MELVILL COURT (MANAGEMENT COMPANY) LIMITED
Overview
Company Name | MELVILL COURT (MANAGEMENT COMPANY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04193832 |
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 MELVILL COURT (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 MELVILL COURT (MANAGEMENT COMPANY) LIMITED located?
Registered Office Address | Office 9 Seaton Business Centre Scorrier TR16 5AW Redruth Cornwall England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MELVILL COURT (MANAGEMENT COMPANY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MELVILL COURT (MANAGEMENT COMPANY) LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2026 |
---|---|
Next Confirmation Statement Due | Apr 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2025 |
Overdue | No |
What are the latest filings for MELVILL COURT (MANAGEMENT COMPANY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Homequest Limited as a secretary on Jul 17, 2025 | 1 pages | TM02 | ||
Termination of appointment of Cynthia Rose Bradley as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Registered office address changed from Swingbridge House Quay Hill Anchor Quay Penryn TR10 8GU England to Office 9 Seaton Business Centre Scorrier Redruth Cornwall TR16 5AW on Jul 17, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with updates | 7 pages | CS01 | ||
Appointment of Mrs Sharman Pauline Gowing as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Appointment of Homequest Limited as a secretary on Jan 15, 2025 | 2 pages | AP04 | ||
Termination of appointment of Stephen Charles Fenton as a secretary on Jan 15, 2025 | 1 pages | TM02 | ||
Registered office address changed from Allet Barns Business Centre Allet Truro Cornwall TR4 9DL to Swingbridge House Quay Hill Anchor Quay Penryn TR10 8GU on Jan 15, 2025 | 1 pages | AD01 | ||
Termination of appointment of Denise Duckett as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Cynthia Rose Bradley as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pauline Spooner as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Sharman Pauline Gowing as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Sharman Pauline Gowing as a director on May 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Skidmore as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Mar 26, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with updates | 6 pages | CS01 | ||
Appointment of Mr Melvyn John Kemp as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Jacqueline Christelle Snell as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Who are the officers of MELVILL COURT (MANAGEMENT COMPANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOWING, Sharman Pauline | Director | Scorrier TR16 5AW Redruth Office 9 Seaton Business Centre Cornwall England | United Kingdom | British | Retired | 309310260001 | ||||||||
KEMP, Melvyn John | Director | Scorrier TR16 5AW Redruth Office 9 Seaton Business Centre Cornwall England | England | British | Retired Goldsmith | 276325220001 | ||||||||
SNELL, Jacqueline Christelle | Director | Scorrier TR16 5AW Redruth Office 9 Seaton Business Centre Cornwall England | England | British | Retired | 276289260001 | ||||||||
ALDERTON, Colin Charles | Secretary | Mill House Cottage Hook Road RG29 1ET North Warnborough Hampshire | British | 38007510003 | ||||||||||
FENTON, Stephen Charles | Secretary | Little Chywoon Farm Allet TR4 9DL Truro Cornwall | British | Property Manager | 108844440001 | |||||||||
GOLDSWORTHY, Garfield Keith | Secretary | Phoenix Cottage Pink Moors St Day TR16 5NL Redruth Cornwall | British | 60235030001 | ||||||||||
WARD, Simon Gordon | Secretary | 9 Kenwyn Road TR1 3SX Truro Cornwall | British | Director | 34484620003 | |||||||||
HOMEQUEST LIMITED | Secretary | Quay Hill Anchor Quay TR10 8GU Penryn Swingbridge House England |
| 330306880001 | ||||||||||
LABYRINTH PROPERTIES LIMITED | Secretary | 2 The Gardens Office Village PO16 8SS Fareham Hampshire | 98078020001 | |||||||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
ALDERTON, Colin Charles | Director | Mill House Cottage Hook Road RG29 1ET North Warnborough Hampshire | British | Director | 38007510003 | |||||||||
BEECHEY, Aubrey Leslie | Director | Packwood Restronguet Mylor TR11 5ST Falmouth Cornwall | British | Retired Loss Adjuster | 113823150001 | |||||||||
BRADLEY, Cynthia Rose | Director | Scorrier TR16 5AW Redruth Office 9 Seaton Business Centre Cornwall England | England | British | Retired | 324744000001 | ||||||||
BRADLEY, Cynthia Rose | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | England | British | Retired | 231905580001 | ||||||||
BUCKLAND, Richard | Director | 3 Atlantic Way Porthtowan TR4 8AH Truro Cornwall | United Kingdom | British | Director | 63938040001 | ||||||||
CAVE, Paul Steven | Director | 8 Melvill Court Sea View Road TR11 4RJ Falmouth Cornwall | British | Quantity Surveyor | 94031510001 | |||||||||
DUCKETT, Denise | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | England | British | Retired | 176844850001 | ||||||||
DUCKETT, Denise | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | England | British | Administrator | 176844850001 | ||||||||
DUCKETT, Terence | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | England | British | Retired | 229129050001 | ||||||||
FAULKNER, Nicholas Alexander | Director | Coppersfield Wildhern SP11 0JE Andover Hampshire | England | British | Chartered Surveyor | 120805180001 | ||||||||
GOWING, Sharman Pauline | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | United Kingdom | British | Retired | 309310260001 | ||||||||
GREENAWAY, Paul Frederick | Director | 45 Heron Island Caversham RG4 8DQ Reading | British | Director | 88270820001 | |||||||||
GREENFIELD, Alison Jane | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | England | British | Retired | 231613660001 | ||||||||
HILL, Robert | Director | 19 Melvill Court Sea View Road TR11 4RJ Falmouth Cornwall | United Kingdom | British | Retired | 113823240001 | ||||||||
INGHAM, John | Director | 9 Melvill Court Sea View Road TR11 4RJ Falmouth Cornwall | British | Retired | 92936180001 | |||||||||
LOWE, Frederick Arthur Peter | Director | 6 Melvill Court Seaview Road TR11 4RJ Falmouth Cornwall | United Kingdom | British | Retired | 121376330001 | ||||||||
MORTON, Alfred William | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | England | English | None | 92616190001 | ||||||||
MORTON, Alfred William | Director | 22 Melvill Court Sea View Road TR11 4RJ Falmouth Cornwall | England | English | Retired | 92616190001 | ||||||||
MOULE, Nicola Jane | Director | Sea View Road TR11 4RJ Falmouth 31 Melvill Court | United Kingdom | British | Administration | 67590570004 | ||||||||
MOULE, Nicola Jane | Director | 31 Melvill Court Sea View Road TR11 4RJ Falmouth | United Kingdom | British | Company Director | 67590570004 | ||||||||
SCOTT, Denis | Director | 12 Melvill Court Seaview Road TR11 4RJ Falmouth Cornwall | United Kingdom | British | Operations Director | 113823350001 | ||||||||
SHARRINTON, Brian Ernest | Director | 23 Melvill Court Sea View Road TR11 4RJ Falmouth Cornwall | British | Retired | 92919760001 | |||||||||
SHORT, Roma Penelope Marlene | Director | 27 Melvill Court Sea View Road TR11 4RJ Falmouth Cornwall | British | Retired | 95252090001 | |||||||||
SKIDMORE, Peter | Director | Allet TR4 9DL Truro Allet Barns Business Centre Cornwall | United Kingdom | British | Retired | 258898580001 | ||||||||
SNELL, Christopher David | Director | Sea View Road TR11 4RJ Falmouth 11 Melvill Court Cornwall England | England | British | Retired | 161257050001 |
What are the latest statements on persons with significant control for MELVILL COURT (MANAGEMENT COMPANY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 04, 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