ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Molehide Properties Limited

Molehide Properties Limited is an active company incorporated on 20 January 1987 with the registered office located in London, Greater London. Molehide Properties Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02091234
Private limited company
Age
38 years
Incorporated 20 January 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (5 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
England
Address changed on 13 Feb 2025 (6 months ago)
Previous address was Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1940
Director • Secretary • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Sep 1967
Dutytrade
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watchdog Investment Co. Limited
David Andrew Siegal and are mutual people.
Active
Dutytrade
David Andrew Siegal and are mutual people.
Active
Sureglobe Limited
David Andrew Siegal and are mutual people.
Active
Ealing Trading Company Limited
David Andrew Siegal is a mutual person.
Active
Archseal Limited
David Andrew Siegal is a mutual person.
Active
Chasewood Estates Limited
David Andrew Siegal and Stanley Val Siegal are mutual people.
Active
Saxonmark Limited
David Andrew Siegal is a mutual person.
Active
Leavesden Limited
David Andrew Siegal and Stanley Val Siegal are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£92.38K
Decreased by £99K (-52%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.56M
Decreased by £197.47K (-3%)
Total Liabilities
-£2.2M
Decreased by £49.89K (-2%)
Net Assets
£3.36M
Decreased by £147.58K (-4%)
Debt Ratio (%)
40%
Increased by 0.49% (+1%)
Latest Activity
Mr David Andrew Siegal Details Changed
3 Months Ago on 28 May 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Stanley Val Siegal Resigned
5 Months Ago on 19 Mar 2025
Stanley Val Siegal Resigned
5 Months Ago on 19 Mar 2025
Registered Address Changed
6 Months Ago on 13 Feb 2025
Dutytrade (PSC) Details Changed
6 Months Ago on 11 Feb 2025
Full Accounts Submitted
10 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Jul 2024
Dutytrade (PSC) Details Changed
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover Molehide Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Andrew Siegal on 28 May 2025
Submitted on 25 Jun 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 7 Apr 2025
Termination of appointment of Stanley Val Siegal as a director on 19 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Stanley Val Siegal as a secretary on 19 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 13 February 2025
Submitted on 13 Feb 2025
Change of details for Dutytrade as a person with significant control on 11 February 2025
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Change of details for Dutytrade as a person with significant control on 17 June 2024
Submitted on 12 Jul 2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
Submitted on 11 Jul 2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year