appointment of Mrs Rebecca Elizabeth Mcmullan as a director on 30 March 2015 (2 pages)
2 April 2015Termination of appointment of Bevis John Parker as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Robert Nigel Ivan Parker as a secretary on 30 March 2015 (1 page)
16 December 2014Termination of appointment of Barbara May Parker as a director on 26 November 2014 (1 page)
16 December 2014Termination of appointment of Barbara May Parker as a director on 26 November 2014 (1 page)
3 December 2014Appointment of Mr Bevis John Parker as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Mr Bevis John Parker as a director on 26 November 2014 (2 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 November 2009Director's details changed for Robert Nigel Ivan Parker on 16 October 2009 (2 pages)
17 November 2009Director's details changed for Barbara May Parker on 16 October 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Robert Nigel Ivan Parker on 16 October 2009 (2 pages)
17 November 2009Director's details changed for Barbara May Parker on 16 October 2009 (2 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Director's change of particulars / barbara parker / 16/10/2007 (1 page)
15 December 2008Return made up to 16/10/08; full list of members (4 pages)
15 December 2008Director's change of particulars / barbara parker / 16/10/2007 (1 page)
15 December 2008Return made up to 16/10/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 January 2005Return made up to 16/10/04; full list of members (7 pages)
4 January 2005Return made up to 16/10/04; full list of members (7 pages)
16 October 2003Incorporation (17 pages)
16 October 2003Incorporation (17 pages)