This company is commonly known as The Melville Place Management Company Limited. The company was founded 28 years ago and was given the registration number 03190463. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 White Lion Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MELVILLE PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03190463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1996 |
End of financial year | : | 24 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 9 White Lion Street, London, N1 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 27 October 2014 | Active |
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 30 July 2021 | Active |
4th Floor, 9 White Lion Street, London, N1 9PD | Director | 16 September 2021 | Active |
C/O Islington Properties Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 30 July 2021 | Active |
163-165 Hoe Street, Walthamstow, E17 3AL | Secretary | 01 July 2003 | Active |
13 Chelsea Court, Melville Place, London, N1 8NE | Secretary | 06 September 1999 | Active |
66 St Georges Road, London, NW11 0LR | Secretary | 25 April 1996 | Active |
82 Snakes Lane East, Woodford Green, IG8 7QQ | Secretary | 20 March 2001 | Active |
28 Victoria Court Melville Place, 170-190 Essex Road, London, N1 8ND | Secretary | 01 February 2006 | Active |
29 Victoria Court Melville Place, Essex Road Islington, London, N1 8ND | Director | 02 November 2000 | Active |
4th Floor, 9 White Lion Street, London, N1 9PD | Director | 21 January 2022 | Active |
20 Melville Place, London, N1 8ND | Director | 06 September 1999 | Active |
6 Kipling Place, Eaton Ford St Neots, Huntingdon, PE19 7RG | Director | 13 June 2006 | Active |
6, Kipling Place, Eaton Ford, St. Neots, England, PE19 7RG | Director | 02 September 2013 | Active |
61 Melville Place, London, N1 8NF | Director | 26 February 1999 | Active |
9 School Lane, Shefford, SG17 5XA | Director | 25 April 1996 | Active |
Lynwood Cottage, 33 Little Aston Lane Little Aston, Sutton Coldfield, B74 3UA | Director | 18 July 2006 | Active |
47 Westminster Court, Melville Place, London, N1 8ND | Director | 23 February 2001 | Active |
4th Floor, 9 White Lion Street, London, England, N1 9PD | Director | 27 October 2014 | Active |
13 Chelsea Court, Melville Place, London, N1 8NE | Director | 26 February 1999 | Active |
44 Westminster Court, Melville Place, London, N1 8NE | Director | 06 September 1999 | Active |
Karlsbader Strasse 3a, Erding, Germany, 85435 | Director | 26 February 1999 | Active |
17 Melville Place, Islington, London, N1 8NE | Director | 19 December 2003 | Active |
4th Floor, 9 White Lion Street, London, N1 9PD | Director | 13 January 2014 | Active |
66 St Georges Road, London, NW11 0LR | Director | 25 April 1996 | Active |
55 Melville Place, Islington, London, N1 8NF | Director | 18 March 2002 | Active |
4, Melville Place, Essex Road, London, United Kingdom, N1 8NE | Director | 13 September 2010 | Active |
4, Melville Place, Essex Road, Islington, N1 8NE | Director | 13 September 2010 | Active |
18 Melville Place, Essex Road Islington, London, N1 8ND | Director | 06 September 1999 | Active |
56 Melville Place, Essex Road, Islington, London, N1 8NF | Director | 18 March 2002 | Active |
Flat 28 Melville Place, Essex Road Islington, London, N1 8ND | Director | 14 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Miscellaneous | Legacy. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.