Melrose Court (management) Company Limited HIGH WYCOMBE


Founded in 1979, Melrose Court (management) Company, classified under reg no. 01428237 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for 45 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Simon B., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 15 January 1999 and Simon B. has been with the company for the least time - from 14 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Melrose Court (management) Company Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428237
Date of Incorporation Tue, 12th Jun 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 45 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 14 January 2020

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 29 November 2002

Susan B.

Position: Director

Appointed: 15 January 1999

Geoffrey W.

Position: Secretary

Resigned: 30 November 1998

Gillian G.

Position: Director

Appointed: 18 May 2016

Resigned: 21 September 2023

Riten A.

Position: Director

Appointed: 04 November 2014

Resigned: 25 April 2018

Simon B.

Position: Director

Appointed: 08 June 2009

Resigned: 06 July 2009

Diego N.

Position: Director

Appointed: 23 February 2009

Resigned: 21 December 2010

Derek A.

Position: Director

Appointed: 23 February 2009

Resigned: 16 October 2015

Joanna M.

Position: Director

Appointed: 03 February 2009

Resigned: 15 February 2016

Sarah K.

Position: Director

Appointed: 03 February 2009

Resigned: 17 December 2013

Neil H.

Position: Director

Appointed: 27 May 2007

Resigned: 27 April 2015

Jeremy F.

Position: Director

Appointed: 05 March 2003

Resigned: 17 September 2007

Melanie P.

Position: Director

Appointed: 14 November 2001

Resigned: 17 September 2007

Matthew W.

Position: Director

Appointed: 25 October 2000

Resigned: 17 November 2005

Laura B.

Position: Director

Appointed: 25 October 2000

Resigned: 23 March 2007

Edward C.

Position: Director

Appointed: 25 October 2000

Resigned: 22 December 2008

Ijs Property Management Limited

Position: Secretary

Appointed: 29 October 1999

Resigned: 30 November 2002

Anthony A.

Position: Director

Appointed: 04 October 1999

Resigned: 25 November 2002

Anne P.

Position: Director

Appointed: 24 May 1999

Resigned: 25 February 2000

Mark W.

Position: Director

Appointed: 15 January 1999

Resigned: 08 September 2003

Welling & Partners Limited

Position: Secretary

Appointed: 30 November 1998

Resigned: 29 October 1999

Andrew S.

Position: Director

Appointed: 22 September 1997

Resigned: 14 July 1998

Sarah M.

Position: Director

Appointed: 03 September 1996

Resigned: 30 April 1998

Teresa M.

Position: Director

Appointed: 13 September 1994

Resigned: 02 March 2009

Jennifer S.

Position: Director

Appointed: 13 September 1994

Resigned: 18 October 2000

Dawn L.

Position: Director

Appointed: 21 September 1993

Resigned: 24 October 2000

Joan C.

Position: Director

Appointed: 26 November 1992

Resigned: 13 September 1994

Pamela W.

Position: Director

Appointed: 26 November 1992

Resigned: 24 October 2000

Geoffrey W.

Position: Director

Appointed: 26 November 1992

Resigned: 22 September 1997

Alan P.

Position: Director

Appointed: 26 November 1992

Resigned: 21 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Susan B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Leasehold Management Services Ltd that put High Wycombe, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Susan B.

Notified on 30 March 2020
Nature of control: significiant influence or control

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 26 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 09818 79522 03819 807 
Current Assets11 63319 00022 32423 97126 304
Debtors1 5352052864 164 
Net Assets Liabilities6 1376 0204 3804 20721 127
Other
Version Production Software   2 0222 023
Accrued Liabilities3183503501 726 
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 726350
Creditors5405405404 1766 592
Net Current Assets Liabilities10 33514 44415 52721 52122 017
Other Creditors  540540 
Other Provisions Balance Sheet Subtotal  10 60715 048 
Prepayments Accrued Income  661 990 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 9902 305
Total Assets Less Current Liabilities10 33514 44415 52721 52122 017
Trade Creditors Trade Payables  6 4472 450 
Trade Debtors Trade Receivables  2202 174 
Accrued Income1 535205220  
Prepayments  66  
Profit Loss -117   
Provisions3 6587 884   
Provisions For Liabilities Balance Sheet Subtotal3 6587 88410 607  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 15th, November 2023
Free Download (5 pages)

Company search

Advertisements