About

Registered Number: 04062212
Date of Incorporation: 30/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 33 Redesdale Avenue, Winlaton, Tyne & Wear, NE21 6HS

 

Having been setup in 2000, Meldon Estates Ltd has its registered office in Tyne & Wear, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has 2 directors listed as Tanner, Peter Michael, Walton, Geoffrey Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANNER, Peter Michael 03 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Geoffrey Simon 03 November 2000 25 March 2011 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 30 August 2018
PSC01 - N/A 13 March 2018
PSC09 - N/A 13 March 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 September 2012
RESOLUTIONS - N/A 15 August 2012
SH01 - Return of Allotment of shares 15 August 2012
CC04 - Statement of companies objects 15 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 27 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 09 July 2005
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 08 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 06 September 2001
395 - Particulars of a mortgage or charge 18 November 2000
CERTNM - Change of name certificate 09 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
225 - Change of Accounting Reference Date 08 November 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
Charge deed 14 October 2004 Outstanding

N/A

Charge deed 06 June 2003 Outstanding

N/A

Charge deed 17 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.