Malton Road Developments Limited YORK


Founded in 2017, Malton Road Developments, classified under reg no. 10557731 is an active company. Currently registered at Unit 2a YO32 9TN, York the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 10th March 2017 Malton Road Developments Limited is no longer carrying the name Lupfaw 441.

The firm has 4 directors, namely Peyman H., Paul E. and Martin S. and others. Of them, Damion T. has been with the company the longest, being appointed on 3 February 2017 and Peyman H. and Paul E. and Martin S. have been with the company for the least time - from 13 May 2022. As of 24 April 2024, there were 4 ex directors - John N., Iain L. and others listed below. There were no ex secretaries.

Malton Road Developments Limited Address / Contact

Office Address Unit 2a
Office Address2 Malton Road
Town York
Post code YO32 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10557731
Date of Incorporation Wed, 11th Jan 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Peyman H.

Position: Director

Appointed: 13 May 2022

Paul E.

Position: Director

Appointed: 13 May 2022

Martin S.

Position: Director

Appointed: 13 May 2022

Damion T.

Position: Director

Appointed: 03 February 2017

John N.

Position: Director

Appointed: 17 March 2017

Resigned: 13 May 2022

Iain L.

Position: Director

Appointed: 17 March 2017

Resigned: 13 May 2022

John F.

Position: Director

Appointed: 03 February 2017

Resigned: 10 May 2017

Daniel M.

Position: Director

Appointed: 11 January 2017

Resigned: 03 February 2017

Lupfaw Formations Limited

Position: Corporate Director

Appointed: 11 January 2017

Resigned: 03 February 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Metrop Group Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is North Star (York) Investment Ltd that put York, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Neal Investments Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Metrop Group Limited

4 Quex Road, London, NW6 4PJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11064321
Notified on 5 January 2024
Nature of control: 25-50% voting rights
25-50% shares

North Star (York) Investment Ltd

Rievaulx House 1 St. Marys Court, Blossom Street, York, YO24 1AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11930867
Notified on 13 May 2022
Ceased on 5 January 2024
Nature of control: significiant influence or control

Neal Investments Limited

Ogleforth House Ogleforth, York, YO1 7JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09339470
Notified on 10 March 2017
Ceased on 13 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lupfaw 441 March 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand40 63623 23921 08122 42816 710
Current Assets3 791 1963 925 5963 886 0984 031 1264 065 719
Debtors60 56027 35730 01774 99975 182
Net Assets Liabilities70-7 817-72 115-95 885-53 181
Other Debtors31 5208 501 50 07137 571
Total Inventories3 690 0003 875 0003 835 0003 933 6993 973 827
Other
Average Number Employees During Period 3333
Bank Borrowings Overdrafts2 077 4561 972 4561 862 5582 740 35131 667
Creditors3 587 2483 572 2483 727 3503 865 14331 667
Net Current Assets Liabilities3 587 3183 564 4313 655 2353 769 258-21 514
Number Shares Issued Fully Paid1 000  1 0001 000
Other Creditors1 509 7921 599 7921 864 7921 124 7921 295 343
Other Taxation Social Security Payable 9 76512 99615 61324 807
Par Value Share1  11
Trade Creditors Trade Payables94 90938 26519 25239 1322 717
Trade Debtors Trade Receivables29 04018 85630 01724 92837 611
Amount Specific Advance Or Credit Directors    37 500
Amount Specific Advance Or Credit Made In Period Directors    37 500
Total Assets Less Current Liabilities  3 655 2353 769 258-21 514

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Rougier House 5 Rougier Street York YO1 6HZ England on 28th September 2023 to Unit 2a Malton Road York YO32 9TN
filed on: 28th, September 2023
Free Download (1 page)

Company search