About

Registered Number: 04633816
Date of Incorporation: 10/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP,

 

Melrose Property Developments Ltd was founded on 10 January 2003 with its registered office in Halifax in West Yorkshire, it has a status of "Active". The current directors of this company are listed as Haith, Debra, Bingham, Grace. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAITH, Debra 04 February 2003 - 1
BINGHAM, Grace 04 February 2003 11 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR01 - N/A 02 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH03 - Change of particulars for secretary 07 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 15 January 2018
PSC04 - N/A 11 January 2018
PSC01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC01 - N/A 10 January 2018
AA - Annual Accounts 08 January 2018
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 December 2013
MR01 - N/A 05 November 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 05 November 2008
395 - Particulars of a mortgage or charge 30 August 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 07 February 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 05 November 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 21 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 30 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
395 - Particulars of a mortgage or charge 05 November 2003
395 - Particulars of a mortgage or charge 08 October 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
225 - Change of Accounting Reference Date 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

Legal mortgage 30 July 2010 Outstanding

N/A

Legal mortgage 30 July 2010 Outstanding

N/A

Legal mortgage 29 August 2008 Fully Satisfied

N/A

Legal mortgage 21 May 2008 Fully Satisfied

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Charge 06 February 2008 Outstanding

N/A

Deed of charge 01 February 2007 Outstanding

N/A

Deed of charge 31 October 2005 Outstanding

N/A

Legal charge 20 January 2005 Outstanding

N/A

Legal charge 29 October 2003 Outstanding

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.