The Malms House Limited SOUTHAMPTON


The Malms House started in year 2011 as Private Limited Company with registration number 07759569. The The Malms House company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Southampton at C/o B W Residential Ltd Unit 7 Chevron Business Park. Postal code: SO45 2QL.

The company has 3 directors, namely Hilary B., Peter W. and John M.. Of them, John M. has been with the company the longest, being appointed on 7 January 2021 and Hilary B. and Peter W. have been with the company for the least time - from 24 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Malms House Limited Address / Contact

Office Address C/o B W Residential Ltd Unit 7 Chevron Business Park
Office Address2 Lime Kiln Lane
Town Southampton
Post code SO45 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07759569
Date of Incorporation Thu, 1st Sep 2011
Industry Residents property management
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Hilary B.

Position: Director

Appointed: 24 March 2021

Peter W.

Position: Director

Appointed: 24 March 2021

John M.

Position: Director

Appointed: 07 January 2021

Bw Residential Limited

Position: Corporate Secretary

Appointed: 01 May 2020

Christian C.

Position: Director

Appointed: 24 April 2020

Resigned: 16 August 2020

Bernie W.

Position: Secretary

Appointed: 10 September 2019

Resigned: 01 May 2020

Hilary B.

Position: Director

Appointed: 03 June 2015

Resigned: 20 April 2020

Vanessa J.

Position: Director

Appointed: 03 June 2015

Resigned: 07 January 2021

Bryan M.

Position: Director

Appointed: 11 June 2014

Resigned: 09 March 2015

Tom C.

Position: Director

Appointed: 14 September 2012

Resigned: 30 January 2014

Dale M.

Position: Director

Appointed: 14 September 2012

Resigned: 03 June 2015

John M.

Position: Director

Appointed: 23 June 2012

Resigned: 14 September 2012

Terence H.

Position: Director

Appointed: 23 June 2012

Resigned: 14 September 2012

Linda E.

Position: Director

Appointed: 23 June 2012

Resigned: 14 September 2012

Paul D.

Position: Secretary

Appointed: 23 January 2012

Resigned: 10 September 2019

Bryan M.

Position: Director

Appointed: 01 September 2011

Resigned: 14 September 2012

Anthony C.

Position: Director

Appointed: 01 September 2011

Resigned: 25 June 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets43 86846 60810 1145 0195 0205 028
Net Assets Liabilities58 41758 41757 71452 61952 62052 628
Other
Version Production Software   2 021 2 023
Creditors33 05135 791    
Fixed Assets47 60047 60047 60047 60047 60047 600
Net Current Assets Liabilities10 81710 81710 1145 0195 0205 028
Total Assets Less Current Liabilities58 41758 41757 71452 61952 62052 628

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search