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

MELFORD PARK MANAGEMENT COMPANY LIMITED

31 CHAPEL ROAD, WORTHING, WEST SUSSEX, BN11 1EG,
Company Registration Number
03745777
Private Limited Company
Active

Company Overview

About Melford Park Management Company Ltd
MELFORD PARK MANAGEMENT COMPANY LIMITED was founded on 1999-04-06 and has its registered office in West Sussex. The organisation's status is listed as "Active". Melford Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MELFORD PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
31 CHAPEL ROAD
WORTHING
WEST SUSSEX
BN11 1EG
Other companies in BN11
 
Filing Information
Company Number 03745777
Company ID Number 03745777
Date formed 1999-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELFORD PARK 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 MELFORD PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CRAIG PETER NEWMAN
Company Secretary 2018-03-19
MATTHEW SIMON WOODCOCK
Director 2008-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MALONE
Company Secretary 2007-06-12 2018-03-19
MARTIN ANDREW PACKHAM
Director 2009-10-27 2017-08-10
EDMUND CHARLES FREDERICK WHEELER
Director 2002-07-22 2013-09-19
CHRIS WALLS
Director 2007-06-12 2008-07-11
JACQUELINE ANNE TERRY
Company Secretary 2005-05-01 2007-06-12
JOHN PODBURY
Director 2003-11-06 2007-06-01
SIMON CRAIG CHATFIELD
Director 2001-05-01 2006-04-25
JOHN ALAN ROGERS
Director 2001-05-01 2005-07-06
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-06-25 2005-05-01
SARAH JANE MCCABE
Director 2001-05-01 2005-04-14
ROSS COLLIE HARRY MACGREGOR
Director 2001-06-25 2004-10-06
LOUISE NEEDHAM
Director 2001-05-01 2003-06-27
MEREDITH ROGERS
Director 2001-05-01 2002-04-30
JOHN LAWLER
Director 2001-05-01 2002-04-17
SARAH JANE MCCABE
Company Secretary 2001-05-01 2001-06-25
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-04-06 2001-05-01
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 1999-04-06 2001-05-01
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 1999-04-06 2001-05-01
C & M SECRETARIES LIMITED
Nominated Secretary 1999-04-06 1999-04-06
C & M REGISTRARS LIMITED
Nominated Director 1999-04-06 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SIMON WOODCOCK MOTIVES LONDON LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
MATTHEW SIMON WOODCOCK THE FOX HOUSE RESIDENTS' CO LIMITED Director 2005-12-14 CURRENT 1997-09-09 Active
MATTHEW SIMON WOODCOCK INTERIOR MOTIVES INTERNATIONAL LIMITED Director 2001-08-21 CURRENT 1991-06-21 Active
MATTHEW SIMON WOODCOCK INTERIOR MOTIVES LIMITED Director 2001-08-21 CURRENT 1981-09-14 Active
MATTHEW SIMON WOODCOCK MOTIVES GROUP LIMITED Director 2001-04-05 CURRENT 2001-04-05 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
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-07DIRECTOR APPOINTED MR DAVID BRYANT
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON WOODCOCK
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-11-23AP04Appointment of Jordan & Cook Limited as company secretary on 2022-11-23
2022-11-23TM02Termination of appointment of Craig Peter Newman on 2022-11-23
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-20AP03Appointment of Mr Craig Peter Newman as company secretary on 2018-03-19
2018-03-20TM02Termination of appointment of Nicholas John Malone on 2018-03-19
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW PACKHAM
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 45
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 45
2016-04-25AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 45
2015-04-27AR0106/04/15 ANNUAL RETURN FULL LIST
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 45
2014-04-30AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND WHEELER
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AR0106/04/13 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AR0106/04/12 ANNUAL RETURN FULL LIST
2011-05-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0106/04/11 ANNUAL RETURN FULL LIST
2010-05-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-07AR0106/04/10 ANNUAL RETURN FULL LIST
2009-12-21AP01DIRECTOR APPOINTED MARTIN ANDREW PACKHAM
2009-06-05AA31/12/08 TOTAL EXEMPTION FULL
2009-05-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED MATTHEW SIMON WOODCOCK
2008-09-25AA31/12/07 TOTAL EXEMPTION FULL
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRIS WALLS
2008-04-24363sRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-08-24288bSECRETARY RESIGNED
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288aNEW SECRETARY APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-22363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2005-11-04288bSECRETARY RESIGNED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09288bSECRETARY RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2005-04-29288bDIRECTOR RESIGNED
2005-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/05
2005-04-29363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21288bDIRECTOR RESIGNED
2003-04-17363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02288aNEW DIRECTOR APPOINTED
2002-05-23288bDIRECTOR RESIGNED
2002-05-13363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-04-29288bDIRECTOR RESIGNED
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-24288bSECRETARY RESIGNED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-06288bDIRECTOR RESIGNED
2001-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MELFORD PARK 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 MELFORD PARK 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
MELFORD PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MELFORD PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MELFORD PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELFORD PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MELFORD PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELFORD PARK 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 (68320 - Management of real estate on a fee or contract basis) as MELFORD PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MELFORD PARK 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 MELFORD PARK 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 MELFORD PARK 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.