MELVILLE BURBAGE HOLDINGS LIMITED
Overview
| Company Name | MELVILLE BURBAGE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12338470 |
| 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 BURBAGE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MELVILLE BURBAGE HOLDINGS LIMITED located?
| Registered Office Address | 2 Old Bath Road RG14 1QL Newbury Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MELVILLE BURBAGE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MELVILLE BURBAGE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for MELVILLE BURBAGE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Nov 27, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Notification of Jgl Bidco 3 Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Kevin Louis Stevens as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Darren Paul Young as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Appointment of Shoosmiths Secretaries Limited as a secretary on May 31, 2024 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Edward George Fitzgerald Hannan as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Graeme Neal Lalley as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robin Cameron Thomson as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MELVILLE BURBAGE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
| HANNAN, Edward George Fitzgerald | Director | RG14 1QL Newbury 2 Old Bath Road Berkshire United Kingdom | England | British | 287581330002 | |||||||||
| LALLEY, Graeme Neal | Director | RG14 1QL Newbury 2 Old Bath Road Berkshire United Kingdom | United Kingdom | British | 306312560001 | |||||||||
| STEVENS, Kevin Louis | Director | Garden Close Lane RG14 6PR Newbury Cherrydene United Kingdom | United Kingdom | British | 59101320005 | |||||||||
| THOMSON, Robin Cameron | Director | RG14 1QL Newbury 2 Old Bath Road Berkshire United Kingdom | England | British | 192975780001 | |||||||||
| YOUNG, Darren Paul | Director | Lynch Hill Park RG28 7NF Whitchurch 14 England | England | British | 125269750002 |
Who are the persons with significant control of MELVILLE BURBAGE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jgl Bidco 3 Limited | May 31, 2024 | Vantage Park Washingley Road PE29 6SR Huntingdon Coversure House Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Louis Stevens | Nov 28, 2019 | Garden Close Lane RG14 6PR Newbury Cherrydene United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren Paul Young | Nov 28, 2019 | Lynch Hill Park RG28 7NF Whitchurch 14 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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