MELFORD COURT FREEHOLD LIMITED
Overview
Company Name | MELFORD COURT FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05151555 |
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 MELFORD COURT FREEHOLD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MELFORD COURT FREEHOLD LIMITED located?
Registered Office Address | 24a Southampton Road BH24 1HY Ringwood England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MELFORD COURT FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MELFORD COURT FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for MELFORD COURT FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Steve Paul Aikin on Oct 14, 2024 | 2 pages | CH01 | ||
Appointment of Mr Steve Paul Aikin as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Evolve Block & Estate Management Ltd as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Appointment of Evolve Block & Estate Management Ltd as a director on Dec 11, 2023 | 2 pages | AP02 | ||
Termination of appointment of Albert George Londors as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Appointment of Evolve Block & Estate Management Ltd as a secretary on Oct 01, 2023 | 2 pages | AP04 | ||
Director's details changed for Mr Stephen William Kidd on Oct 06, 2023 | 2 pages | CH01 | ||
Termination of appointment of Matthew Hayes Owens as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Registered office address changed from Owens and Porter Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH England to 24a Southampton Road Ringwood BH24 1HY on Oct 06, 2023 | 1 pages | AD01 | ||
Appointment of Mr Albert George Londors as a director on Aug 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Termination of appointment of Laura Jane Lewis as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Hayes Owens as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Owens and Porter Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH on Oct 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Rendall & Rittner Ltd. as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Holger Feldt as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen William Kidd as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen William Kidd as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen William Kidd as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Miss Laura Jane Lewis as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Albert George Londors as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2022 with updates | 8 pages | CS01 | ||
Who are the officers of MELFORD COURT FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVOLVE BLOCK & ESTATE MANAGEMENT LTD | Secretary | Southampton Road BH24 1HY Ringwood 24a England |
| 230147530001 | ||||||||||
AIKEN, Steve Paul | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | Local Government | 328196930002 | ||||||||
KIDD, Stephen William | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | Company Director | 299627190001 | ||||||||
HUDSON, Martyn Richard | Secretary | 21 Oxford Road BH8 8ET Bournemouth Dorset | British | 71188660004 | ||||||||||
KNIGHT, Benjamin Michael | Secretary | Evelyn Road BH9 1SY Bournemouth 51 Dorset | British | Property Manager | 98283480002 | |||||||||
MARSHALL, Janet | Secretary | 40 Melford Court St Peter's Road BH1 2LS Bournemouth Dorset | British | 99772530001 | ||||||||||
OWENS, Matthew Hayes | Secretary | Sandbourne Chambers 328a Wimborne Road BH9 2HH Bournemouth Owens And Porter England | 300764890001 | |||||||||||
BOURNE ESTATES LTD | Secretary | Bourne Valley Road BH12 1DW Poole Unit 4 Branksome Business Park Dorset England |
| 125735400001 | ||||||||||
RENDALL & RITTNER LTD. | Secretary | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England |
| 282300850001 | ||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
BEASLEY, Christopher James | Director | The Fallows BH25 5RP New Milton 1 Hampshire | England | British | Architect | 113421610002 | ||||||||
BRYANT, Philip James Walker | Director | 25 Melford Court St Peters Road BH1 2LS Bournemouth Dorset | British | Retired | 103902980001 | |||||||||
FELDT, Holger | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | England | German | None | 187194490001 | ||||||||
FINDLAY, Chantal Louise | Director | Melford Court BH1 2LS Bournemouth 33 Dorset | British | Solicitor | 139678300001 | |||||||||
KIDD, Stephen William | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | England | British | Company Director | 299585170001 | ||||||||
KNIGHT, Benjamin Michael | Director | Evelyn Road BH9 1SY Bournemouth 51 Dorset | England | British | Property Manager | 98283480002 | ||||||||
LEWIS, Laura Jane | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | England | British | Brokerage Officer | 298575750001 | ||||||||
LIEBERMAN, Marcus | Director | 43 Melford Court St Peters Road BH1 2LS Bournemouth Dorset | British | Retired | 103653710001 | |||||||||
LONDORS, Albert George | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | Not Stated | 312221120001 | ||||||||
LONDORS, Albert George | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | England | British | Retired | 200449700002 | ||||||||
MARSHALL, Ralph | Director | 93 Bath Hill Court Bath Road BH1 2HU Bournemouth Dorset | England | British | Consultant | 116079030001 | ||||||||
MOURE, Richard Hugh | Director | Melford Court BH1 2LS Bournemouth 23 Dorset | British | Retired | 139657800001 | |||||||||
SPAVINS, John | Director | 23 Melford Court St Peters Road BH1 2LS Bournemouth Dorset | British | Retired | 103653660001 | |||||||||
TILLEY, Anthony | Director | First Floor 8 Poole Hill BH2 5PS Bournemouth Dorset | England | British | Unkown | 199918660001 | ||||||||
TILLEY, Anthony | Director | Bourne Valley Road BH12 1DW Poole Unit 4 Branksome Business Park Dorset England | England | British | None | 187194640001 | ||||||||
EVOLVE BLOCK & ESTATE MANAGEMENT LTD | Director | Southampton Road BH24 1HY Ringwood 24a England |
| 230147530001 |
What are the latest statements on persons with significant control for MELFORD COURT FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 11, 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