Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6 MELROSE PLACE LIMITED
Company Information for

6 MELROSE PLACE LIMITED

6 MELROSE PLACE, CLIFTON, BRISTOL, BS8 2NQ,
Company Registration Number
01119933
Private Limited Company
Active

Company Overview

About 6 Melrose Place Ltd
6 MELROSE PLACE LIMITED was founded on 1973-06-26 and has its registered office in Bristol. The organisation's status is listed as "Active". 6 Melrose Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
6 MELROSE PLACE LIMITED
 
Legal Registered Office
6 MELROSE PLACE
CLIFTON
BRISTOL
BS8 2NQ
Other companies in BS8
 
Filing Information
Company Number 01119933
Company ID Number 01119933
Date formed 1973-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 23:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 MELROSE PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 6 MELROSE PLACE LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD FREER
Company Secretary 2012-03-05
SALAH EDDINE BERDAI
Director 1996-11-22
DAVID WILLIAM EVERETT
Director 1991-12-31
HANNAH MARY GREEN
Director 2008-10-14
SANDY ANNE HIGNETT
Director 1999-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM EVERETT
Company Secretary 1996-11-22 2012-03-05
PENELOPE ELAINE STARNS
Director 1999-09-01 2008-10-14
AVRIL ELIZABETH PHILIPSON
Director 1996-12-10 1999-09-01
DAVID HENRY SKUSE
Director 1995-11-08 1999-02-12
ROBERT WILLIAM GREER
Director 1994-11-01 1996-12-10
HELEN ROSEMARY THOMAS
Company Secretary 1991-12-31 1996-11-22
HELEN ROSEMARY THOMAS
Director 1991-12-31 1996-11-22
JAMES MATTHEW CATTRAN
Director 1991-12-31 1995-03-31
JOHN ANDREW STORER
Director 1991-12-31 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EVERETT EVERETT KING (INNTOBOOKWORK) LTD Director 2016-02-24 CURRENT 1990-03-13 Active
DAVID WILLIAM EVERETT RUDRA U.K. LIMITED Director 2012-11-01 CURRENT 1997-02-21 Active
DAVID WILLIAM EVERETT EVERETT KING LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
DAVID WILLIAM EVERETT COURT ROSS FINANCIAL SERVICES LIMITED Director 2003-09-01 CURRENT 1996-08-15 Active
DAVID WILLIAM EVERETT EVERETT KING & PARTNERS LIMITED Director 2000-02-10 CURRENT 2000-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-15Director's details changed for Salah Eddine Berdai on 2023-05-15
2023-02-07CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-14AP01DIRECTOR APPOINTED MISS EMINE RRUSTEMI
2021-10-13AP01DIRECTOR APPOINTED MISS LAURA MARY ECCLES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MICHAEL SHEEDY
2021-10-11AP01DIRECTOR APPOINTED MR FABIAN STEC
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EVERETT
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-27CH01Director's details changed for Mr Callum Sheedy on 2020-02-27
2020-02-27TM02Termination of appointment of James Edward Freer on 2020-01-17
2020-02-27AP01DIRECTOR APPOINTED MR CALLUM SHEEDY
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MARY GREEN
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDY ANNE HIGNETT
2019-09-16AP01DIRECTOR APPOINTED MR SAM KENNETH HORNSEY
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CH01Director's details changed for Sandy Anne Hignett on 2019-03-08
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-16AR0131/12/15 FULL LIST
2016-02-16AR0131/12/15 FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24CH01Director's details changed for Sandy Anne Hignett on 2013-07-24
2013-02-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AP03Appointment of Dr James Edward Freer as company secretary
2012-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID EVERETT
2012-02-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-04AD03Register(s) moved to registered inspection location
2010-02-04AD02Register inspection address has been changed
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY ANNE HIGNETT / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARY GREEN / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EVERETT / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SALAH EDDINE BERDAI / 31/12/2009
2009-11-10AA31/03/09 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED HANNAH MARY GREEN
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE STARNS
2008-10-16AA31/03/08 TOTAL EXEMPTION FULL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-19288aNEW DIRECTOR APPOINTED
1999-10-19288bDIRECTOR RESIGNED
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-26288bDIRECTOR RESIGNED
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-17288aNEW DIRECTOR APPOINTED
1997-02-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-17288aNEW SECRETARY APPOINTED
1997-02-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-14288aNEW DIRECTOR APPOINTED
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-18288NEW DIRECTOR APPOINTED
1995-03-24363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 6 MELROSE PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 6 MELROSE PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
6 MELROSE PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 6 MELROSE PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 6 MELROSE PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 MELROSE PLACE LIMITED
Trademarks
We have not found any records of 6 MELROSE PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 MELROSE PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 6 MELROSE PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 6 MELROSE PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 6 MELROSE PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 6 MELROSE PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.