Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELTON BROOK PROPERTIES LIMITED
Company Information for

MELTON BROOK PROPERTIES LIMITED

PERCY WESTHEAD & COMPANY HANOVER HOUSE, 30-32 CHARLOTTE STREET, MANCHESTER, M1 4FD,
Company Registration Number
01024659
Private Limited Company
Active

Company Overview

About Melton Brook Properties Ltd
MELTON BROOK PROPERTIES LIMITED was founded on 1971-09-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Melton Brook Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELTON BROOK PROPERTIES LIMITED
 
Legal Registered Office
PERCY WESTHEAD & COMPANY HANOVER HOUSE
30-32 CHARLOTTE STREET
MANCHESTER
M1 4FD
Other companies in WA14
 
Filing Information
Company Number 01024659
Company ID Number 01024659
Date formed 1971-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELTON BROOK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELTON BROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROGER BERNARD LEWIS SOCHOVSKY
Company Secretary 1992-03-15
ANDRE MICHAEL ROBIN SOCHOVSKY
Director 1992-03-15
JANE LORRAINE SOCHOVSKY
Director 2007-06-01
ROGER BERNARD LEWIS SOCHOVSKY
Director 1992-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BERNARD LEWIS SOCHOVSKY J J R PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2014-05-06
ANDRE MICHAEL ROBIN SOCHOVSKY MERLEWOOD MANAGEMENT (BOWDON) LIMITED Director 2016-07-07 CURRENT 1989-01-26 Active
JANE LORRAINE SOCHOVSKY J J R PROPERTY DEVELOPMENTS LIMITED Director 2003-07-07 CURRENT 2003-07-07 Dissolved 2014-05-06
ROGER BERNARD LEWIS SOCHOVSKY J J R PROPERTY DEVELOPMENTS LIMITED Director 2003-07-07 CURRENT 2003-07-07 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-08-2330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Percy Westhead & Company Hanover House Manchester M1 4FD England
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD England
2023-04-12CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-17Change of details for Mr Roger Bernard Lewis Sochovsky as a person with significant control on 2022-10-05
2023-03-17Change of details for Mrs Jane Lorraine Sochovsky as a person with significant control on 2022-10-05
2022-10-18CH01Director's details changed for Mr Roger Bernard Lewis Sochovsky on 2022-10-05
2022-10-18CH03SECRETARY'S DETAILS CHNAGED FOR ROGER BERNARD LEWIS SOCHOVSKY on 2022-10-05
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AP01DIRECTOR APPOINTED MR JOHN GEORGE SOCHOVSKY
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-06-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-06-06AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010246590008
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM YORK HOUSE VICARAGE LANE BOWDON ALTRINCHAM CHESHIRE WA14 3BA
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM YORK HOUSE VICARAGE LANE BOWDON ALTRINCHAM CHESHIRE WA14 3BA
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-08-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-06AR0115/03/16 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-08AR0115/03/15 ANNUAL RETURN FULL LIST
2014-08-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-23AR0115/03/14 ANNUAL RETURN FULL LIST
2013-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-03-21AR0115/03/13 ANNUAL RETURN FULL LIST
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-03-26AR0115/03/12 ANNUAL RETURN FULL LIST
2011-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-03-21AR0115/03/11 ANNUAL RETURN FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BERNARD LEWIS SOCHOVSKY / 25/10/2010
2010-11-02CH03SECRETARY'S DETAILS CHNAGED FOR ROGER BERNARD LEWIS SOCHOVSKY on 2010-10-25
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LORRAINE SOCHOVSKY / 25/10/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MICHAEL ROBIN SOCHOVSKY / 11/08/2010
2010-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-16AD02SAIL ADDRESS CREATED
2010-04-16AR0115/03/10 FULL LIST
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-08363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-14363sRETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-05363sRETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-05-03AUDAUDITOR'S RESIGNATION
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-26AUDAUDITOR'S RESIGNATION
2004-04-07363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-15363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-08363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-16395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-31363sRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-13395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-29363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-06-17363sRETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-04-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-04-11363sRETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS
1995-05-22288DIRECTOR'S PARTICULARS CHANGED
1995-05-22363sRETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-24363sRETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS
1993-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1971-09-20New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MELTON BROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELTON BROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1987-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-12-23 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1972-10-16 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELTON BROOK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MELTON BROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELTON BROOK PROPERTIES LIMITED
Trademarks
We have not found any records of MELTON BROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELTON BROOK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MELTON BROOK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MELTON BROOK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELTON BROOK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELTON BROOK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.