Company NameMalhotra Property Limited
DirectorsJagmohan Malhotra and Manju Malhotra
Company StatusActive
Company Number02568219
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Previous NamesUGC Holdings Limited and Malhotra Property Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagmohan Malhotra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawi 1 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HE
Director NameMrs Manju Malhotra
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HE
Secretary NameMrs Manju Malhotra
NationalityIndian
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HE
Director NameMr Hira Lal Thapar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 1999)
RoleCompany Director
Correspondence Address102 Edge Hill
Darras Hall
Ponteland
Northumberland
NE20 9JQ
Director NameMrs Rita Thapar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 1999)
RoleCompany Director
Correspondence Address102 Edge Hill
Darras Hill
Ponteland
Northumberland
NE20 9JQ
Director NameDevinder Malhotra
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed08 February 1999(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address9 Berkeley Square
Newcastle Upon Tyne
NE3 2JB
Director NameAtull Malhotra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(18 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE

Contact

Websitestudentgrove.co.uk
Email address[email protected]
Telephone0191 2659992
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMalhotra House
50 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Malhotra Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,901,116
Cash£118,214
Current Liabilities£3,224,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

14 November 2000Delivered on: 23 November 2000
Satisfied on: 7 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1996Delivered on: 18 April 1996
Satisfied on: 28 April 2006
Persons entitled: West Bromwich Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/a 6-10 (even) raby street and 49-57 (odd) corbridge street byker newcastle upon tyne tyne and wear and all goodwill the full benefit of any shareholding all estates or interest in any land. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 12 April 1996
Satisfied on: 28 April 2006
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
29 March 1996Delivered on: 12 April 1996
Satisfied on: 7 June 2003
Persons entitled: West Bromwich Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 136-170 (even) shields road 1 to 11 (odd) brinkburn street and 1 to 47 (odd) corbridge street byker newcastle-upon-tyne t/no.TY207952.
Fully Satisfied
21 February 1995Delivered on: 2 March 1995
Satisfied on: 9 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 to 170 (even) shields road, 1 to 11 (odd) brinkburn street, 1 to 47 (odd) corbridge street, byker, tyne & wear t/no. TY207952.
Fully Satisfied
9 February 1995Delivered on: 20 February 1995
Satisfied on: 9 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 to 10 (even) raby street and 49 to 57 (odd) corbridge street, byker, tyne & wear t/no ty 161324.
Fully Satisfied
9 February 1995Delivered on: 14 February 1995
Satisfied on: 9 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 to 170 (even) shields road, 1 to 11 (odd) brinkburn street, 1 to 47 (odd) corbridge street, byker, tyne and wear t/no: TY207592.
Fully Satisfied
10 August 1993Delivered on: 19 August 1993
Satisfied on: 9 April 1999
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £22,544 under the terms of the agreement.
Particulars: All right title interest in and to all sums due under the insurances.
Fully Satisfied
4 June 2009Delivered on: 19 June 2009
Satisfied on: 4 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The old post office 19-21 west street gatesheadand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
4 June 2009Delivered on: 18 June 2009
Satisfied on: 4 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 5-6, 51 acklam road middlesborough and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
24 April 2006Delivered on: 6 May 2006
Satisfied on: 21 August 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4-6 main street, ponteland, newcastle upon tyne, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied
28 June 2004Delivered on: 3 July 2004
Satisfied on: 28 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 May 2003Delivered on: 3 June 2003
Satisfied on: 21 August 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 136 to 170 (even) shields road , 1 to 11 (odd) brinkburn street and 1 to 47 (odd) corbridge street byker newcastle t/n TY207952 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and assigns goodwill and intellectual property. See the mortgage charge document for full details.
Fully Satisfied
31 October 2001Delivered on: 16 November 2001
Satisfied on: 21 August 2008
Persons entitled: Skipton Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as (I) 106 high street stockton on tees TS18 1BB title number CE70864 and (ii) 107 and 108 high street stockton on tees title number CE89614 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rightsrights present and future..assigns goodwill and intellectual property. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 7 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and bawi homes limited
Secured details: All monies due or to become due from the company and/or bawi homes limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1991Delivered on: 4 November 1991
Satisfied on: 9 April 1999
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 136-170 (evens) shields rd byker newcastle on tyne t/n ty 207952. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 2010Delivered on: 24 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11/13 grey street, newcastle upon tyne t/n TY262550.
Outstanding
9 March 2010Delivered on: 13 March 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 106 high street stockton on tees t/no CE70864 a floating charge over all unfixed plant, machinery and other assets and equipment, the goodwill, see image for full details.
Outstanding
9 March 2010Delivered on: 13 March 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Alternative amusements (formerly 6-10 (even) raby street and 49-57 (odd) corbridge street) raby street newcastle upon tyne t/no TY161324 a floating charge over all unfixed plant, machinery and other assets and equipment, the goodwill, see image for full details.
Outstanding
4 June 2009Delivered on: 18 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at unit 1 lee gate bolton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
4 June 2009Delivered on: 18 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 107-108 high street stockton-on-tees and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
31 January 2007Delivered on: 6 February 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136-170 (even) shields road, 1 to 11 (odd) brinkburn street, 1 to 47 (odd) corbridge street, byker, newcastle upon tyne.
Outstanding

Filing History

20 December 2017Full accounts made up to 31 March 2017 (20 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (24 pages)
9 September 2016Registered office address changed from "Bawi",1 Runnymede Road Darras Hall Ponteland Northumberland NE90 9HE to 1 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 9 September 2016 (1 page)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150,000
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (20 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 150,000
(5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 February 2014Company name changed malhotra property developments LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 150,000
(5 pages)
23 December 2013Company name changed ugc holdings LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
5 November 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
4 September 2013Satisfaction of charge 16 in full (4 pages)
4 September 2013Satisfaction of charge 19 in full (4 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 February 2012Group of companies' accounts made up to 30 April 2011 (22 pages)
23 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Group of companies' accounts made up to 30 April 2010 (32 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
15 February 2010Termination of appointment of Atul Malhotra as a director (1 page)
3 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
22 December 2009Director's details changed for Atull Malhotra on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Manju Malhotra on 22 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
26 November 2009Appointment of Atull Malhotra as a director (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
19 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 December 2008Accounts for a medium company made up to 30 April 2008 (22 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
7 August 2008Accounts for a medium company made up to 30 April 2007 (21 pages)
19 May 2008Accounts for a medium company made up to 30 April 2006 (20 pages)
15 January 2008Return made up to 13/12/07; full list of members (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Return made up to 13/12/05; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 30 April 2004 (9 pages)
4 January 2005Return made up to 13/12/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 13/12/03; full list of members (7 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Particulars of mortgage/charge (7 pages)
4 April 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
10 December 2002Return made up to 13/12/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 January 2002Return made up to 13/12/01; full list of members (6 pages)
27 December 2001Group of companies' accounts made up to 30 April 2000 (18 pages)
16 November 2001Particulars of mortgage/charge (7 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
30 May 2001Ad 30/04/01--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
17 May 2001Resolutions
  • RES14 ‐ 149900 ord £1 30/04/01
(1 page)
17 January 2001Return made up to 13/12/00; full list of members (7 pages)
5 December 2000Full group accounts made up to 30 April 1999 (19 pages)
23 November 2000Particulars of mortgage/charge (4 pages)
9 February 2000Return made up to 13/12/99; full list of members (7 pages)
13 July 1999Director resigned (1 page)
4 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997Accounts made up to 30 April 1996 (13 pages)
19 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
1 March 1996Return made up to 13/12/95; no change of members (4 pages)
28 February 1996Accounts made up to 30 April 1995 (15 pages)
13 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
18 December 1992Compulsory strike-off action has been discontinued (1 page)
17 November 1992First Gazette notice for compulsory strike-off (1 page)
10 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
9 May 1991Company name changed chancemerge LIMITED\certificate issued on 10/05/91 (2 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 December 1990Incorporation (9 pages)