Melglobe Properties Limited CRAWLEY


Melglobe Properties started in year 2001 as Private Limited Company with registration number 04246332. The Melglobe Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Crawley at 8 Gleneagles Court. Postal code: RH10 6AD.

The company has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 27 April 2005 and Oliver M. has been with the company for the least time - from 9 April 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Melglobe Properties Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246332
Date of Incorporation Wed, 4th Jul 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 27 April 2005

Mark F.

Position: Secretary

Appointed: 31 July 2006

Resigned: 24 October 2014

David B.

Position: Director

Appointed: 27 April 2005

Resigned: 19 April 2017

Steven B.

Position: Secretary

Appointed: 27 April 2005

Resigned: 31 July 2006

Graham B.

Position: Director

Appointed: 12 September 2001

Resigned: 27 April 2005

Graham B.

Position: Secretary

Appointed: 12 September 2001

Resigned: 27 April 2005

Kevin C.

Position: Director

Appointed: 12 September 2001

Resigned: 27 April 2005

Peter D.

Position: Director

Appointed: 12 September 2001

Resigned: 27 April 2005

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 04 July 2001

Resigned: 12 September 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 04 July 2001

Resigned: 12 September 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is W&R Buxton Holdings Ltd from Crawley, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

W&R Buxton Holdings Ltd

8 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 24 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand42 26247 13839 485
Current Assets70 24976 39170 083
Debtors27 98729 25330 598
Net Assets Liabilities3 112 0383 187 7343 151 570
Other Debtors27 75626 22227 528
Property Plant Equipment7 035 1927 303 0817 629 529
Other
Accumulated Depreciation Impairment Property Plant Equipment18 63523 13326 309
Additions Other Than Through Business Combinations Property Plant Equipment 272 38712 701
Amounts Owed To Group Undertakings Participating Interests3 499 2503 739 7543 684 425
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 4 197 9974 210 698
Corporation Tax Payable12 53421 82514 317
Creditors176 987139 066142 603
Current Tax For Period12 53421 82514 317
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences13 685-4 248408 096
Deferred Tax Liabilities317 166312 918721 014
Depreciation Rate Used For Property Plant Equipment 2525
Increase From Depreciation Charge For Year Property Plant Equipment 4 4983 176
Net Current Assets Liabilities-106 738-62 675-72 520
Net Deferred Tax Liability Asset-5 044-8 408-11 400
Other Creditors103 275110 523114 179
Profit Loss On Ordinary Activities Before Tax75 29993 273386 249
Property Plant Equipment Gross Cost7 053 8277 326 2147 655 838
Provisions For Liabilities Balance Sheet Subtotal317 166312 918721 014
Tax Decrease Increase From Effect Revenue Exempt From Taxation  60 215
Tax Expense Credit Applicable Tax Rate14 30717 72273 387
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 315854603
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5423 249542
Tax Increase Decrease From Other Short-term Timing Differences13 685-4 248408 096
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 21917 577422 413
Total Assets Less Current Liabilities6 928 4547 240 4067 557 009
Total Increase Decrease From Revaluations Property Plant Equipment  316 923
Trade Creditors Trade Payables61 1786 71814 107
Trade Debtors Trade Receivables2313 0313 070

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements