Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELLISH HOMES LTD
Company Information for

MELLISH HOMES LTD

168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL,
Company Registration Number
06785838
Private Limited Company
Active

Company Overview

About Mellish Homes Ltd
MELLISH HOMES LTD was founded on 2009-01-08 and has its registered office in Hove. The organisation's status is listed as "Active". Mellish Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELLISH HOMES LTD
 
Legal Registered Office
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL
Other companies in BN3
 
Previous Names
INVESTMENT BUTLER LTD13/08/2015
Filing Information
Company Number 06785838
Company ID Number 06785838
Date formed 2009-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 21:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLISH HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) 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 MELLISH HOMES LTD

Current Directors
Officer Role Date Appointed
JEANNE LESLIE ADKINS
Company Secretary 2009-01-08
DAVID JULIAN PHILLIPS
Director 2016-01-26
PETER LESLIE PHILLIPS
Director 2009-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN PHILLIPS 14 FIRST AVENUE HOVE LIMITED Director 2012-09-25 CURRENT 2005-01-26 Active
DAVID JULIAN PHILLIPS HPW HOMES LTD Director 2009-07-21 CURRENT 2009-07-21 Active
DAVID JULIAN PHILLIPS THE OLIVIA ESTATE LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DAVID JULIAN PHILLIPS MONEY PENNY HOLDINGS LIMITED Director 2009-03-23 CURRENT 2006-06-27 Active
DAVID JULIAN PHILLIPS 5 ALEXANDRA VILLAS BRIGHTON LIMITED Director 2007-09-10 CURRENT 2003-07-04 Active
DAVID JULIAN PHILLIPS 87 ISLINGWORD ROAD (BRIGHTON) LIMITED Director 2007-05-31 CURRENT 2007-01-30 Active
DAVID JULIAN PHILLIPS DREY LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
DAVID JULIAN PHILLIPS THE MELLISH GROUP LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
DAVID JULIAN PHILLIPS COOPER AND PURDEY LIMITED Director 2003-06-05 CURRENT 2002-03-04 Active
DAVID JULIAN PHILLIPS ASTON PEEL LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
DAVID JULIAN PHILLIPS OLIVIA TRADING LIMITED Director 1999-07-09 CURRENT 1999-02-11 Active
DAVID JULIAN PHILLIPS SWINGFIRST LIMITED Director 1999-04-20 CURRENT 1986-07-09 Active
DAVID JULIAN PHILLIPS FIRST CALL PROPERTY LIMITED Director 1998-08-06 CURRENT 1998-08-06 Active
DAVID JULIAN PHILLIPS THE OLIVIA GROUP LIMITED Director 1998-02-13 CURRENT 1998-02-13 Active
DAVID JULIAN PHILLIPS MORGAN STEED LIMITED Director 1994-11-11 CURRENT 1993-03-25 Dissolved 2017-09-16
DAVID JULIAN PHILLIPS HERONLANE LIMITED Director 1994-10-20 CURRENT 1994-10-10 Active
DAVID JULIAN PHILLIPS JUST DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-07-03 Active
DAVID JULIAN PHILLIPS SPOOLFINDER LIMITED Director 1991-12-04 CURRENT 1985-11-11 Active

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
2024-01-22CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CESSATION OF PETER LESLIE PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Hasker Limited as a person with significant control on 2022-12-09
2023-01-12Director's details changed for Mr Peter Leslie Phillips on 2023-01-08
2023-01-12CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-12CH01Director's details changed for Mr Peter Leslie Phillips on 2023-01-08
2023-01-12PSC02Notification of Hasker Limited as a person with significant control on 2022-12-09
2023-01-12PSC07CESSATION OF PETER LESLIE PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Change of details for Mr David Julian Phillips as a person with significant control on 2021-04-01
2022-01-24CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-24PSC04Change of details for Mr David Julian Phillips as a person with significant control on 2021-04-01
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-18RES12Resolution of varying share rights or name
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05SH02Sub-division of shares on 2019-03-20
2019-06-05SH02Sub-division of shares on 2019-03-20
2019-06-05SH08Change of share class name or designation
2019-06-05SH08Change of share class name or designation
2019-04-24SH08Change of share class name or designation
2019-04-24SH08Change of share class name or designation
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-04-24RES12Resolution of varying share rights or name
2019-04-24RES12Resolution of varying share rights or name
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED MR DAVID JULIAN PHILLIPS
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mr Peter Leslie Phillips on 2016-01-08
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13RES15CHANGE OF NAME 29/07/2015
2015-08-13CERTNMCompany name changed investment butler LTD\certificate issued on 13/08/15
2015-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0108/01/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-01AR0108/01/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE PHILLIPS / 08/01/2012
2011-03-29AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-17AR0108/01/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE PHILLIPS / 08/01/2011
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 59 NORTH END DITCHLING HASSOCKS EAST SUSSEX BN6 8TE UNITED KINGDOM
2010-03-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-12AR0108/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE PHILLIPS / 12/01/2010
2009-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MELLISH HOMES LTD 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 MELLISH HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELLISH HOMES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-02-01 £ 5,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 MELLISH HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Current Assets 2012-02-01 £ 113
Debtors 2012-02-01 £ 113
Shareholder Funds 2012-02-01 £ 5,197

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MELLISH HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MELLISH HOMES LTD
Trademarks
We have not found any records of MELLISH HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELLISH HOMES LTD. 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 (82990 - Other business support service activities n.e.c.) as MELLISH HOMES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MELLISH HOMES LTD 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 MELLISH HOMES LTD 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 MELLISH HOMES LTD 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.