Melcon Homes Limited NEWMARKET


Melcon Homes started in year 2007 as Private Limited Company with registration number 06354467. The Melcon Homes company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newmarket at Glebe Farm. Postal code: CB8 7LG.

At the moment there are 2 directors in the the company, namely Jeremy L. and Amanda L.. In addition one secretary - Amanda L. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Melcon Homes Limited Address / Contact

Office Address Glebe Farm
Office Address2 209 Fordham Road
Town Newmarket
Post code CB8 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06354467
Date of Incorporation Tue, 28th Aug 2007
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Jeremy L.

Position: Director

Appointed: 28 August 2007

Amanda L.

Position: Secretary

Appointed: 28 August 2007

Amanda L.

Position: Director

Appointed: 28 August 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Amanda L. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeremy L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Amanda L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Jeremy L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  135 097130 05659 730130 33235 39874 858115 348 
Current Assets53 94484 183219 930198 584205 435197 289122 574117 056142 76191
Debtors44 54513 28184 83368 528145 70566 95783 17640 19827 41391
Net Assets Liabilities  2116 875-23 907-5009 336-37 9121 44491
Other Debtors  28 70541 46083 63632 59342 58824 09412 52491
Property Plant Equipment  12 99110 3928 3146 6514 2153 3722 698 
Total Inventories      4 0002 000  
Cash Bank In Hand8 94969 902135 097       
Net Assets Liabilities Including Pension Asset Liability22 73525 878211       
Stocks Inventory4501 000        
Tangible Fixed Assets4 50016 23812 991       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve22 63525 778111       
Other
Version Production Software         2 024
Accumulated Depreciation Impairment Property Plant Equipment  10 16012 75914 83716 50012 93613 77914 453 
Amounts Owed To Group Undertakings Participating Interests  158 771146 758103 040182 814    
Average Number Employees During Period     22222
Bank Overdrafts   191967    
Creditors  221 911196 290236 076203 176116 652158 340144 015 
Finance Lease Liabilities Present Value Total  4 0774 3643 836     
Increase From Depreciation Charge For Year Property Plant Equipment   2 5992 0781 6631 054843674540
Net Current Assets Liabilities18 23525 166-1 9812 294-30 641-5 8875 922-41 284-1 25491
Other Creditors  1 6614 3856 3511 6672 0132 71383 149 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 993
Other Disposals Property Plant Equipment         17 151
Prepayments Accrued Income       16 1042 979 
Property Plant Equipment Gross Cost  23 15123 15123 15123 15117 15117 15117 151 
Provisions For Liabilities Balance Sheet Subtotal  2 5981 9751 5801 264801   
Taxation Social Security Payable  13 0315 1452 160  1 9593 585 
Total Assets Less Current Liabilities22 73541 40411 01012 686-22 32776410 137-37 912  
Trade Creditors Trade Payables  44 37135 619120 67018 69561433 42757 281 
Trade Debtors Trade Receivables  56 12827 06862 06934 36430 588 11 910 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -801  
Amounts Owed To Group Undertakings     182 814111 764120 241  
Amounts Recoverable On Contracts      10 00016 104  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 618   
Disposals Property Plant Equipment      6 000   
Number Shares Issued Fully Paid      100100  
Other Taxation Social Security Payable      2 2611 959  
Par Value Share 11   11  
Provisions     1 264801   
Capital Employed22 73525 878211       
Creditors Due After One Year 12 2788 201       
Creditors Due Within One Year35 70959 017221 911       
Number Shares Allotted 100100       
Provisions For Liabilities Charges 3 2482 598       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 17 151        
Tangible Fixed Assets Cost Or Valuation8 50025 65123 151       
Tangible Fixed Assets Depreciation4 0009 41310 160       
Tangible Fixed Assets Depreciation Charged In Period 5 4133 247       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 500       
Tangible Fixed Assets Disposals  2 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download

Company search

Advertisements