MELROSE (MERTON) MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

MELROSE (MERTON) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
MELROSE (MERTON) MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 11/06/1985 and has the registered number: 01921243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

MELROSE (MERTON) MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

2 THE OLD SCHOOL
LONDON
SW19 3HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN FREDERICK TOWNSEND May 1936 British Director 2014-08-13 CURRENT
MISS EUNI MURIEL JOANNA POULTER Nov 1934 British Director CURRENT
MRS JULIET ROSALIND PERKINS Feb 1946 British Director CURRENT
GLENN ODOM Aug 1975 American Director 2015-07-23 CURRENT
SHAUN TREVOR MEEHAN Mar 1969 British Director 2008-01-18 CURRENT
MR ANGUS GEORGE STUART LITSTER Aug 1950 British Director 2014-07-11 CURRENT
DMITRI GRIDIN Nov 1971 British Director 2011-10-10 CURRENT
ALUN ROBERT GRAVES Aug 1968 British Director 2005-12-03 CURRENT
LIZA QUARMBY Feb 1956 British Director 2012-09-01 CURRENT
MR MICHAEL ROBERT DONOHUE Secretary 2024-02-07 CURRENT
MR MICHAEL ROBERT DONOHUE Dec 1975 British Director 2015-11-13 CURRENT
DR GONZALO SAN MARTIN Nov 1968 Secretary 2000-11-20 UNTIL 2002-11-25 RESIGNED
MARGARET MARY DE SILVA ILLESINGHE Sep 1941 British Director 2001-03-26 UNTIL 2008-02-07 RESIGNED
MRS JULIET ROSALIND PERKINS Feb 1946 British Secretary 2002-11-25 UNTIL 2011-11-30 RESIGNED
MISS SHEILA MARY NEAVE Mar 1929 Secretary RESIGNED
PETER ROBERT LLOYD JONES Mar 1972 Secretary 1999-11-29 UNTIL 2000-11-20 RESIGNED
MR ALUN ROBERT GRAVES Secretary 2011-11-30 UNTIL 2024-02-07 RESIGNED
DR GONZALO SAN MARTIN Mar 1971 Spanish Director 1998-07-05 UNTIL 2005-01-21 RESIGNED
MISS SHEILA MARY NEAVE Mar 1929 Director RESIGNED
JANE KATHLEEN DRUMMOND IRVING Apr 1946 British Director 1997-04-04 UNTIL 1998-07-05 RESIGNED
IAN RICHARD FOUNTAIN Jun 1966 British Secretary 1997-11-26 UNTIL 1999-11-29 RESIGNED
MISS TERESA BOYCE Sep 1960 British Director RESIGNED
LUCY CARD Jan 1980 British Director 2007-01-17 UNTIL 2011-09-20 RESIGNED
MR. STEPHEN DANIEL Oct 1958 British Director RESIGNED
MISS VANESSA JAYNE LANDER Aug 1961 British Director RESIGNED
MARGARET MARY DE SILVA ILLESINGHE Sep 1941 British Director RESIGNED
PAUL SYDNEY EDWARDS Jun 1971 British Director 1997-12-05 UNTIL 2001-04-13 RESIGNED
ANDREA CLAIRE ZARZECKI Jul 1971 British Director 2005-10-26 UNTIL 2008-01-18 RESIGNED
NASREEN SHAH-SIMPSON Aug 1964 British Director 1994-03-31 UNTIL 1999-06-10 RESIGNED
JAMES EDWARD EICHHORN Jan 1976 British Director 2003-06-01 UNTIL 2005-12-02 RESIGNED
GARY JOHN FORGE May 1967 British Director 2005-01-21 UNTIL 2008-04-25 RESIGNED
MR MATTHEW DYAS Jun 1979 British Director 2008-05-20 UNTIL 2013-10-31 RESIGNED
JANE FREIMILLER Feb 1959 Usa Director 2002-05-01 UNTIL 2006-11-24 RESIGNED
KEVIN ARTHUR QUARMBY Apr 1955 British Director 1999-05-25 UNTIL 2012-09-01 RESIGNED
MR RICHARD NEIL PERRING Jul 1961 British Director 1999-06-10 UNTIL 2011-10-10 RESIGNED
MR STEPHEN FRASER SHACKLETON Sep 1988 British Director 2013-10-31 UNTIL 2015-11-13 RESIGNED
IAN RICHARD FOUNTAIN Jun 1966 British Director 1997-03-27 UNTIL 2005-10-26 RESIGNED
MRS RUBY KATHLEEN IRVING Oct 1906 British Director RESIGNED
TONY SHARPE Feb 1961 British Director RESIGNED
JACQUELINE SYLVIA TOWNSEND Aug 1940 British Director 2002-11-25 UNTIL 2014-08-13 RESIGNED
ROBERT EDWARD SADLER Nov 1968 British Director 1998-12-18 UNTIL 2003-05-27 RESIGNED
MR JOHN FREDERICK TOWNSEND May 1936 British Director RESIGNED
NADINE LUCY ARCHER Jun 1974 British Director 2008-02-08 UNTIL 2014-07-11 RESIGNED
PETER ROBERT LLOYD JONES Mar 1972 Director 1997-06-14 UNTIL 2000-11-20 RESIGNED
MICHAEL WILLIAM ANTHONY JENKS Aug 1964 British Director 1994-08-19 UNTIL 1997-12-05 RESIGNED
SCOTT DOUGLAS JEAKINGS Aug 1980 British Director 2011-11-12 UNTIL 2015-07-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHARD CRAVEN & CO.LIMITED NORTH YORKSHIRE Active MICRO ENTITY 99999 - Dormant Company
ODDBINS LIMITED LONDON Dissolved... FULL 5225 - Retail alcoholic & other beverages
THORNE APARTMENTS (MANAGEMENT) LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
MACFISH HOLDINGS LIMITED LONDON Live but... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
INFINITY SOFTWARE HOLDINGS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BPS ASSOCIATES LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
CANNING HOUSE LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
INFINITY CONTACT CENTRE SOFTWARE LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GOOD PRODUCTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
C-CENTRIC LIMITED HAMPTON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
INTERACT CC LTD HAMPTON Active GROUP 82200 - Activities of call centres
STREET LIFE LIMITED HAMPTON Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
ROCKY HEAD BREWERY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 11050 - Manufacture of beer
INTERACT NORTH WEST LIMITED HAMPTON Active SMALL 73200 - Market research and public opinion polling
INTERACT SOUTH EAST LTD HAMPTON UNITED KINGDOM Active SMALL 73200 - Market research and public opinion polling
OUTBACK CAFE LTD HAMPTON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
1910 GROUP LIMITED KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes

Free Reports Available

Report Date Filed Date of Report Assets
Melrose (Merton) Management Company Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-08-26 30-11-2022 £4,427 Cash £3,848 equity
Melrose (Merton) Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2022-08-27 30-11-2021 £14,592 Cash £13,300 equity
Melrose (Merton) Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2021-10-01 30-11-2020 £17,724 Cash £16,584 equity
Melrose (Merton) Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-01 30-11-2019 £12,884 Cash £10,959 equity
Melrose (Merton) Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-08-31 30-11-2018 £5,723 Cash £4,691 equity
MELROSE (MERTON) MANAGEMENT COMPANY LIMITED 2018-08-25 30-11-2017 £1,862 Cash
MELROSE (MERTON) MANAGEMENT COMPANY LIMITED 2017-08-22 30-11-2016 £12,786 Cash £9,826 equity
MELROSE (MERTON) MANAGEMENT COMPANY LIMITED 2016-08-26 30-11-2015 £23,962 Cash £22,837 equity
MELROSE (MERTON) MANAGEMENT COMPANY LIMITED 2015-08-29 30-11-2014 £19,032 Cash £18,240 equity
MELROSE (MERTON) MANAGEMENT COMPANY LIMITED 2014-08-08 30-11-2013 £14,887 Cash £13,415 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KATHARINE LEE DESIGNS LTD Active MICRO ENTITY 71111 - Architectural activities
DMM & SONS LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 41201 - Construction of commercial buildings
PLATFORM MAGIC LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.