About

Registered Number: 01909330
Date of Incorporation: 29/04/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 13 Quay Hill, Lymington, Hampshire, SO41 3AR

 

Melcombe Court Management (Marylebone) Ltd was founded on 29 April 1985 and are based in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Marsh, Mary Elizabeth, Dame, Martin, Richard James, Dr, Polyakov, Yuri, Mcintosh, Jean, Newman, Geoffrey William, Patel, Yogendra Gordhanbhai, Stroudley, Patrick James, Bridgeford & Co Limited, Astor, Peter Charles, Barylski, Patricia Ann, Bevan, Clifford James, Dr, Davies, James Frederick, Ellsworth, Cory Paul, Fischer, Marc, Grimston, Neil Alexander, Hall, John, Jones, Ian Hamilton, Lynch, Daniel Stephen, Mcculloch, John Peter Ronald, Doctor, Mustoe, Anne, Roberts, Malcolm, Sherwood Edwards, Mark, Tang, Yin Kin Polo, Tustin, Robin Sebastian, Wogel, Ernest David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Mary Elizabeth, Dame 18 June 2012 - 1
MARTIN, Richard James, Dr 03 June 2009 - 1
POLYAKOV, Yuri 03 December 2019 - 1
ASTOR, Peter Charles 30 March 2001 24 January 2003 1
BARYLSKI, Patricia Ann 30 March 2001 17 June 2003 1
BEVAN, Clifford James, Dr 04 February 2008 30 November 2009 1
DAVIES, James Frederick 24 September 2001 03 October 2007 1
ELLSWORTH, Cory Paul 26 March 1997 13 October 1998 1
FISCHER, Marc 28 October 2009 02 April 2019 1
GRIMSTON, Neil Alexander 04 February 2008 03 June 2009 1
HALL, John 24 September 2001 01 February 2008 1
JONES, Ian Hamilton N/A 06 December 1995 1
LYNCH, Daniel Stephen 15 November 1995 30 March 2001 1
MCCULLOCH, John Peter Ronald, Doctor 24 September 2001 30 June 2006 1
MUSTOE, Anne 17 June 2003 01 February 2008 1
ROBERTS, Malcolm 15 November 1995 26 March 1997 1
SHERWOOD EDWARDS, Mark 13 October 1998 30 March 2001 1
TANG, Yin Kin Polo 17 June 2003 14 January 2008 1
TUSTIN, Robin Sebastian 22 December 2009 28 September 2012 1
WOGEL, Ernest David 24 September 2001 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Jean 24 November 2003 30 November 2006 1
NEWMAN, Geoffrey William 30 March 2001 17 June 2003 1
PATEL, Yogendra Gordhanbhai 11 January 1996 30 March 2001 1
STROUDLEY, Patrick James N/A 30 June 1993 1
BRIDGEFORD & CO LIMITED 29 January 2007 18 January 2008 1

Filing History

Document Type Date
RP04TM01 - N/A 29 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 11 December 2019
PSC08 - N/A 02 September 2019
AA - Annual Accounts 18 August 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 07 June 2019
PSC07 - N/A 07 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 29 August 2018
PSC01 - N/A 08 May 2018
CS01 - N/A 12 December 2017
PSC07 - N/A 30 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
RESOLUTIONS - N/A 17 June 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 17 February 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 23 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
RESOLUTIONS - N/A 15 October 2001
AA - Annual Accounts 27 September 2001
MISC - Miscellaneous document 24 September 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 20 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
363s - Annual Return 26 November 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 20 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 18 November 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
AA - Annual Accounts 12 March 1993
363b - Annual Return 18 November 1992
288 - N/A 22 October 1992
AA - Annual Accounts 30 June 1992
288 - N/A 23 December 1991
363b - Annual Return 27 November 1991
363a - Annual Return 09 September 1991
288 - N/A 09 September 1991
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 17 February 1989
363 - Annual Return 01 February 1989
288 - N/A 25 January 1989
288 - N/A 23 September 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 25 April 1988
288 - N/A 14 October 1987
288 - N/A 14 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1987
363 - Annual Return 23 January 1987
AA - Annual Accounts 15 January 1987
288 - N/A 26 July 1986
MISC - Miscellaneous document 03 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.