Melton House And Woodbury House (wimbledon) Management Company Limited NEW MALDEN


Founded in 1980, Melton House And Woodbury House (wimbledon) Management Company, classified under reg no. 01471100 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Marion D., Rosamund D.. Of them, Rosamund D. has been with the company the longest, being appointed on 1 November 2016 and Marion D. has been with the company for the least time - from 23 January 2017. Currently 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.

Melton House And Woodbury House (wimbledon) Management Company Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01471100
Date of Incorporation Fri, 4th Jan 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Grace Miller & Co Ltd

Position: Corporate Secretary

Appointed: 01 April 2021

Marion D.

Position: Director

Appointed: 23 January 2017

Rosamund D.

Position: Director

Appointed: 01 November 2016

Sean O.

Position: Secretary

Resigned: 07 April 1992

Peter D.

Position: Director

Appointed: 01 April 2015

Resigned: 01 May 2016

Mitul L.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 April 2015

Clare S.

Position: Director

Appointed: 01 December 2009

Resigned: 06 February 2018

Pauline P.

Position: Director

Appointed: 28 April 2009

Resigned: 30 April 2010

Mitul L.

Position: Director

Appointed: 28 April 2009

Resigned: 01 April 2015

Mitvl L.

Position: Director

Appointed: 28 April 2009

Resigned: 28 April 2009

Kate L.

Position: Director

Appointed: 11 March 2007

Resigned: 15 July 2008

Gustav C.

Position: Director

Appointed: 01 November 2005

Resigned: 28 April 2009

Victoria S.

Position: Director

Appointed: 01 November 2005

Resigned: 01 January 2011

Lee M.

Position: Secretary

Appointed: 23 October 2005

Resigned: 30 April 2010

Sabina G.

Position: Director

Appointed: 23 October 2005

Resigned: 11 March 2007

Pauline P.

Position: Director

Appointed: 25 July 2002

Resigned: 23 October 2005

Sidney L.

Position: Secretary

Appointed: 01 October 2001

Resigned: 23 October 2005

Lee M.

Position: Director

Appointed: 23 May 2001

Resigned: 30 April 2010

Ivars B.

Position: Director

Appointed: 19 May 1999

Resigned: 23 October 2005

Eleanor P.

Position: Secretary

Appointed: 13 May 1998

Resigned: 30 September 2001

Eleanor P.

Position: Director

Appointed: 12 April 1995

Resigned: 11 February 2004

Derek G.

Position: Secretary

Appointed: 07 April 1992

Resigned: 13 May 1998

Sean O.

Position: Director

Appointed: 09 May 1991

Resigned: 13 December 1998

Derek G.

Position: Director

Appointed: 09 May 1991

Resigned: 23 May 2001

Charles C.

Position: Director

Appointed: 09 May 1991

Resigned: 25 July 2002

Madeline R.

Position: Director

Appointed: 09 May 1991

Resigned: 12 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth5 4605 4605 4605 460      
Balance Sheet
Current Assets210210210210210210210210210210
Net Assets Liabilities   5 4605 4605 4605 4605 4605 4605 460
Cash Bank In Hand210210        
Net Assets Liabilities Including Pension Asset Liability5 4605 4605 4605 460      
Tangible Fixed Assets5 2505 250        
Reserves/Capital
Called Up Share Capital5 4605 460        
Shareholder Funds5 4605 4605 4605 460      
Other
Fixed Assets5 2505 2505 2505 2505 2505 2505 2505 2505 2505 250
Net Current Assets Liabilities210210210210210210210210210210
Total Assets Less Current Liabilities5 4605 4605 4605 4605 4605 4605 4605 4605 4605 460
Number Shares Allotted 546        
Par Value Share 10        
Share Capital Allotted Called Up Paid5 4605 460        
Tangible Fixed Assets Cost Or Valuation5 2505 250        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 9th, February 2023
Free Download (3 pages)

Company search