About

Registered Number: 03631672
Date of Incorporation: 15/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Flat 6 Meltham Hall Huddersfield Road, Meltham, Holmfirth, HD9 4BQ,

 

Meltham Hall Management Ltd was registered on 15 September 1998. We do not know the number of employees at Meltham Hall Management Ltd. There are 22 directors listed as Kingsley, Carl Wayne, Kingsley, Carl Wayne, Lawton, Peter, Robertson, Ian, Tweed, Mary Betty, Addy, Brian, Bailey, Peter Charles Clarence Henshaw, Brook, Anne Veronica, Brook, Jack, Brook, Jacqueline, Brumfitt, David Roger, Crossland, Susan Mary, Edwards, Neville Geoffrey, Freeman, Doris, Green, Harold Michael, Lawton, Peter, Laxen, Eileen, Pogson, Angus, Robertson, Ian James, Slocombe, Rosalind, Taylor, James, Thornton, Trevor William for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Carl Wayne 30 June 2020 - 1
ADDY, Brian 30 September 1999 01 February 2001 1
BAILEY, Peter Charles Clarence Henshaw 14 November 2005 16 June 2009 1
BROOK, Anne Veronica 30 September 1999 20 July 2000 1
BROOK, Jack 15 September 1998 13 September 1999 1
BROOK, Jacqueline 30 September 1999 01 February 2001 1
BRUMFITT, David Roger 30 September 1999 01 February 2001 1
CROSSLAND, Susan Mary 01 August 2003 01 October 2003 1
EDWARDS, Neville Geoffrey 05 May 2009 28 March 2016 1
FREEMAN, Doris 14 November 2005 05 May 2009 1
GREEN, Harold Michael 01 February 2001 02 November 2005 1
LAWTON, Peter 05 May 2009 19 May 2020 1
LAXEN, Eileen 14 November 2005 06 October 2008 1
POGSON, Angus 01 February 2001 01 August 2003 1
ROBERTSON, Ian James 19 May 2016 30 June 2020 1
SLOCOMBE, Rosalind 01 February 2004 17 April 2012 1
TAYLOR, James 14 November 2005 16 November 2008 1
THORNTON, Trevor William 14 November 2005 11 July 2007 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Carl Wayne 30 June 2020 - 1
LAWTON, Peter 21 May 2012 19 May 2020 1
ROBERTSON, Ian 19 May 2020 30 June 2020 1
TWEED, Mary Betty 30 September 1999 08 September 2000 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 30 June 2020
AP03 - Appointment of secretary 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
AP01 - Appointment of director 30 June 2020
AD01 - Change of registered office address 19 May 2020
AP03 - Appointment of secretary 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM02 - Termination of appointment of secretary 19 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 15 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 28 March 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 08 August 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 22 May 2012
AP03 - Appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 26 August 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 13 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 17 August 2002
225 - Change of Accounting Reference Date 11 October 2001
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.