About

Registered Number: 05989384
Date of Incorporation: 06/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL,

 

Having been setup in 2006, Mellor Properties No. 1 Ltd have registered office in Doncaster, South Yorkshire. We do not know the number of employees at the business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 06 December 2018
CH01 - Change of particulars for director 06 December 2018
AD01 - Change of registered office address 06 December 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 06 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 February 2007
RESOLUTIONS - N/A 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
CERTNM - Change of name certificate 23 January 2007
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
Charge 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.