CompanyTrack
M

MALIGUES PROPERTIES LIMITED

Active Liverpool

Buying and selling of own real estate

2 employees
Buying and selling of own real estate
M

MALIGUES PROPERTIES LIMITED

Buying and selling of own real estate

Founded 3 Dec 1997 Active Liverpool, United Kingdom 2 employees
Buying and selling of own real estate
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 3 Dec 2025
Net assets £3.15M £123.48K 2024 year on year
Total assets £6.10M £255.82K 2024 year on year
Total Liabilities £1.94M £132.35K 2024 year on year
Charges 10
4 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Corn Exchange Brunswick Street Liverpool L2 0PJ

Credit Report

Discover MALIGUES PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£13.92k

Decreased by £237.59k (-94%)

Net Assets

£3.15M

Decreased by £123.48k (-4%)

Total Liabilities

£1.94M

Decreased by £132.35k (-6%)

Turnover

N/A

Employees

2

Debt Ratio

32%

Decreased by 1 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Andrew Peter MasonDirectorBritishEngland6017 Dec 1997Active
Ben Desmond HarveySecretaryBritishUnknown17 Dec 1997Active
Christopher Ian MasonDirectorBritishEngland5817 Dec 1997Active

Shareholders

Shareholders (6)

Helen Dowie Mason
30.0%
3006 Dec 2022
Caldea Nominees Ltd And Pensioneer Trustees Ltd As Trustees Of The Caldea Pension Fund
30.0%
3006 Dec 2022
P W Bullivant As Trustee Of The C I Mason 1997 Smt A P Mason As Trustee Of The C I Mason 1997 Smt C I Mason As Trustee Of The C I Mason 1997 Smt
0.0%
06 Dec 2022

Persons with Significant Control

Persons with Significant Control (5)

5 Active 4 Ceased

Caldea Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Christopher Ian Mason

British

Active
Notified 22 Mar 2022
Residence England
DOB June 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Andrew Peter Mason

British

Active
Notified 22 Mar 2022
Residence England
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Helen Dowie Mason

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1996
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Pensioneer Trustees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Antonia Clare Goodall

Ceased 22 Mar 2022

Ceased

Christopher Ian Mason

Ceased 22 Mar 2022

Ceased

Peter Wild Bullivant

Ceased 22 Mar 2022

Ceased

Andrew Peter Mason

Ceased 22 Mar 2022

Ceased

Group Structure

Group Structure

PENSIONEER TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as trust, appoint/remove directors as firm
CALDEA NOMINEES LIMITED united kingdom
BARNETT WADDINGHAM LLP united kingdom significant influence or control limited liability partnership
HOWDEN UK&I HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN BROKING GROUP LIMITED united kingdom shares 75 to 100 percent
HYPERION DEVELOPMENT UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIG FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MALIGUES PROPERTIES LIMITED Current Company

Charges

Charges

4 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-03 with no updatesView(3 pages)
1 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(12 pages)
3 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-03 with no updatesView(3 pages)
10 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(14 pages)
4 Dec 2023Confirmation StatementConfirmation statement made on 2023-12-03 with no updatesView(3 pages)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-03 with no updates

1 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

3 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-03 with no updates

10 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

4 Dec 2023 Confirmation Statement

Confirmation statement made on 2023-12-03 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-03 with no updates

2 months ago on 3 Dec 2025

Annual accounts made up to 2025-03-31

5 months ago on 1 Sept 2025

Confirmation statement made on 2024-12-03 with no updates

1 years ago on 3 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 10 Oct 2024

Confirmation statement made on 2023-12-03 with no updates

2 years ago on 4 Dec 2023