Melrose Place Management Company (no.3) Limited HERTFORDSHIRE


Founded in 1991, Melrose Place Management Company (no.3), classified under reg no. 02573783 is an active company. Currently registered at 52 Melrose Place WD17 4LX, Hertfordshire the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Alistair C., Fraser S.. Of them, Fraser S. has been with the company the longest, being appointed on 12 March 2003 and Alistair C. has been with the company for the least time - from 20 July 2007. At the moment 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.

Melrose Place Management Company (no.3) Limited Address / Contact

Office Address 52 Melrose Place
Office Address2 Watford
Town Hertfordshire
Post code WD17 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573783
Date of Incorporation Tue, 15th Jan 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Alistair C.

Position: Director

Appointed: 20 July 2007

Fraser S.

Position: Director

Appointed: 12 March 2003

Christopher M.

Position: Director

Appointed: 20 July 2007

Resigned: 20 March 2013

Jamie B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 01 December 2009

Nel-Marie W.

Position: Director

Appointed: 01 January 2000

Resigned: 12 September 2005

Geraldine H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 20 July 2007

Terence W.

Position: Secretary

Appointed: 26 March 1999

Resigned: 17 January 2000

Lindsay S.

Position: Director

Appointed: 19 September 1996

Resigned: 12 March 2003

Lorraine W.

Position: Director

Appointed: 30 November 1992

Resigned: 29 October 1999

Lorraine W.

Position: Secretary

Appointed: 30 November 1992

Resigned: 29 October 1999

Bronach M.

Position: Director

Appointed: 30 November 1992

Resigned: 17 January 2000

Peter F.

Position: Director

Appointed: 15 January 1992

Resigned: 30 November 1992

Derek O.

Position: Director

Appointed: 15 January 1991

Resigned: 30 November 1992

Jonathan S.

Position: Director

Appointed: 15 January 1991

Resigned: 30 November 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Fraser S. The abovementioned PSC has significiant influence or control over the company,.

Fraser S.

Notified on 10 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 0605 0345 0647 3988 7759 03211 326
Net Assets Liabilities4 6115 5135 7737 5669 1228 7589 044
Other
Average Number Employees During Period    444
Creditors 63160 2437702 113
Net Current Assets Liabilities4 6115 5135 7737 5669 1228 7589 814
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal551542869168590496601
Total Assets Less Current Liabilities4 6115 5135 7737 5669 1228 7589 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 9th, September 2023
Free Download (3 pages)

Company search

Advertisements