Active
Company Information for MELINDA PROPERTY INVESTMENTS 1 LIMITED
9 PARK PLACE, NEWDIGATE ROAD, HAREFIELD, MIDDLESEX, UB9 6EJ,
|
Company Registration Number
07807751
Private Limited Company
Active |
Company Name | |
---|---|
MELINDA PROPERTY INVESTMENTS 1 LIMITED | |
Legal Registered Office | |
9 PARK PLACE NEWDIGATE ROAD HAREFIELD MIDDLESEX UB9 6EJ Other companies in HP3 | |
Company Number | 07807751 | |
---|---|---|
Company ID Number | 07807751 | |
Date formed | 2011-10-12 | |
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 | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 23:08:05 |
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 |
---|---|---|---|---|---|---|
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 BUILDING SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2010-03-29 | 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 |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
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 | |
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 | ||
Director's details changed for Mrs Louise Wheeler on 2021-12-15 | ||
CH01 | Director's details changed for Mrs Louise Wheeler on 2021-12-15 | |
PSC05 | Change of details for Melinda Property Services Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078077510001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
PSC05 | Change of details for Melinda Property Services Limited as a person with significant control on 2020-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/20 FROM C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078077510002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078077510003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078077510005 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE WHEELER / 01/04/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078077510003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078077510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078077510001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Louise Wheeler on 2017-09-01 | |
PSC05 | Change of details for Melinda Property Services Limited as a person with significant control on 2017-09-01 | |
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 | 25/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Louise Wheeler on 2015-06-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Melanie Pope on 2014-11-11 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Louise Wheeler on 2014-10-12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
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 | 12/10/12 FULL LIST | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
AP03 | SECRETARY APPOINTED MS MELANIE POPE | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WHEELER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5-6 HARVIL ROAD HAREFIELD UXBRIDGE MIDDLESEX UB9 6JR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTS HP3 9SD UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
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 PROPERTY INVESTMENTS 1 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MELINDA PROPERTY INVESTMENTS 1 LIMITED are:
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. |