Company Information for MELINDA BUILDING SERVICES LIMITED
9 PARK PLACE, NEWDIGATE ROAD, HAREFIELD, MIDDLESEX, UB9 6EJ,
|
Company Registration Number
07207118
Private Limited Company
Active |
Company Name | |
---|---|
MELINDA BUILDING SERVICES LIMITED | |
Legal Registered Office | |
9 PARK PLACE NEWDIGATE ROAD HAREFIELD MIDDLESEX UB9 6EJ Other companies in HP3 | |
Company Number | 07207118 | |
---|---|---|
Company ID Number | 07207118 | |
Date formed | 2010-03-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB990715788 |
Last Datalog update: | 2024-03-06 21:42:01 |
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 |
---|---|---|
LOUISE WHEELER |
||
CHRISTOPHER JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE POPE |
Company Secretary | ||
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELINDA PROPERTY TRADING LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
MELINDA CONSTRUCTION LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active | |
ENVIROTEC SERVICES LTD | Director | 2000-09-26 | CURRENT | 2000-09-26 | Active | |
MELINDA PROPERTY SERVICES LIMITED | Director | 1989-10-30 | CURRENT | 1988-06-27 | Active | |
STORK BIDCO LTD. | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
PASSAGE HOUSING SERVICES | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
MELINDA PROPERTY INVESTMENTS 1 LIMITED | Director | 2014-04-01 | CURRENT | 2011-10-12 | Active | |
ENVIROTEC SERVICES LTD | Director | 2014-04-01 | CURRENT | 2000-09-26 | Active | |
THE ELMDENE PARTNERSHIP LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
MELINDA PROPERTY SERVICES LIMITED | Director | 2012-09-01 | CURRENT | 1988-06-27 | Active | |
THE TRAINING PARTNERSHIP (EDUCATION) LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072071180004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072071180003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 072071180005 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Melinda Property Services Limited as a person with significant control on 2022-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Melinda Property Services Limited as a person with significant control on 2016-04-06 | ||
PSC05 | Change of details for Melinda Property Services Limited as a person with significant control on 2016-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072071180004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072071180003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Melinda Property Services Limited as a person with significant control on 2020-08-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/20 FROM Park House 15-23 Greenhill Crescent Watford WD18 8PH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Louise Wheeler on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Louise Wheeler on 2015-06-01 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Melanie Pope on 2014-11-11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Louise Wheeler on 2013-12-13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM 5 - 6 Harvil Road Harefield Uxbridge Middlesex UB9 6JR United Kingdom | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Louise Wheeler on 2011-03-30 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
AP03 | SECRETARY APPOINTED MELANIE POPE | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WHEELER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM AVALAND HOUSE, 110 LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HERTS. HP3 9SD UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 MELINDA BUILDING SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Harrow | |
|
Accommodation |
London Borough of Harrow | |
|
Accommodation |
London Borough of Harrow | |
|
Accommodation |
London Borough of Harrow | |
|
Accommodation |
London Borough of Harrow | |
|
Accommodation |
London Borough of Harrow | |
|
Accommodation |
London Borough of Harrow | |
|
Accommodation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |