Mellors Court Limited LEAMINGTON SPA


Mellors Court Limited is a private limited company that can be found at 111 Rugby Road, Leamington Spa CV32 6DH. Its net worth is estimated to be roughly -10 pounds, while the fixed assets that belong to the company total up to 1 pound. Incorporated on 1992-11-16, this 31-year-old company is run by 1 director and 1 secretary.
Director Graham D., appointed on 17 November 2022.
Moving on to secretaries, we can mention: Karin K., appointed on 12 March 2015.
The company is classified as "residents property management" (SIC: 98000).
The last confirmation statement was filed on 2022-11-16 and the date for the next filing is 2023-11-30. Moreover, the statutory accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Mellors Court Limited Address / Contact

Office Address 111 Rugby Road
Town Leamington Spa
Post code CV32 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764963
Date of Incorporation Mon, 16th Nov 1992
Industry Residents property management
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Graham D.

Position: Director

Appointed: 17 November 2022

Karin K.

Position: Secretary

Appointed: 12 March 2015

Rachel M.

Position: Director

Appointed: 12 March 2015

Resigned: 30 November 2023

Rachel M.

Position: Secretary

Appointed: 08 March 2007

Resigned: 12 March 2015

Edward E.

Position: Secretary

Appointed: 21 December 2004

Resigned: 21 February 2007

Helen D.

Position: Director

Appointed: 20 March 1998

Resigned: 21 December 2004

Anthony A.

Position: Secretary

Appointed: 25 September 1996

Resigned: 21 December 2004

Clare G.

Position: Director

Appointed: 25 September 1996

Resigned: 21 September 1998

Anthony A.

Position: Director

Appointed: 05 August 1994

Resigned: 12 March 2015

Clare T.

Position: Director

Appointed: 06 July 1993

Resigned: 03 May 1996

Fiona C.

Position: Director

Appointed: 06 July 1993

Resigned: 25 September 1996

Fiona C.

Position: Secretary

Appointed: 06 July 1993

Resigned: 25 September 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 November 1992

Resigned: 06 July 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 November 1992

Resigned: 06 July 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1992

Resigned: 06 July 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Rachel M. This PSC.

Rachel M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-105469116       
Balance Sheet
Current Assets2092734184154234682 2531 730   
Net Assets Liabilities   1161744362 2541 731111
Net Assets Liabilities Including Pension Asset Liability-105469116       
Cash Bank In Hand209273418        
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital606060        
Shareholder Funds-105469116       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   30025033     
Fixed Assets11111111111
Net Current Assets Liabilities-1153681154234682 2531 730   
Total Assets Less Current Liabilities-1054691164244692 2541 731111
Creditors Due Within One Year220220350300       
Number Shares Allotted 6060        
Other Aggregate Reserves-70-69        
Par Value Share 11        
Share Capital Allotted Called Up Paid606060        
Tangible Fixed Assets Cost Or Valuation111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements