Melwest Limited HENLEY-IN-ARDEN


Melwest started in year 1977 as Private Limited Company with registration number 01334175. The Melwest company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Henley-in-arden at Cannon Jones Estate Management Brook House. Postal code: B95 5AA.

At present there are 2 directors in the the firm, namely Iain B. and Peter W.. In addition one secretary - Dale J. - is with the company. At present 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.

Melwest Limited Address / Contact

Office Address Cannon Jones Estate Management Brook House
Office Address2 47 High Street
Town Henley-in-arden
Post code B95 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01334175
Date of Incorporation Mon, 17th Oct 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Dale J.

Position: Secretary

Appointed: 28 February 2023

Iain B.

Position: Director

Appointed: 24 July 2017

Peter W.

Position: Director

Appointed: 08 July 1992

Anthony R.

Position: Secretary

Resigned: 31 December 1994

Cannon Jones Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Resigned: 28 February 2023

Pennycuick Collins Limited

Position: Corporate Secretary

Appointed: 06 December 2021

Resigned: 31 December 2022

Ian C.

Position: Director

Appointed: 04 September 2017

Resigned: 25 November 2020

Lucy M.

Position: Director

Appointed: 20 July 2017

Resigned: 05 August 2019

Damian B.

Position: Director

Appointed: 01 May 2017

Resigned: 12 June 2017

Lyndsey C.

Position: Secretary

Appointed: 01 May 2017

Resigned: 06 December 2021

Eric D.

Position: Director

Appointed: 15 May 2015

Resigned: 17 May 2016

Jill S.

Position: Director

Appointed: 13 May 2015

Resigned: 06 December 2021

Linda T.

Position: Director

Appointed: 01 November 2014

Resigned: 15 May 2015

Carole H.

Position: Director

Appointed: 29 April 2014

Resigned: 19 May 2016

Daphne S.

Position: Director

Appointed: 24 April 2012

Resigned: 13 April 2015

David M.

Position: Director

Appointed: 10 May 2011

Resigned: 19 January 2015

Matthew A.

Position: Secretary

Appointed: 18 May 2009

Resigned: 20 April 2017

Christopher C.

Position: Director

Appointed: 23 September 2008

Resigned: 30 July 2013

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 18 May 2009

Justin R.

Position: Director

Appointed: 18 January 2006

Resigned: 30 April 2013

Christine P.

Position: Director

Appointed: 19 October 2005

Resigned: 17 May 2016

Sharvna S.

Position: Director

Appointed: 28 September 2005

Resigned: 27 September 2007

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Darryl W.

Position: Director

Appointed: 08 October 2003

Resigned: 17 January 2011

Warren J.

Position: Director

Appointed: 08 October 2002

Resigned: 23 September 2008

George D.

Position: Director

Appointed: 19 September 2000

Resigned: 16 March 2010

Kulwinder D.

Position: Director

Appointed: 19 September 2000

Resigned: 20 July 2006

Brian H.

Position: Director

Appointed: 08 September 1999

Resigned: 09 June 2006

Gordon S.

Position: Secretary

Appointed: 08 September 1999

Resigned: 30 June 2004

John W.

Position: Director

Appointed: 18 September 1996

Resigned: 16 December 1999

Rene A.

Position: Director

Appointed: 06 March 1996

Resigned: 26 May 1998

John S.

Position: Secretary

Appointed: 01 January 1995

Resigned: 08 September 1999

Mohammed Z.

Position: Director

Appointed: 20 October 1993

Resigned: 18 September 1996

John S.

Position: Director

Appointed: 08 July 1992

Resigned: 19 January 2016

Paul J.

Position: Director

Appointed: 08 July 1992

Resigned: 08 October 2002

James W.

Position: Director

Appointed: 03 July 1991

Resigned: 13 April 2015

Virginia G.

Position: Director

Appointed: 03 July 1991

Resigned: 16 June 2005

Anthony R.

Position: Director

Appointed: 03 July 1991

Resigned: 16 January 1996

Leopold W.

Position: Director

Appointed: 03 July 1991

Resigned: 08 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth228 654206 854        
Balance Sheet
Cash Bank On Hand  14 65035353535353522 858
Current Assets101 29583 89362 864117 087129 723113 601143 877142 865121 34724 502
Debtors97 62479 43448 214117 052129 688113 566143 841142 830121 3121 644
Net Assets Liabilities       168 816123 770115 232
Other Debtors  8 95467 10266 38558 18621 15429 46834 2231 644
Cash Bank In Hand3 6714 459        
Tangible Fixed Assets135 000135 000        
Reserves/Capital
Called Up Share Capital4141        
Profit Loss Account Reserve36 27838 028        
Shareholder Funds228 654206 854        
Other
Version Production Software         2 024
Accrued Liabilities  9 40016 5466 0669 66515 5606 8196 266480
Accumulated Depreciation Impairment Property Plant Equipment  342342342342342342342342
Creditors  18 30423 18832 33163 575113 253109 049123 84235 535
Investment Property  135 000135 000135 000135 000135 000135 000135 000135 000
Investment Property Fair Value Model  135 000135 000135 000135 000135 000135 000135 000 
Net Current Assets Liabilities93 65471 85444 56093 89997 39250 02630 62433 816-2 49524 502
Other Creditors        86 13433 672
Property Plant Equipment Gross Cost  342342342342342342342342
Taxation Including Deferred Taxation Balance Sheet Subtotal        8 7358 735
Taxation Social Security Payable         1 383
Total Assets Less Current Liabilities228 654206 854179 560228 899232 392185 026165 624168 816132 505159 502
Amounts Owed By Group Undertakings    9     
Amounts Owed To Group Undertakings  3 4695 789 44 39195 29586 75286 134 
Corporation Tax Payable  767853231 827728  
Creditors Due Within One Year7 64112 039        
Fixed Assets135 000135 000135 000135 000135 000135 000135 000135 000135 000 
Number Shares Allotted 41        
Other Aggregate Reserves71 93248 382        
Par Value Share 1        
Prepayments Accrued Income  6 8847 3373 4115 4942 8713 11619 857 
Revaluation Reserve120 403120 403        
Share Capital Allotted Called Up Paid4141        
Tangible Fixed Assets Cost Or Valuation342         
Tangible Fixed Assets Depreciation342         
Trade Creditors Trade Payables  4 668 26 0349 5191 57014 75031 442 
Provisions For Liabilities Balance Sheet Subtotal        8 735 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search