Company NameMallory Park Limited
DirectorSvetlana Meek
Company StatusActive
Company Number02258604
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Svetlana Meek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(28 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrust House, Ground Floor St James Business Park
5 New Augustus Street
Bradford
BD1 5LL
Director NameChristopher John William Joseph Meek
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 21 May 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNew Doma
137 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Secretary NameMr Brian Robinson
NationalityBritish
StatusResigned
Appointed13 May 1994(5 years, 12 months after company formation)
Appointment Duration20 years (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
10 Hopwood Road Horsforth
Leeds
West Yorkshire
LS18 5AN
Secretary NameB Hawes Wilson And Sons Limited (Corporation)
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1994)
Correspondence Address30/38 Hammersmith Broadway
London
W6 7AB

Location

Registered AddressTrust House C/O Isaacs
St James Business Park, 5 New Augustus Street
Bradford
West Yorkshire
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher John William Joseph Meek
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 October 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page)
27 September 2016Termination of appointment of Christopher John William Joseph Meek as a director on 21 May 2016 (1 page)
27 September 2016Appointment of Mrs Svetlana Meek as a director on 21 May 2016 (2 pages)
26 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 26 July 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
25 September 2014Registered office address changed from C/O Edmund Wright & Co, First Floor 1 Allum Way London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Termination of appointment of Brian Robinson as a secretary (2 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 September 2009Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page)
22 June 2009Return made up to 16/05/09; full list of members (3 pages)
7 January 2009Return made up to 16/05/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Return made up to 16/05/07; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 December 2006Return made up to 16/05/06; full list of members (6 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 16/05/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 November 2004Return made up to 16/05/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 December 2003Return made up to 16/05/03; full list of members (6 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 August 2002Return made up to 16/05/02; full list of members (6 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 August 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Registered office changed on 24/05/01 from: c/o malcolm wilson gillot wright 30-38 hammersmith broadway london W6 7AB (1 page)
7 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Return made up to 16/05/00; full list of members (6 pages)
20 May 1999Return made up to 16/05/99; no change of members (4 pages)
20 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 August 1998Return made up to 16/05/98; no change of members (5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 August 1997Return made up to 16/05/97; full list of members (6 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 September 1996Return made up to 16/05/96; no change of members (4 pages)
21 February 1996Return made up to 16/05/95; full list of members (7 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)