About

Registered Number: 01184049
Date of Incorporation: 13/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Flat 5 Meldon Hall, Chagford, Newton Abbot, Devon, TQ13 8EJ

 

Having been setup in 1974, Meldon Hall Management Company Ltd have registered office in Newton Abbot, Devon, it's status is listed as "Active". Farrington, Peter Edmond Thomson, Barnes, Wilfred Stuart Delano, Cook, Hazel Louise Elizabeth, Farrington, Peter Edmond Thomson, Mason, Peter, Newton, Alan George, Rogers, Jonathan Robert Paul, Barnes, Janet Mary, Horton, John Edward, Mason, Judith Elizabeth, Amery, Gwyneth Beatrice, Bowater, Marina Vladimirovna, Franklin, Eleanor Margaret, Gillespie, James Harry Stuart, Gillespie, Nellie, Gray, William Robert Crawford, Herbert, John Roscoe, Horton, Paula Rosemary, Jamison, Elizabeth M, Jones, Gordon Leslie, Macbeth, Catherine Olivia, Obrien, John Denis, Rising, Margaret Grasson are the current directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Wilfred Stuart Delano N/A - 1
COOK, Hazel Louise Elizabeth 18 August 2012 - 1
FARRINGTON, Peter Edmond Thomson 11 April 2013 - 1
MASON, Peter 23 July 2004 - 1
NEWTON, Alan George 09 July 2008 - 1
ROGERS, Jonathan Robert Paul 24 February 2010 - 1
AMERY, Gwyneth Beatrice N/A 11 February 2005 1
BOWATER, Marina Vladimirovna 11 February 2005 04 June 2008 1
FRANKLIN, Eleanor Margaret N/A 19 August 1992 1
GILLESPIE, James Harry Stuart 25 July 2002 19 August 2004 1
GILLESPIE, Nellie 28 May 1999 07 December 2003 1
GRAY, William Robert Crawford 23 September 1993 28 May 1999 1
HERBERT, John Roscoe 25 February 2000 20 December 2002 1
HORTON, Paula Rosemary N/A 25 February 2000 1
JAMISON, Elizabeth M 28 February 2003 29 April 2004 1
JONES, Gordon Leslie 24 July 1993 01 December 1995 1
MACBETH, Catherine Olivia 29 April 2004 11 April 2013 1
OBRIEN, John Denis N/A 01 August 1993 1
RISING, Margaret Grasson 19 August 1992 22 September 1993 1
Secretary Name Appointed Resigned Total Appointments
FARRINGTON, Peter Edmond Thomson 25 January 2014 - 1
BARNES, Janet Mary 26 October 1996 05 July 2002 1
HORTON, John Edward 29 September 1991 26 October 1996 1
MASON, Judith Elizabeth 17 December 2005 25 January 2014 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 20 December 2017
PSC04 - N/A 19 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 26 September 2014
CH03 - Change of particulars for secretary 27 January 2014
AP03 - Appointment of secretary 26 January 2014
AD01 - Change of registered office address 26 January 2014
TM02 - Termination of appointment of secretary 26 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 20 August 2012
SH01 - Return of Allotment of shares 16 August 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 01 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 January 2008
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
353 - Register of members 20 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 09 January 2006
363s - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
353 - Register of members 05 September 2005
AA - Annual Accounts 18 August 2005
RESOLUTIONS - N/A 02 August 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 22 June 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
AA - Annual Accounts 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 11 June 1998
287 - Change in situation or address of Registered Office 11 June 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 01 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 25 June 1996
288 - N/A 25 June 1996
363s - Annual Return 25 June 1996
RESOLUTIONS - N/A 04 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 27 June 1994
288 - N/A 16 March 1994
AA - Annual Accounts 07 September 1993
288 - N/A 24 August 1993
363s - Annual Return 08 July 1993
288 - N/A 08 July 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 30 June 1992
288 - N/A 07 October 1991
AA - Annual Accounts 28 August 1991
363b - Annual Return 15 August 1991
287 - Change in situation or address of Registered Office 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 25 June 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 25 July 1988
AA - Annual Accounts 31 July 1986
AA - Annual Accounts 31 July 1986
NEWINC - New incorporation documents 13 September 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 1982 Fully Satisfied

N/A

Legal charge 15 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.