MELTAWAY MANAGEMENT COMPANY LIMITED
Overview
Company Name | MELTAWAY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02260825 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MELTAWAY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MELTAWAY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Building 4, Dares Farm Business Park Farnham Road Ewshot GU10 5BB Farnham Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MELTAWAY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MELTAWAY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for MELTAWAY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Sarah Jane Smith as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 28, 2025 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Termination of appointment of Ginny Allaway as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Miss Heidi Elisabeth Walker on Mar 15, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Miss Heidi Elisabeth Walker as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 28, 2024 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with updates | 11 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 11 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Heather Patricia Collins as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from Victoria House 18 22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on Apr 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MELTAWAY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERLIN ESTATES LTD | Secretary | 18 -22 Albert Street GU51 3RJ Fleet Victoria House Hampshire England |
| 159313760001 | ||||||||||
SMITH, Sarah Jane | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | England | British | Photographer | 332434450001 | ||||||||
WALKER, Heidi Elisabeth | Director | Birchett Road GU11 1LB Aldershot 41 Stratfield House England | England | British | Support Worker | 319953580001 | ||||||||
CHAPMAN, Julie | Secretary | 13 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | 44213760001 | ||||||||||
CHAPMAN, Julie | Secretary | 13 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | 44213760001 | ||||||||||
CLINCH, Sally Jean | Secretary | 3 Stratfield House GU11 1LB Aldershot Hampshire | British | 56939450001 | ||||||||||
COLLINS, Heather Patricia | Secretary | 40 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | 118623250001 | ||||||||||
GLOVER, Amanda Frances | Secretary | 94 Stratfield House Birchett Road GU11 1LW Aldershot Hampshire | British | Legal Executive | 44345240001 | |||||||||
GUDE, Patricia | Secretary | 104 Stratfield House GU11 1LW Aldershot Hampshire | British | 26311590001 | ||||||||||
IRELAND, Karen Jane | Secretary | 106 Stratfield House Birchett Road GU11 1LW Aldershot Hampshire | British | 82659650001 | ||||||||||
WHITTINGHAM, Jill Elizabeth Ann | Secretary | 22 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Manager Retail Jewellers | 36486720001 | |||||||||
WRIGHT, Nicholas John James | Secretary | 15 Stratfield House GU11 1LB Aldershot Hampshire | British | 26311620001 | ||||||||||
MERLIN COMPANY SECRETARIES LIMITED | Secretary | The Maltings Roydon Road SG12 8HG Stanstead Abbotts 29 Hertfordshire |
| 164459560001 | ||||||||||
ALLAWAY, Ginny | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park Surrey England | United Kingdom | British | Director | 133439970001 | ||||||||
BOND, Karen Lucille | Director | 8 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Unemployed | 110513650001 | |||||||||
BOWLER, Mark Douglas Zebedce | Director | 88 Stratfield House GU11 1LW Aldershot Hampshire | British | Diamond Sorter | 26311600001 | |||||||||
BRADLEY, Philip Robert | Director | Flat 19 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Accountant | 49059150001 | |||||||||
CHAPMAN, Julie | Director | 13 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | Great Britain | British | System Administrator | 44213760001 | ||||||||
COLEMAN, William Michael | Director | 32 Fletcher Way Angmering BN16 4HG West Sussex | England | British | Manager/Director | 84696230001 | ||||||||
COLLINS, Heather Patricia | Director | 40 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | United Kingdom | British | Insurance Broker | 118623250001 | ||||||||
FITZMAURICE, Lorna Maria | Director | 8 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Company Secretary | 64011810002 | |||||||||
GLOVER, Amanda Frances | Director | 94 Stratfield House Birchett Road GU11 1LW Aldershot Hampshire | British | Legal Executive | 44345240001 | |||||||||
GUDE, Patricia | Director | 104 Stratfield House GU11 1LW Aldershot Hampshire | British | Retired | 26311590001 | |||||||||
INGLE, Gillian | Director | 104 Stratfield House Birchett Road GU11 1LW Aldershot Hampshire | British | Account Manager | 73037550001 | |||||||||
KERN, Andrew Sean | Director | 8 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Sales Engineer | 49059090001 | |||||||||
LEVERSHA, Carol Ann | Director | Daemarsfield Farm Church Lane Dogmersfield RG27 8SZ Basingstoke Hampshire | British | Goat Breeder | 44213830001 | |||||||||
MORTLOCK, Caroline Susan | Director | 53 Stratfield House GU11 1LB Aldershot Hampshire | British | Senior Insurance Clerk | 26311610001 | |||||||||
MURRAY, Ian | Director | 76 Stratfield House GU11 1LW Aldershot Hampshire | British | Management Accountant | 49059040001 | |||||||||
SEWRY, John | Director | 68 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | General Manager | 61616900001 | |||||||||
SPENCE, Jim | Director | 19 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Project Manager | 68326540001 | |||||||||
STEWART, Elizabeth Charlotte Druce | Director | 53 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Temp Office | 73503780001 | |||||||||
TALBOT, Paula | Director | 47 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Banker | 57453460001 | |||||||||
WEEKES, Sally Ann | Director | 35 Stratfield House Birchett Road GU11 1LB Aldershot Hampshire | British | Mortgage/Insurance Advisor | 36054080001 | |||||||||
WRIGHT, Nicholas John James | Director | 15 Stratfield House GU11 1LB Aldershot Hampshire | British | 26311620001 |
What are the latest statements on persons with significant control for MELTAWAY MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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