Mallard Developments Limited LONDON


Mallard Developments started in year 1994 as Private Limited Company with registration number 02948474. The Mallard Developments company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 24 Hamilton Road. Postal code: W5 2EH. Since Tue, 12th May 1998 Mallard Developments Limited is no longer carrying the name Golding Developments (anglia).

At present there are 2 directors in the the firm, namely Samuel C. and Sheila C.. In addition one secretary - Sheila C. - is with the company. At present there is 1 former director listed by the firm - Douglas G., who left the firm on 23 December 1998. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Mallard Developments Limited Address / Contact

Office Address 24 Hamilton Road
Office Address2 Ealing
Town London
Post code W5 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948474
Date of Incorporation Thu, 14th Jul 1994
Industry Dormant Company
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Samuel C.

Position: Director

Appointed: 13 September 2022

Sheila C.

Position: Secretary

Appointed: 17 November 2019

Sheila C.

Position: Director

Appointed: 22 May 1997

Timothy S.

Position: Secretary

Appointed: 28 September 1999

Resigned: 16 November 2019

Nicholas S.

Position: Secretary

Appointed: 22 May 1997

Resigned: 28 September 1999

Diane G.

Position: Secretary

Appointed: 26 July 1994

Resigned: 05 June 1997

Douglas G.

Position: Director

Appointed: 26 July 1994

Resigned: 23 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1994

Resigned: 26 July 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 July 1994

Resigned: 26 July 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is European Venture Holdings Limited from Wisbech, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sheila C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

European Venture Holdings Limited

6 York Row, Wisbech, Cambridgeshire, PE13 1EF, United Kingdom

Legal authority Companies Act (2006)
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 0901599
Notified on 18 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheila C.

Notified on 25 July 2016
Ceased on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Golding Developments (anglia) May 12, 1998
Speed 4436 August 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 3271 763
Current Assets6 1637 778
Debtors2 8366 015
Net Assets Liabilities67 714162 770
Other Debtors2 8366 015
Other
Amounts Owed To Group Undertakings3 600782 952
Average Number Employees During Period11
Creditors1 782 7011 777 914
Investment Property1 864 7351 982 940
Investment Property Fair Value Model1 864 7351 982 940
Net Current Assets Liabilities-1 776 538-1 770 136
Other Creditors1 776 825990 646
Other Taxation Social Security Payable2 2761 502
Provisions For Liabilities Balance Sheet Subtotal20 48350 034
Total Assets Less Current Liabilities88 197212 804
Trade Creditors Trade Payables 2 814
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 782 804 
Increase Decrease Through Foreign Exchange Differences Investment Property Fair Value Model81 931 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search