MELVILLE HOMES LIMITED

MELVILLE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMELVILLE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02076743
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MELVILLE HOMES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MELVILLE HOMES LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What were the previous names of MELVILLE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFFORD MARTIN LIMITEDNov 24, 1986Nov 24, 1986

    What are the latest accounts for MELVILLE HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MELVILLE HOMES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for MELVILLE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Confirmation statement made on Oct 16, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 10, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Who are the officers of MELVILLE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritish291853540001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    KILBEY, Dennis Ernest
    Brookway
    Hamperden End Near Debden Green
    CB11 3LZ Saffron Walden
    Essex
    Secretary
    Brookway
    Hamperden End Near Debden Green
    CB11 3LZ Saffron Walden
    Essex
    British7525790001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Secretary
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    British99348500001
    ANDERSON, David John
    Guards Cottage
    Mountnessing
    CM13 1UL Brentwood
    Essex
    Director
    Guards Cottage
    Mountnessing
    CM13 1UL Brentwood
    Essex
    British65141060001
    BASTIN, Clive David
    Penny Farthing Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Director
    Penny Farthing Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    British8649210001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritish36507370001
    BISSET, Edwin Bruce
    Shawfield
    CR3 7BE Woldingham
    Surrey
    Director
    Shawfield
    CR3 7BE Woldingham
    Surrey
    British780030001
    CARPINELLI, Peter Anthony
    70 Walcot Road
    SN3 1DA Swindon
    Wiltshire
    Director
    70 Walcot Road
    SN3 1DA Swindon
    Wiltshire
    British63535720001
    CLARK, Terence John
    30 India Street
    EH3 6HB Edinburgh
    Director
    30 India Street
    EH3 6HB Edinburgh
    British492880001
    COLE, Colin James
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    Director
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    United KingdomBritish149025990001
    CUMMINGS, David Christopher
    22 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    Director
    22 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    British113839050001
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrish142158440001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish47631290009
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritish83070690001
    FLEET, Andrew Paul
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    Director
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    British89246660001
    FORDHAM, Robert
    70 Nursery Road
    CM23 3HN Bishops Stortford
    Hertfordshire
    Director
    70 Nursery Road
    CM23 3HN Bishops Stortford
    Hertfordshire
    British74590550001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    HARRIS, Christine Mary
    28 King Johns Court
    GL20 6EG Tewkesbury
    Gloucestershire
    Director
    28 King Johns Court
    GL20 6EG Tewkesbury
    Gloucestershire
    British84766410001
    HAYDEN, Andrew Charles George
    3 Heron Mead
    Bromham
    MK43 8LQ Bedford
    Director
    3 Heron Mead
    Bromham
    MK43 8LQ Bedford
    British74179260002
    IRONMONGER, Robert Edwin
    35 Longshots Close
    Broomfield
    CM1 7DU Chelmsford
    Essex
    Director
    35 Longshots Close
    Broomfield
    CM1 7DU Chelmsford
    Essex
    British55118800001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    JONES, Michael William
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    Director
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    British80463160001
    KILBEY, Dennis Ernest
    Brookway
    Hamperden End Near Debden Green
    CB11 3LZ Saffron Walden
    Essex
    Director
    Brookway
    Hamperden End Near Debden Green
    CB11 3LZ Saffron Walden
    Essex
    United KingdomBritish7525790001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    MANDER, Michael James
    1 Gog Magog Way Haverhill Road
    Stapleford
    CB2 5BQ Cambridge
    Director
    1 Gog Magog Way Haverhill Road
    Stapleford
    CB2 5BQ Cambridge
    EnglandBritish35820090001
    MILES, Peter John
    11 Victoria Gardens
    CB11 3AF Saffron Walden
    Essex
    Director
    11 Victoria Gardens
    CB11 3AF Saffron Walden
    Essex
    British60458040001
    MILLS, David Alan
    28 King John Court
    GL20 6EG Tewkesbury
    Gloucestershire
    Director
    28 King John Court
    GL20 6EG Tewkesbury
    Gloucestershire
    British84766040001
    NICKSON, Philip
    14 Westfield Cottages
    Fawkham Road, West Kingsdown
    TN15 6AX Sevenoaks
    Kent
    Director
    14 Westfield Cottages
    Fawkham Road, West Kingsdown
    TN15 6AX Sevenoaks
    Kent
    British61261950003
    RITCHIE, Paul Jason
    Clare Cottage
    11 Berkley Road
    TN1 1YR Tunbridge Wells
    Kent
    Director
    Clare Cottage
    11 Berkley Road
    TN1 1YR Tunbridge Wells
    Kent
    British78837190001
    ROSIER, Stephen James
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    Director
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    British27921120007

    Who are the persons with significant control of MELVILLE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prowting Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number2153261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0