Melrose On The Hill Limited LONDON


Melrose On The Hill started in year 2010 as Private Limited Company with registration number 07254689. The Melrose On The Hill company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Acorn House 33 Churchfield Road. Postal code: W3 6AY. Since Wednesday 2nd May 2012 Melrose On The Hill Limited is no longer carrying the name Mini Melrose Nursery.

Currently there are 2 directors in the the company, namely Melanie J. and Rosemarie L.. In addition one secretary - Melanie J. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Melrose On The Hill Limited Address / Contact

Office Address Acorn House 33 Churchfield Road
Office Address2 Acton
Town London
Post code W3 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254689
Date of Incorporation Fri, 14th May 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Melanie J.

Position: Director

Appointed: 14 May 2010

Rosemarie L.

Position: Director

Appointed: 14 May 2010

Melanie J.

Position: Secretary

Appointed: 14 May 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Melanie J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rosemarie L. This PSC owns 25-50% shares and has 25-50% voting rights.

Melanie J.

Notified on 15 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rosemarie L.

Notified on 15 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mini Melrose Nursery May 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth28 42429 3884 0152 078       
Balance Sheet
Cash Bank On Hand   71 91955 44475 66863 06667 92089 06695 41477 915
Current Assets   71 91959 58575 66863 76867 92097 33795 414 
Debtors    4 141 702 8 271  
Net Assets Liabilities    37624 26920 95529 18744 12949 83040 615
Other Debtors      702 8 271  
Property Plant Equipment   6 0665 1684 7065 6979 41614 99410 59610 483
Cash Bank In Hand50 94886 37269 70871 919       
Tangible Fixed Assets7 87415 2168 3646 066       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve28 32429 2883 9151 978       
Shareholder Funds28 42429 3884 0152 078       
Other
Accumulated Depreciation Impairment Property Plant Equipment   27 62529 32129 78330 44932 68737 08541 48348 129
Average Number Employees During Period      1714141416
Corporation Tax Payable   9 8909 0147 5771 7595 17912 8111 8001 840
Creditors   75 90764 37755 21147 61647 25567 30855 28646 889
Increase From Depreciation Charge For Year Property Plant Equipment    1 6964626662 2384 3984 3986 646
Net Current Assets Liabilities20 55014 172-4 349-3 988-4 79220 45716 15220 66530 02940 12831 026
Number Shares Issued Fully Paid    100100     
Other Creditors   58 29254 93944 03637 29141 65942 65147 98743 977
Other Taxation Social Security Payable   7 7254243 5988 56641711 8465 4991 072
Par Value Share 11111     
Property Plant Equipment Gross Cost   33 69134 48934 48936 14642 10352 07952 07958 612
Provisions For Liabilities Balance Sheet Subtotal     894894894894894894
Total Additions Including From Business Combinations Property Plant Equipment    798 1 6575 9579 976 6 533
Total Assets Less Current Liabilities28 42429 3884 0152 07837625 16321 84930 08145 02350 72441 509
Trade Debtors Trade Receivables    4 141      
Creditors Due Within One Year30 39872 20074 05775 907       
Number Shares Allotted 100100100       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements