Melvin's Folly Residents Management Limited MARLOW


Founded in 1990, Melvin's Folly Residents Management, classified under reg no. 02484600 is an active company. Currently registered at Swan House SL7 1UB, Marlow the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Lucy F., Sarah W.. Of them, Sarah W. has been with the company the longest, being appointed on 28 August 2007 and Lucy F. has been with the company for the least time - from 2 February 2018. 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.

Melvin's Folly Residents Management Limited Address / Contact

Office Address Swan House
Office Address2 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484600
Date of Incorporation Fri, 23rd Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Ams Marlow Ltd T/a Alba Management Services

Position: Corporate Secretary

Appointed: 27 November 2018

Lucy F.

Position: Director

Appointed: 02 February 2018

Sarah W.

Position: Director

Appointed: 28 August 2007

Tom D.

Position: Secretary

Appointed: 01 January 2018

Resigned: 27 November 2018

Daniel M.

Position: Director

Appointed: 23 March 2007

Resigned: 02 February 2018

Sally B.

Position: Secretary

Appointed: 10 July 2005

Resigned: 01 January 2018

Brian L.

Position: Director

Appointed: 10 July 2005

Resigned: 23 March 2007

Anthony M.

Position: Director

Appointed: 06 April 2003

Resigned: 10 July 2005

Brian L.

Position: Secretary

Appointed: 11 May 1997

Resigned: 10 July 2005

Richard M.

Position: Director

Appointed: 11 May 1997

Resigned: 06 April 2003

Richard M.

Position: Secretary

Appointed: 01 December 1996

Resigned: 11 May 1997

Stephen M.

Position: Director

Appointed: 19 February 1995

Resigned: 11 May 1997

Robert M.

Position: Director

Appointed: 28 February 1992

Resigned: 19 February 1995

Alison C.

Position: Secretary

Appointed: 28 February 1992

Resigned: 01 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 6013 5391 4582 6295 8546 5056 916
Current Assets5 6017 7006 9228 3189 68210 37511 097
Debtors 4 1615 4645 6893 8283 8704 181
Other
Accrued Income 3 7784 7884 8872 8802 7933 012
Accrued Liabilities 1 136461228265250262
Creditors704 9845 2695 0785 2805 2655 620
Net Current Assets Liabilities5 5312 7161 6533 2404 4025 1105 477
Other Creditors70      
Prepayments 3836768029481 0771 169
Total Assets Less Current Liabilities5 5312 7161 6533 2404 4025 1105 477
Issue Bonus Shares Decrease Increase In Equity   -500-1 000-700-360
Profit Loss   1 08716287

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, June 2023
Free Download (7 pages)

Company search

Advertisements