MELBOURNE HSE. MANAGEMENT LIMITED

Highview House, 1st Floor Highview House, 1st Floor, Epsom, KT18 5QJ, Surrey, United Kingdom
StatusACTIVE
Company No.09870998
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

MELBOURNE HSE. MANAGEMENT LIMITED is an active private limited company with number 09870998. It was incorporated 8 years, 7 months, 3 days ago, on 13 November 2015. The company address is Highview House, 1st Floor Highview House, 1st Floor, Epsom, KT18 5QJ, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type audited abridged

Date: 26 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-09

Charge number: 098709980003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098709980004

Charge creation date: 2024-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-31

Psc name: Julian Howard Mercer

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Howard Mercer

Cessation date: 2023-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ

Old address: 2 Physic Place Royal Hospital Road London SW3 4HQ

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098709980001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-18

Charge number: 098709980002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Carey Lovell

Termination date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-23

Psc name: Timothy James Carey Lovell

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Peter Woodley

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Woodley

Cessation date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Woodley

Appointment date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Peter Woodley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Memorandum articles

Date: 17 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098709980001

Charge creation date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANNAH ( GENERAL) TRADERS LIMITED

6 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:09390008
Status:ACTIVE
Category:Private Limited Company

HUB VIII LIMITED

APPLECROSS HOUSE CHEPSTOW ROAD,NEWPORT,NP18 2JP

Number:11041792
Status:ACTIVE
Category:Private Limited Company

KRE8 MEDIA LTD

246-250 ROMFORD ROAD,FOREST GATE,E7 9HZ

Number:08737517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NINE LIVES ENTERPRISES LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:07248389
Status:ACTIVE
Category:Private Limited Company

PSB IT CONSULTING LIMITED

26 RANGE VIEW,SUNDERLAND,SR6 7FA

Number:07845145
Status:ACTIVE
Category:Private Limited Company

SHOWSMITH OPERATIONS LIMITED

85 AVENUE ROAD,ERITH,DA8 3AT

Number:11051410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source