Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELCOMBE AVENUE RESIDENTS COMPANY LIMITED
Company Information for

MELCOMBE AVENUE RESIDENTS COMPANY LIMITED

FLAT 10 GREENHILL COURT, MELCOMBE AVENUE, WEYMOUTH, DORSET, DT4 7TE,
Company Registration Number
01494045
Private Limited Company
Active

Company Overview

About Melcombe Avenue Residents Company Ltd
MELCOMBE AVENUE RESIDENTS COMPANY LIMITED was founded on 1980-04-28 and has its registered office in Weymouth. The organisation's status is listed as "Active". Melcombe Avenue Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MELCOMBE AVENUE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
FLAT 10 GREENHILL COURT
MELCOMBE AVENUE
WEYMOUTH
DORSET
DT4 7TE
Other companies in DT4
 
Filing Information
Company Number 01494045
Company ID Number 01494045
Date formed 1980-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:08:07
Primary Source:Companies House
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 MELCOMBE AVENUE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HARTLEY FELLOWS
Company Secretary 2012-11-06
STEPHEN JOHN BAKER
Director 2007-10-23
RAYMOND JOHN BEAUCHAMP
Director 2016-07-22
MARGARET JOYCE DURBIDGE
Director 2009-08-18
ANTHONY HARTLEY FELLOWS
Director 2011-06-22
ANNE JENNIFER GOLBY
Director 2015-12-18
MELVILLE MCCNORGAN KNIGHT
Director 2015-09-25
PAMELA MARY LOWMAN
Director 1991-12-02
JOYCE RAISBECK
Director 2011-07-17
ALAN JOHN ROBERTS
Director 2014-10-30
SHEILA MAY SHORT
Director 1991-12-02
ELIZABETH RUTH TOWNSEND
Director 2014-10-30
JOAN WESTHEAD
Director 2008-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELSIE LILIAN HARLOCK
Director 2002-09-12 2015-12-18
ELIZABETH LINDSAY
Director 2005-04-29 2013-10-24
KENNETH ALBERT LOWMAN
Company Secretary 1999-11-05 2012-11-06
CLAUD OWEN BECK
Director 1991-12-02 2011-07-04
HARTLEY FELLOWS
Director 1996-09-01 2010-09-23
GEORGE HENRY CURTIS
Director 1991-12-02 2009-08-18
IVY KATHLEEN LUCAS
Director 1998-12-01 2007-04-24
VIOLET KATHLEEN BAKER
Director 1999-03-18 2006-04-23
FLORENCE EMILY MALE
Director 1992-07-22 2004-09-20
MILDRED ELEANOR GUNNILL
Director 2001-06-28 2003-01-23
CLAUD OWEN BECK
Company Secretary 1999-03-22 1999-11-05
RICHARD MARTIN NORRIS
Company Secretary 1998-11-06 1999-03-22
RONALD HERBERT BAKER
Director 1996-12-11 1999-03-18
STEPHEN JONES
Company Secretary 1997-02-24 1998-12-01
EDWARD WALTER LUCAS
Director 1991-12-02 1997-11-09
WALTER NORMAN ENGLAND
Company Secretary 1994-09-03 1997-02-24
WALTER NORMAN ENGLAND
Director 1993-09-22 1996-12-11
ALICE HOLLOWAY
Director 1991-12-02 1996-09-01
DENNIS HALLIDAY
Company Secretary 1991-12-02 1994-09-03
DENNIS HALLIDAY
Director 1991-12-02 1994-09-03
DORIS ELEANOR HUNT
Director 1991-12-02 1993-09-22
HOWARD STANLEY BROWN
Director 1991-12-02 1992-07-22

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
2023-12-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MARGARET JOYCE DURBIDGE
2023-10-19APPOINTMENT TERMINATED, DIRECTOR PAMELA MARY LOWMAN
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2018-12-08AP01DIRECTOR APPOINTED MR IAN ANTHONY RENNISON
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-30AP01DIRECTOR APPOINTED MR MARK WILLIAM BARNES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WESTHEAD
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O Albert Goodman Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 60
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2016-12-15AP01DIRECTOR APPOINTED ANNE JENNIFER GOLBY
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED RAYMOND JOHN BEAUCHAMP
2016-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SCOTT
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE HARLOCK
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 60
2015-12-21AR0102/12/15 ANNUAL RETURN FULL LIST
2015-11-28AP01DIRECTOR APPOINTED MELVILLE MCCNORGAN KNIGHT
2015-11-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ROBERTS
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 60
2014-12-24AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CONSTANCE NORRIS
2014-11-10AP01DIRECTOR APPOINTED ELIZABETH RUTH TOWNSEND
2014-11-10AP01DIRECTOR APPOINTED ALAN JOHN ROBERTS
2014-10-20AA30/09/14 TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 60
2013-12-05AR0102/12/13 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINDSAY
2013-11-05AA30/09/13 TOTAL EXEMPTION FULL
2012-12-06AR0102/12/12 FULL LIST
2012-11-14AP03SECRETARY APPOINTED ANTHONY HARTLEY FELLOWS
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY KENNETH LOWMAN
2012-11-09AA30/09/12 TOTAL EXEMPTION FULL
2012-01-04AR0102/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUD BECK
2011-11-07AA30/09/11 TOTAL EXEMPTION FULL
2011-11-07AP01DIRECTOR APPOINTED JOYCE RAISBECK
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAISBECK
2011-07-20AP01DIRECTOR APPOINTED IRENE ROBERTS
2011-07-20AP01DIRECTOR APPOINTED ANTHONY HARTLEY FELLOWS
2010-12-03AR0102/12/10 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HARTLEY FELLOWS
2010-11-23AA30/09/10 TOTAL EXEMPTION FULL
2009-12-21AR0102/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN WESTHEAD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAY SHORT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SCOTT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRAMLEY RAISBECK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA CONSTANCE NORRIS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARY LOWMAN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LINDSAY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE LILIAN HARLOCK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY FELLOWS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUD OWEN BECK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAKER / 21/12/2009
2009-11-13AA30/09/09 TOTAL EXEMPTION FULL
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CURTIS
2009-10-28AP01DIRECTOR APPOINTED MARGARET JOYCE DURBIDGE
2009-02-16363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-01-22288aDIRECTOR APPOINTED JOAN WESTHEAD
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WESTHEAD
2008-11-04AA30/09/08 TOTAL EXEMPTION FULL
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-08363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-06-26288bDIRECTOR RESIGNED
2006-12-22363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-27288bDIRECTOR RESIGNED
2006-01-16363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288aNEW DIRECTOR APPOINTED
2004-12-15363(288)DIRECTOR RESIGNED
2004-12-15363sRETURN MADE UP TO 02/12/04; CHANGE OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2003-12-29363sRETURN MADE UP TO 02/12/03; CHANGE OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2002-12-13363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-03288bDIRECTOR RESIGNED
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 MELCOMBE AVENUE RESIDENTS COMPANY 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 MELCOMBE AVENUE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1980-08-13 Outstanding NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 MELCOMBE AVENUE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MELCOMBE AVENUE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELCOMBE AVENUE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of MELCOMBE AVENUE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELCOMBE AVENUE RESIDENTS COMPANY 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 MELCOMBE AVENUE RESIDENTS COMPANY 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 MELCOMBE AVENUE RESIDENTS COMPANY 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 MELCOMBE AVENUE RESIDENTS COMPANY 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 MELCOMBE AVENUE RESIDENTS COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1