Active
Company Information for MELBURY HOLDINGS LIMITED
MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BROMLEY, BR1 2EB,
|
Company Registration Number
03747191
Private Limited Company
Active |
Company Name | |
---|---|
MELBURY HOLDINGS LIMITED | |
Legal Registered Office | |
MELBURY HOUSE 34 SOUTHBOROUGH ROAD BROMLEY BR1 2EB Other companies in BR1 | |
Company Number | 03747191 | |
---|---|---|
Company ID Number | 03747191 | |
Date formed | 1999-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-05 06:39:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PHILIP AKERS WINTER |
||
MICHAEL DAVID FRENCH |
||
CHRISTOPHER PHILIP AKERS WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD CASTLE |
Director | ||
PAUL RICHARD CASTLE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAVEL INCENTIVES MEETINGS EXHIBITIONS EVENTS LIMITED | Company Secretary | 2006-09-20 | CURRENT | 1994-03-01 | Dissolved 2015-08-11 | |
GROUP EVENTS MANAGEMENT LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2000-07-19 | Liquidation | |
ABZ MANAGEMENT LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-12-06 | Active | |
FREE2CONVEY LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
MEADS FASHIONS LIMITED | Director | 2004-07-16 - 2011-08-12 | RESIGNED | 2004-07-16 | Active - Proposal to Strike off | |
WEB ENABLED SOFTWARE LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
PRACCTICE LIMITED | Director | 1996-02-01 | CURRENT | 1988-01-21 | Active | |
ITEC CONNECT LTD | Director | 1992-02-10 | CURRENT | 1988-02-10 | Active | |
RUTLAND ACCEPTANCES LIMITED | Director | 1991-12-31 | CURRENT | 1988-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
Change of details for Mr Michael David French as a person with significant control on 2016-04-06 | ||
Change of details for Mr Christopher Philip Akers Winter as a person with significant control on 2016-04-06 | ||
PSC04 | Change of details for Mr Michael David French as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Philip Akers Winter on 2010-04-07 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
AA | 30/04/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/04 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
169 | £ IC 100/66 23/12/02 £ SR 34@1=34 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-05-01 | £ 116,356 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 82,565 |
Creditors and other liabilities
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 MELBURY HOLDINGS LIMITED
Called Up Share Capital | 2012-05-01 | £ 66 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 66 |
Called Up Share Capital | 2011-04-30 | £ 66 |
Cash Bank In Hand | 2012-05-01 | £ 3,601 |
Cash Bank In Hand | 2012-04-30 | £ 7,003 |
Cash Bank In Hand | 2011-04-30 | £ 3,010 |
Current Assets | 2012-05-01 | £ 3,601 |
Current Assets | 2012-04-30 | £ 7,003 |
Current Assets | 2011-04-30 | £ 3,010 |
Fixed Assets | 2012-05-01 | £ 520,100 |
Fixed Assets | 2012-04-30 | £ 533,100 |
Fixed Assets | 2011-04-30 | £ 546,100 |
Shareholder Funds | 2012-05-01 | £ 324,780 |
Shareholder Funds | 2012-04-30 | £ 308,515 |
Shareholder Funds | 2011-04-30 | £ 295,464 |
Tangible Fixed Assets | 2012-05-01 | £ 520,000 |
Tangible Fixed Assets | 2012-04-30 | £ 533,000 |
Tangible Fixed Assets | 2011-04-30 | £ 546,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MELBURY HOLDINGS LIMITED are:
XPE 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 |
XPE 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 |
XPE 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 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |