Company NameMalbro Homes Ltd
Company StatusActive
Company Number05622950
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gurjit Shergill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(3 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address112 Bexley Road
Erith
Kent
DA8 3SP
Director NameMrs Palwinder Dosanjh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address112 Bexley Road
Erith
Kent
DA8 3SP
Director NameMrs Angela Gill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address112 Bexley Road
Erith
Kent
DA8 3SP
Director NameMrs Ranjana Bassi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address112 Bexley Road
Erith
Kent
DA8 3SP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address112 Bexley Road
Erith
Kent
DA8 3SP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

2 at £1Gurjit Shergill
100.00%
Ordinary

Financials

Year2014
Net Worth£10,515
Cash£21,329
Current Liabilities£2,997

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 July 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
27 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(3 pages)
7 February 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
31 January 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
27 November 2011Director's details changed for Gurjit Shergill on 27 November 2011 (2 pages)
27 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (12 pages)
9 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (12 pages)
19 January 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
25 February 2009Director appointed gurjit shergill (2 pages)
20 January 2009Return made up to 15/11/08; full list of members (3 pages)
20 May 2008Appointment terminated director duport director LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
20 May 2008Appointment terminated secretary duport secretary LIMITED (1 page)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 November 2006Return made up to 15/11/06; full list of members (2 pages)
15 November 2005Incorporation (13 pages)