MELVILLE APARTMENTS MANAGEMENT COMPANY LTD
Overview
Company Name | MELVILLE APARTMENTS MANAGEMENT COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07366171 |
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 MELVILLE APARTMENTS MANAGEMENT COMPANY LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MELVILLE APARTMENTS MANAGEMENT COMPANY LTD located?
Registered Office Address | Eastfield House 42 Eastgate Scotton DN21 3QR Gainsborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MELVILLE APARTMENTS MANAGEMENT COMPANY LTD?
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 MELVILLE APARTMENTS MANAGEMENT COMPANY LTD?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for MELVILLE APARTMENTS MANAGEMENT COMPANY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Registered office address changed from 69 Percy Road Pocklington York YO42 2LZ England to Eastfield House 42 Eastgate Scotton Gainsborough DN21 3QR on May 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Mark Richard Smith as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2023 with updates | 4 pages | CS01 | ||
Cessation of Mark Richard Smith as a person with significant control on Feb 20, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Richard Smith on Mar 01, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mark Richard Smith as a person with significant control on Jan 01, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 14 Kilnwick Garth Pocklington York YO42 2RQ England to 69 Percy Road Pocklington York YO42 2LZ on Mar 04, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Change of details for Mr Mar Richard Smith as a person with significant control on Feb 23, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 22, 2020 with updates | 4 pages | CS01 | ||
Notification of Kate Thorneloe as a person with significant control on Feb 23, 2020 | 2 pages | PSC01 | ||
Notification of Emma Louise Robson as a person with significant control on Feb 23, 2020 | 2 pages | PSC01 | ||
Notification of Mar Richard Smith as a person with significant control on Feb 23, 2020 | 2 pages | PSC01 | ||
Director's details changed for Mr Stephen John Hnatyszyn on Jan 03, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Emma Louise Robson as a director on Nov 24, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Kate Thorneloe as a director on Nov 24, 2019 | 2 pages | AP01 | ||
Registered office address changed from 9 Westfield Scotton Gainsborough Lincolnshire DN21 3LX to 14 Kilnwick Garth Pocklington York YO42 2RQ on Nov 19, 2019 | 1 pages | AD01 | ||
Who are the officers of MELVILLE APARTMENTS MANAGEMENT COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HNATYSZYN, Stephen John | Director | Westfield Scotton DN21 3LX Gainsborough 9 England | United Kingdom | British | Director | 119702810002 | ||||
ROBSON, Emma Louise | Director | Low Marishes YO17 6RJ Malton Newstead Grange England | England | British | Agricultural Store Assistant & Farmer | 264733990001 | ||||
THORNELOE, Kate | Director | Queen Street DN22 7BY Retford 63 England | England | British | Social Work Support Officer | 264672970001 | ||||
GRIMSHAW, Nicholas James | Director | Sedum Gardens Huncoat BB5 6TP Accrington 12 Lancashire England | England | British | Director | 172106110001 | ||||
JOYNER, Janet | Director | Melville Terrace YO14 9JT Filey Apartment 2 North Yorkshire England | England | British | Insurance Broker | 172106100001 | ||||
MASON, Gary Robert | Director | Scarborough Road YO14 9PG Filey Newbiggin Gardens North Yorkshire United Kingdom | United Kingdom | British | Director | 98521070001 | ||||
MASON, Nicola Elaine | Director | Heather Bank YO10 3QH York 6 England | England | Scottish | Unknown | 215454600001 | ||||
MOODY, Jill Amanda | Director | Westfield Scotton DN21 3LX Gainsborough 9 Lincolnshire England | United Kingdom | British | Director | 170330550001 | ||||
SMITH, Mark Richard | Director | Percy Road Pocklington YO42 2LZ York 69 England | England | British | Gardener/Handyman | 215454970002 |
Who are the persons with significant control of MELVILLE APARTMENTS MANAGEMENT COMPANY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Richard Smith | Feb 23, 2020 | Percy Road Pocklington YO42 2LZ York 69 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Emma Louise Robson | Feb 23, 2020 | Low Marishes YO17 6RJ Malton Newstead Grange England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Kate Thorneloe | Feb 23, 2020 | Queen Street DN22 7BY Retford 63 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Janet Joyner | Jun 25, 2019 | Melville Terrace YO14 9JT Filey Flat 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen John Hnatyszyn | Jun 25, 2019 | Westfield Scotton DN21 3LX Gainsborough 9 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gary Robert Mason | Sep 06, 2016 | Westfield Scotton DN21 3LX Gainsborough 9 Lincolnshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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