Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED

8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB,
Company Registration Number
03580714
Private Limited Company
Active

Company Overview

About Melcombe House Management Company Ltd
MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED was founded on 1998-06-12 and has its registered office in Newport. The organisation's status is listed as "Active". Melcombe House Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
Other companies in PO30
 
Filing Information
Company Number 03580714
Company ID Number 03580714
Date formed 1998-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 09:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELCOMBE HOUSE MANAGEMENT COMPANY 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 MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE BLAKE
Company Secretary 2002-01-01
GILLIAN LINDSAY SHAW
Company Secretary 2003-10-24
CAROLINE MARY NEWHAM
Director 2016-09-05
STUART JAMES PARSONS
Director 2000-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE PYLE
Director 2000-10-20 2016-03-01
JOHN RICHARD ROWELL
Company Secretary 1999-08-16 2001-12-25
NICHOLAS GILBERT GRIFFITH
Director 2000-10-20 2001-04-25
DAVID KEITH KELLEWAY
Director 1999-12-15 2000-10-20
JAMES SINCLAIR
Director 1998-06-12 2000-10-20
IAN MACFARLANE
Company Secretary 1998-06-12 1999-08-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-12 1998-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE BLAKE SANDOWN PROPERTY COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2006-10-18 Active
REBECCA JANE BLAKE OCHILTREE HOUSE MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1993-11-18 Active
REBECCA JANE BLAKE CLEVEDON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2005-04-04 Active
REBECCA JANE BLAKE SELSEY VIEW (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2001-08-23 Active
REBECCA JANE BLAKE ALBERT MEWS (NEWPORT) MANAGEMENT LIMITED Company Secretary 2006-07-03 CURRENT 2001-06-07 Active
REBECCA JANE BLAKE FERN LODGE (IW) MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
REBECCA JANE BLAKE VICTORIA LODGE (IW) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-13 CURRENT 2004-03-08 Active
REBECCA JANE BLAKE SOLENT RESIDENTS COMPANY LIMITED Company Secretary 2006-02-24 CURRENT 2000-08-07 Active
REBECCA JANE BLAKE REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED Company Secretary 2005-11-24 CURRENT 2005-03-30 Active
REBECCA JANE BLAKE MEADOWNOOK RESIDENTS MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1987-03-16 Active
REBECCA JANE BLAKE GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2005-08-01 CURRENT 1978-10-17 Active
REBECCA JANE BLAKE STANHOPE LODGE (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-07 CURRENT 2004-09-01 Active
REBECCA JANE BLAKE PARK GATE (EAST COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-07 CURRENT 2000-05-15 Active
REBECCA JANE BLAKE RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED Company Secretary 2005-06-01 CURRENT 1981-06-12 Active
REBECCA JANE BLAKE VICTORIA VIEW (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 2003-03-12 Active
REBECCA JANE BLAKE LININGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-21 CURRENT 1986-02-05 Active
REBECCA JANE BLAKE E C RESIDENTS MANAGEMENT LIMITED Company Secretary 2004-12-02 CURRENT 1997-03-05 Active
REBECCA JANE BLAKE AMAN COURT LIMITED Company Secretary 2004-08-20 CURRENT 1985-11-11 Active
REBECCA JANE BLAKE MAGNOLIA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-21 CURRENT 2003-03-21 Active
REBECCA JANE BLAKE WARDEN MOUNT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-20 CURRENT 1990-11-26 Active
REBECCA JANE BLAKE ELIZABETH COURT (BEMBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1983-03-29 Active
REBECCA JANE BLAKE KINGSWAY (COWES) MANAGEMENT CO LIMITED Company Secretary 2001-12-10 CURRENT 1997-09-23 Active
REBECCA JANE BLAKE BINDRULE LIMITED Company Secretary 2001-11-29 CURRENT 1973-01-30 Active
REBECCA JANE BLAKE GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2001-06-17 CURRENT 1996-08-28 Active
REBECCA JANE BLAKE MAYFLOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 1999-08-17 CURRENT 1987-05-29 Active
REBECCA JANE BLAKE BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-23 CURRENT 1999-02-26 Active
REBECCA JANE BLAKE KINGSMERE MANAGEMENT CO. LIMITED Company Secretary 1999-07-05 CURRENT 1998-06-02 Active
REBECCA JANE BLAKE PROPERTY MANAGEMENT (SOLENT COURT I.W.) LIMITED Company Secretary 1999-06-22 CURRENT 1985-05-13 Active
REBECCA JANE BLAKE ASHBORNE COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 1999-04-30 CURRENT 1989-04-14 Active
REBECCA JANE BLAKE SHARON COURT (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 1999-03-30 CURRENT 1981-09-15 Active
REBECCA JANE BLAKE WOODSIDE (NORTHWOOD) MANAGEMENT CO LIMITED Company Secretary 1999-01-14 CURRENT 1997-09-08 Active
GILLIAN LINDSAY SHAW BRACKLA MANAGEMENT COMPANY (IOW) LIMITED Company Secretary 2009-03-11 CURRENT 2008-04-15 Active
GILLIAN LINDSAY SHAW SALSETTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2008-11-24 Active
GILLIAN LINDSAY SHAW OCHILTREE HOUSE MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1993-11-18 Active
GILLIAN LINDSAY SHAW ST ANDREWS COURT (LAKE) LIMITED Company Secretary 2008-03-01 CURRENT 2007-10-25 Active
GILLIAN LINDSAY SHAW OAK GRANGE ISLE OF WIGHT (MANAGEMENT) LIMITED Company Secretary 2008-02-09 CURRENT 2006-02-07 Active
GILLIAN LINDSAY SHAW LANGTON COURT (CSNIOW) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-08 CURRENT 2004-06-25 Active
GILLIAN LINDSAY SHAW SANDLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1989-09-15 Active
GILLIAN LINDSAY SHAW MARINUS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 2006-06-09 Active
GILLIAN LINDSAY SHAW WHITETHORN COURT RESIDENTS COMPANY LIMITED Company Secretary 2007-10-02 CURRENT 1988-06-20 Active
GILLIAN LINDSAY SHAW MALL PROPERTY MANAGEMENT (IOW) LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-07 Active
GILLIAN LINDSAY SHAW MEWS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-17 CURRENT 2005-07-18 Active
GILLIAN LINDSAY SHAW LONG ORCHARD MANAGEMENT LIMITED Company Secretary 2007-05-01 CURRENT 2007-01-25 Active
GILLIAN LINDSAY SHAW SELSEY VIEW (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 2001-08-23 Active
GILLIAN LINDSAY SHAW ALBERT MEWS (NEWPORT) MANAGEMENT LIMITED Company Secretary 2006-07-03 CURRENT 2001-06-07 Active
GILLIAN LINDSAY SHAW MEADOWNOOK RESIDENTS MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1987-03-16 Active
GILLIAN LINDSAY SHAW GLENFIELD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2005-08-01 CURRENT 1978-10-17 Active
GILLIAN LINDSAY SHAW RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED Company Secretary 2005-07-01 CURRENT 1981-06-12 Active
GILLIAN LINDSAY SHAW VICTORIA VIEW (COWES) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 2003-03-12 Active
GILLIAN LINDSAY SHAW ST ANDREWS COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-23 CURRENT 2004-06-23 Active
GILLIAN LINDSAY SHAW HEATHLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1988-08-31 Active
GILLIAN LINDSAY SHAW WOODLAND COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 2003-07-02 Active
GILLIAN LINDSAY SHAW MELVILLE COURT MANAGEMENT COMPANY (RYDE) LIMITED Company Secretary 2004-04-01 CURRENT 1990-10-03 Active
GILLIAN LINDSAY SHAW 1 YORK AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-23 CURRENT 2003-05-15 Active
GILLIAN LINDSAY SHAW STAPLERS COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 1969-05-08 Active
GILLIAN LINDSAY SHAW SHANKLIN TOWERS MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 1982-07-15 Active
GILLIAN LINDSAY SHAW BINDRULE LIMITED Company Secretary 2003-11-27 CURRENT 1973-01-30 Active
GILLIAN LINDSAY SHAW POPLARS BEMBRIDGE MAINTENANCE COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 1984-06-07 Active
GILLIAN LINDSAY SHAW DOLPHIN COURT (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-24 CURRENT 2002-10-03 Active
GILLIAN LINDSAY SHAW GRANTHAM COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-18 CURRENT 1996-08-28 Active
GILLIAN LINDSAY SHAW HAWKINS RESIDENTS LIMITED Company Secretary 2003-10-10 CURRENT 1997-10-28 Active
GILLIAN LINDSAY SHAW HIGH SALTERNS (SEAVIEW) MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-16 CURRENT 1976-06-11 Active
GILLIAN LINDSAY SHAW MAGNOLIA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 2003-03-21 Active
GILLIAN LINDSAY SHAW KINGSWAY (COWES) MANAGEMENT CO LIMITED Company Secretary 2003-09-08 CURRENT 1997-09-23 Active
GILLIAN LINDSAY SHAW COTSWOLD COURT (MANAGEMENT) COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 1972-03-10 Active
GILLIAN LINDSAY SHAW MAYFLOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-21 CURRENT 1987-05-29 Active
GILLIAN LINDSAY SHAW THE MALTINGS (RYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-26 CURRENT 2002-07-19 Active
GILLIAN LINDSAY SHAW LININGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-11 CURRENT 1986-02-05 Active
GILLIAN LINDSAY SHAW ASHBORNE COURT (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-06 CURRENT 1989-04-14 Active
GILLIAN LINDSAY SHAW ROSE COURT LIMITED Company Secretary 2003-06-05 CURRENT 2003-05-30 Active
GILLIAN LINDSAY SHAW EASTMORE COURT MANAGEMENT LIMITED Company Secretary 2003-05-24 CURRENT 1996-11-06 Active
GILLIAN LINDSAY SHAW BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-24 CURRENT 1999-02-26 Active
GILLIAN LINDSAY SHAW ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED Company Secretary 2003-04-01 CURRENT 1997-03-21 Active
GILLIAN LINDSAY SHAW ALMORA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-07 CURRENT 2002-04-17 Active
GILLIAN LINDSAY SHAW 75 MONKTON STREET RESIDENTS COMPANY LIMITED Company Secretary 2002-07-01 CURRENT 2000-07-31 Active
GILLIAN LINDSAY SHAW GRANVILLE FLATS LIMITED Company Secretary 2002-04-04 CURRENT 1973-07-27 Active

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
2025-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/24
2024-10-01APPOINTMENT TERMINATED, DIRECTOR GARY BRUCE KNOCK
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/23
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAIRE WARWICK
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAIRE WARWICK
2022-11-15DIRECTOR APPOINTED MISS MARGARET JOYCE MAY
2022-11-15DIRECTOR APPOINTED MISS MARGARET JOYCE MAY
2022-11-15AP01DIRECTOR APPOINTED MISS MARGARET JOYCE MAY
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAIRE WARWICK
2022-11-08DIRECTOR APPOINTED MRS ANGELA JANE SHINE
2022-11-08AP01DIRECTOR APPOINTED MRS ANGELA JANE SHINE
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES PARSONS
2020-06-15TM02Termination of appointment of Gillian Lindsay Shaw on 2020-06-15
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2019-07-11AP01DIRECTOR APPOINTED MR GARY BRUCE KNOCK
2019-07-09AP01DIRECTOR APPOINTED MISS SUZANNE CLAIRE WARWICK
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY NEWHAM
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 11
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2016-11-30AP01DIRECTOR APPOINTED CAROLINE MARY NEWHAM
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 11
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE PYLE
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 11
2014-06-13AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/13
2013-06-13AR0112/06/13 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/12
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM 4 the Courtyard Ashengrove Calbourne Isle of Wight PO30 4HU
2012-06-20AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/11
2011-06-15AR0112/06/11 ANNUAL RETURN FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE PYLE / 01/01/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES PARSONS / 01/01/2011
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/10
2010-06-25AR0112/06/10 ANNUAL RETURN FULL LIST
2010-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/09
2009-06-23363aReturn made up to 12/06/09; full list of members
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07
2007-06-21363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06
2006-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-20363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05
2005-06-20363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2004-06-18363sRETURN MADE UP TO 12/06/04; CHANGE OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 2B THE COURTYARD ASHENGROVE CALBOURNE ISLE OF WIGHT PO30 4HU
2003-11-11288aNEW SECRETARY APPOINTED
2003-06-19363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/02
2002-06-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS
2002-02-01288bSECRETARY RESIGNED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 2B THE COURTYARD ASHENGROVE, CALBOURNE NEWPORT ISLE OF WIGHT PO30 4HU
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/01
2002-01-10288bSECRETARY RESIGNED
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: THE ESTATE OFFICE CHURCH MEWS BEATRICE AVENUE EAST COWES ISLE OF WIGHT PO32 6LW
2001-06-21363sRETURN MADE UP TO 12/06/01; CHANGE OF MEMBERS
2001-06-21288bDIRECTOR RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/00
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288bDIRECTOR RESIGNED
2000-11-09288bDIRECTOR RESIGNED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/99
2000-06-27363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-19288bSECRETARY RESIGNED
2000-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-23225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 25/12/99
2000-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 16/08/99
2000-01-23287REGISTERED OFFICE CHANGED ON 23/01/00 FROM: GREYHOUND HOUSE MARKET PLACE BLANDFORD FORUM DORSET DT11 7EB
2000-01-1788(2)RAD 06/01/00--------- £ SI 8@1=8 £ IC 2/10
1999-09-09288aNEW SECRETARY APPOINTED
1999-07-27363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-27363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-06-18288bSECRETARY RESIGNED
1998-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MELCOMBE HOUSE MANAGEMENT COMPANY 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 MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-26 £ 11

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELCOMBE HOUSE MANAGEMENT COMPANY 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 (98000 - Residents property management) as MELCOMBE HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MELCOMBE HOUSE MANAGEMENT COMPANY 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 MELCOMBE HOUSE MANAGEMENT COMPANY 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 MELCOMBE HOUSE MANAGEMENT COMPANY 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.