About

Registered Number: 05403683
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 14a Albany Road, Weymouth, Dorset, DT4 9TH

 

Based in Weymouth, Dorset, Melcombe Avenue Management Ltd was setup in 2005. We do not know the number of employees at Melcombe Avenue Management Ltd. The company has 5 directors listed as Hester, Marcus Charles, Hester, Marcus Charles, Lambie, Catherine Elizabeth, Mayger, Gaye Rosemary, Montgomerie, Pamela Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBIE, Catherine Elizabeth 19 January 2009 01 December 2012 1
MAYGER, Gaye Rosemary 16 January 2011 26 November 2012 1
MONTGOMERIE, Pamela Margaret 17 July 2006 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HESTER, Marcus Charles 30 December 2012 - 1
HESTER, Marcus Charles 30 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 07 September 2018
CH03 - Change of particulars for secretary 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AD01 - Change of registered office address 27 June 2013
AP01 - Appointment of director 26 June 2013
AP03 - Appointment of secretary 30 April 2013
AD01 - Change of registered office address 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 19 August 2007
287 - Change in situation or address of Registered Office 31 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
AA - Annual Accounts 31 May 2006
225 - Change of Accounting Reference Date 02 May 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
CERTNM - Change of name certificate 25 May 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.