UKBizDB.co.uk

3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Melville Road Management Company Limited. The company was founded 40 years ago and was given the registration number 01815711. The firm's registered office is in BRISTOL. You can find them at Mr M Taylor Ground Floor Flat, 3 Melville Road, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 MELVILLE ROAD MANAGEMENT COMPANY LIMITED
Company Number:01815711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mr M Taylor Ground Floor Flat, 3 Melville Road, Bristol, BS6 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 3 Melville Road, Redland, Bristol, United Kingdom, BS6 6PA

Director19 August 2022Active
Ground Floor Flat, 3 Melville Road, Bristol, England, BS6 6PA

Director28 September 2011Active
Ground Floor Flat, 3 Melville Road, Bristol, United Kingdom, BS6 6PA

Director29 October 2021Active
Ground Floor Falt, 3 Melville Road, Bristol, United Kingdom, BS6 6PA

Director29 October 2021Active
3 Melville Road, Redland, BS6 6PA

Secretary14 January 2002Active
Top Floor Flat 3 Melville Road, Bristol, BS6 6PA

Secretary01 April 1995Active
3 Melville Road, The Garden Flat, Bristol, BS6 6PA

Secretary28 February 2006Active
3 Melville Road, Bristol, BS6 6PA

Secretary08 October 1993Active
Garden Flat 29 Cotham Vale, Bristol, BS6 6HS

Secretary-Active
C/O Dr. P. Etchells, The Garden Flat, 3 Melville Road, Bristol, England, BS6 6PA

Secretary09 September 2011Active
Top Floor Flat, 3 Melville Road Redland, Bristol, BS6 6PA

Secretary31 March 2005Active
Ground Floor Flat 3, Melville Road, Redland, Bristol, United Kingdom, BS6 6PA

Secretary21 December 2012Active
3 Melville Road, Redland, BS6 6PA

Director30 July 1998Active
Top Floor Flat 3 Melville Road, Bristol, BS6 6PA

Director01 April 1995Active
3 Melville Road, The Garden Flat, Bristol, BS6 6PA

Director14 February 2006Active
3 Melville Road, Bristol, BS6 6PA

Director01 October 1992Active
Ground Floor Flat, 3 Melville Road, Redland, BS6 6PA

Director-Active
C/O Dr. P. Etchells, The Garden Flat, 3 Melville Road, Bristol, England, BS6 6PA

Director09 September 2011Active
Ground Floor Flat, 3 Melville Road, Redland, Bristol, United Kingdom, BS6 6PA

Director06 September 2017Active
Ground Floor Flat, 3 Melville Road, Redland, Bristol, United Kingdom, BS6 6PA

Director06 September 2017Active
Garden Flat 3 Melville Road, Redland, Bristol, BS6 6PA

Director06 June 1997Active
First Floor Flat 3 Melville Road, Redland, Bristol, BS6 6PA

Director-Active
Top Floor Flat, 3 Melville Road, Bristol, BS6 6PA

Director14 February 2006Active
Ground Floor Flat 3 Melville Road, Redland, Bristol, BS6 6PA

Director-Active
Ground Floor Flat 3 Melville Road, Bristol, BS6 6PA

Director-Active
Garden Flat 3 Melville Road, Bristol, BS6 6PA

Director01 April 1996Active
Ground Floor Flat, 3 Melville Road Redland, Bristol, BS6 6PA

Director24 October 2005Active
Garden Flat 3 Melville Road, Redland, Bristol, BS6 6PA

Director08 October 1993Active
Garden Flat, 3 Melville Road, Redland, Bristol, United Kingdom, BS6 6PA

Director21 December 2012Active

People with Significant Control

Ms Emily Claire Beckwith
Notified on:19 August 2022
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 3 Melville Road, Bristol, United Kingdom, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Joseph Kiernan
Notified on:29 October 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Falt, 3 Melville Road, Bristol, United Kingdom, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Justine Gaitch
Notified on:29 October 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 3 Melville Road, Bristol, United Kingdom, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Charles Edward Macdonald Foster
Notified on:06 September 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 3 Melville Road, Bristol, United Kingdom, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Gillian Elizabeth Foster
Notified on:06 September 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 3 Melville Road, Bristol, United Kingdom, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat 3, Melville Road, Bristol, United Kingdom, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Penelope Whittles
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 3 Melville Road, Bristol, United Kingdom, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Hugh Brade
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Mr M Taylor, Ground Floor Flat, Bristol, England, BS6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Address

Change registered office address company with date old address new address.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.