ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Malthurst Estates Limited

Malthurst Estates Limited is an active company incorporated on 12 December 2012 with the registered office located in St. Albans, Hertfordshire. Malthurst Estates Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08328610
Private limited company
Age
12 years
Incorporated 12 December 2012
Size
Unreported
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
10 Bricket Road
St Albans
Hertfordshire
AL1 3JX
United Kingdom
Address changed on 2 May 2023 (2 years 4 months ago)
Previous address was Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
Telephone
01992573106
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in UK • Born in Oct 1963
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1963
Director • Chief Executive • British • Lives in UK • Born in Mar 1967
Director • Surveyor • British • Lives in Scotland • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Malthurst Petroleum Limited
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
Malthurst Limited
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
Malthurst (UK) Limited
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
Spring Petroleum Company Ltd
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
Lupo Limited
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
Retro Properties Limited
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
Refined Holdings Limited
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
MRH (GB) Limited
Mr Thomas McKenzie Biggart, Pinsent Masons Secretarial Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.31M
Decreased by £604K (-15%)
Employees
Unreported
Same as previous period
Total Assets
£135.67M
Increased by £7.45M (+6%)
Total Liabilities
-£105.91M
Increased by £8.52M (+9%)
Net Assets
£29.76M
Decreased by £1.07M (-3%)
Debt Ratio (%)
78%
Increased by 2.11% (+3%)
Latest Activity
New Charge Registered
1 Month Ago on 28 Jul 2025
New Charge Registered
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 5 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 26 Jul 2024
Mr Jeremy Clarke Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 2 May 2023
Mrh (Gb) Limited (PSC) Details Changed
2 Years 4 Months Ago on 2 May 2023
Get Credit Report
Discover Malthurst Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 083286100012, created on 28 July 2025
Submitted on 30 Jul 2025
Registration of charge 083286100011, created on 20 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
Submitted on 12 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 5 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 5 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 5 Oct 2024
Director's details changed for Mr Jeremy Clarke on 29 January 2024
Submitted on 23 Aug 2024
Registration of charge 083286100010, created on 26 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year