12 MELROSE PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 MELROSE PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01841906

Incorporation date

17/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1984)
dot icon27/02/2026
Director's details changed for Mr Robert John Baggott on 2026-02-27
dot icon19/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon10/12/2025
Director's details changed for Mrs Linda King on 2025-12-10
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/08/2024
Termination of appointment of Robert John Baggott as a secretary on 2024-08-22
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Registered office address changed from Mead Lettings Management Ltd Unit 1, Marsh Lane Trading Estate Easton-in-Gordano Bristol BS20 0NH England to The Lodge Park Road Shepton Mallet BA4 5BS on 2024-06-03
dot icon03/06/2024
Appointment of Miss Melanie Jane Hancock as a secretary on 2024-06-03
dot icon03/06/2024
Termination of appointment of Mead Lettings Management Ltd as a secretary on 2024-06-03
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon30/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Appointment of Mead Lettings Management Ltd as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of Bloq Management Services Limited as a secretary on 2022-01-31
dot icon01/02/2022
Registered office address changed from Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom to Mead Lettings Management Ltd Unit 1, Marsh Lane Trading Estate Easton-in-Gordano Bristol BS20 0NH on 2022-02-01
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/07/2021
Appointment of Mr Billy George Holden Bolton as a director on 2021-07-06
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Termination of appointment of Libby Bowles as a director on 2020-12-18
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Director's details changed for Mr Robert John Baggott on 2019-11-06
dot icon06/11/2019
Secretary's details changed for Mr Robert John Baggott on 2019-11-06
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/09/2018
Registered office address changed from Unit 106 Filwood Green Business Park Hengrove Bristol BS4 1ET England to Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET on 2018-09-09
dot icon09/09/2018
Secretary's details changed for Bloq Management Services Ltd on 2018-09-03
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/08/2017
Registered office address changed from 12 Melrose Place Clifton Bristol BS8 2NQ to Unit 106 Filwood Green Business Park Hengrove Bristol BS4 1ET on 2017-08-04
dot icon04/08/2017
Appointment of Bloq Management Services Ltd as a secretary on 2017-08-01
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/03/2017
Director's details changed for Mr Robert John Baggott on 2016-09-01
dot icon19/03/2017
Director's details changed for Simon Christopher James on 2016-12-01
dot icon19/03/2017
Director's details changed for Libby Bowles on 2016-12-01
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/05/2015
Micro company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Micro company accounts made up to 2014-03-31
dot icon01/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/02/2013
Appointment of Mrs Linda King as a director
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Richard Tennant as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon11/05/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Libby Bowles on 2010-01-21
dot icon22/01/2010
Director's details changed for Richard Duncan James Tennant on 2010-01-21
dot icon22/01/2010
Director's details changed for Simon Christopher James on 2010-01-21
dot icon22/01/2010
Director's details changed for Robert John Baggott on 2010-01-21
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon11/05/2007
Return made up to 31/12/06; full list of members
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 31/12/05; full list of members
dot icon22/08/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon07/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 31/12/03; full list of members
dot icon11/05/2004
New director appointed
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 31/12/99; change of members
dot icon07/02/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon31/03/1999
Return made up to 31/12/98; change of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Director resigned
dot icon29/01/1999
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Return made up to 31/12/96; full list of members
dot icon02/02/1997
Secretary resigned;director resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon04/10/1996
Director resigned
dot icon04/07/1996
New director appointed
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon16/03/1995
Return made up to 31/12/94; full list of members
dot icon18/01/1995
Auditor's resignation
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/03/1994
Full accounts made up to 1993-03-31
dot icon15/02/1994
Return made up to 31/12/93; no change of members
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 31/12/91; no change of members
dot icon27/08/1991
Full accounts made up to 1991-03-31
dot icon27/08/1991
Full accounts made up to 1990-03-31
dot icon16/08/1991
New director appointed
dot icon16/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1991
Return made up to 31/12/90; no change of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon28/02/1990
Full accounts made up to 1988-03-31
dot icon19/02/1990
Auditor's resignation
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1988
Secretary resigned;new secretary appointed
dot icon15/06/1988
Return made up to 10/05/88; full list of members
dot icon16/05/1988
Full accounts made up to 1987-03-31
dot icon17/11/1987
Director resigned;new director appointed
dot icon14/03/1987
Accounts for a small company made up to 1986-03-31
dot icon14/03/1987
Accounts for a small company made up to 1985-03-31
dot icon14/03/1987
Return made up to 17/12/86; full list of members
dot icon14/03/1987
Return made up to 14/12/85; full list of members
dot icon23/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/08/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheeran, Jude William Thomas
Director
01/08/1996 - 28/06/2006
10
Hancock, Melanie Jane
Secretary
03/06/2024 - Present
-
Baggott, Robert John
Secretary
01/08/1996 - 22/08/2024
-
MEAD LETTINGS MANAGEMENT LTD
Corporate Secretary
01/02/2022 - 03/06/2024
-
Tennant, Richard Duncan James
Director
28/06/2006 - 06/02/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 MELROSE PLACE MANAGEMENT COMPANY LIMITED

12 MELROSE PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/1984 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 MELROSE PLACE MANAGEMENT COMPANY LIMITED?

toggle

12 MELROSE PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/1984 .

Where is 12 MELROSE PLACE MANAGEMENT COMPANY LIMITED located?

toggle

12 MELROSE PLACE MANAGEMENT COMPANY LIMITED is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 12 MELROSE PLACE MANAGEMENT COMPANY LIMITED do?

toggle

12 MELROSE PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 MELROSE PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Robert John Baggott on 2026-02-27.