Melville Flats Limited SOUTHPORT


Founded in 1975, Melville Flats, classified under reg no. 01215665 is an active company. Currently registered at 3 Melville Court 14, Weld Road PR8 2AZ, Southport the company has been in the business for fourty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 12 directors in the the company, namely Michael A., Margaret B. and Anne H. and others. In addition one secretary - Corinna D. - is with the firm. 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.

Melville Flats Limited Address / Contact

Office Address 3 Melville Court 14, Weld Road
Office Address2 Birkdale
Town Southport
Post code PR8 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01215665
Date of Incorporation Wed, 11th Jun 1975
Industry Other accommodation
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Michael A.

Position: Director

Appointed: 05 January 2022

Margaret B.

Position: Director

Appointed: 30 November 2021

Anne H.

Position: Director

Appointed: 14 November 2021

Bernadette W.

Position: Director

Appointed: 18 August 2020

Jean W.

Position: Director

Appointed: 25 July 2020

Corinna D.

Position: Secretary

Appointed: 18 November 2019

Jean H.

Position: Director

Appointed: 19 February 2018

Susan W.

Position: Director

Appointed: 04 June 2015

Malcolm J.

Position: Director

Appointed: 30 August 2013

Nova R.

Position: Director

Appointed: 14 February 2012

Corinna D.

Position: Director

Appointed: 09 March 2009

Kathleen D.

Position: Director

Appointed: 17 February 2008

Peter W.

Position: Director

Appointed: 05 March 1992

Michael M.

Position: Director

Resigned: 20 December 2015

Mark S.

Position: Director

Appointed: 09 March 2020

Resigned: 18 August 2020

Simon R.

Position: Director

Appointed: 31 July 2019

Resigned: 13 November 2021

Ruth C.

Position: Secretary

Appointed: 31 July 2019

Resigned: 05 January 2022

Ruth C.

Position: Director

Appointed: 05 May 2019

Resigned: 05 January 2022

Jean H.

Position: Secretary

Appointed: 03 May 2019

Resigned: 18 November 2019

Simon C.

Position: Director

Appointed: 04 March 2018

Resigned: 05 May 2019

Stephen M.

Position: Director

Appointed: 18 March 2017

Resigned: 19 February 2018

John F.

Position: Director

Appointed: 04 December 2015

Resigned: 25 July 2020

Doreen E.

Position: Director

Appointed: 16 November 2012

Resigned: 04 December 2015

Edwin B.

Position: Director

Appointed: 05 June 2011

Resigned: 29 November 2021

Cheryl W.

Position: Director

Appointed: 06 October 2010

Resigned: 30 August 2013

Roger H.

Position: Director

Appointed: 01 February 2010

Resigned: 04 June 2011

Roger H.

Position: Director

Appointed: 17 November 2009

Resigned: 06 October 2010

Vera S.

Position: Secretary

Appointed: 01 June 2007

Resigned: 03 May 2019

Vera S.

Position: Director

Appointed: 01 June 2007

Resigned: 28 March 2008

Vera S.

Position: Director

Appointed: 26 March 2002

Resigned: 02 May 2019

Eric B.

Position: Director

Appointed: 15 September 2001

Resigned: 04 June 2015

Patricia B.

Position: Director

Appointed: 06 February 2001

Resigned: 23 September 2011

James D.

Position: Director

Appointed: 03 January 2001

Resigned: 17 February 2008

Donald B.

Position: Secretary

Appointed: 15 June 2000

Resigned: 31 May 2007

Notre Dame Trustee Company Ltd

Position: Corporate Director

Appointed: 09 February 2000

Resigned: 31 July 2019

Peter B.

Position: Director

Appointed: 05 June 1998

Resigned: 19 February 2018

National Westminster Bank Plc

Position: Director

Appointed: 15 December 1995

Resigned: 26 March 2002

Donald B.

Position: Director

Appointed: 30 November 1995

Resigned: 09 November 2011

Andrew C.

Position: Director

Appointed: 13 May 1992

Resigned: 09 February 2000

Howard S.

Position: Director

Appointed: 05 March 1992

Resigned: 07 October 1992

Lucy L.

Position: Director

Appointed: 05 March 1992

Resigned: 06 February 2001

Evelyn J.

Position: Director

Appointed: 05 March 1992

Resigned: 14 July 2007

Paul H.

Position: Director

Appointed: 05 March 1992

Resigned: 15 December 1995

Beryl G.

Position: Director

Appointed: 05 March 1992

Resigned: 14 September 2001

Colin D.

Position: Director

Appointed: 05 March 1992

Resigned: 30 November 1995

Margaret D.

Position: Director

Appointed: 05 March 1992

Resigned: 08 March 2009

Frederick W.

Position: Director

Appointed: 05 March 1992

Resigned: 01 June 2000

Cecil W.

Position: Director

Appointed: 05 March 1992

Resigned: 01 September 1997

Marion E.

Position: Director

Appointed: 05 March 1992

Resigned: 13 May 1992

Gwenva S.

Position: Director

Appointed: 31 December 1987

Resigned: 02 November 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Margaret B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ruth C. This PSC has significiant influence or control over the company,. Then there is Jean H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Margaret B.

Notified on 6 March 2022
Nature of control: significiant influence or control

Ruth C.

Notified on 22 November 2019
Ceased on 5 January 2022
Nature of control: significiant influence or control

Jean H.

Notified on 6 March 2018
Ceased on 18 November 2019
Nature of control: significiant influence or control

Vera S.

Notified on 1 January 2017
Ceased on 6 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 11th, April 2024
Free Download (11 pages)

Company search