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

MELVILLE PROPERTY GROUP LIMITED

614 KINGSTON ROAD, RAYNES PARK, LONDON, SW20 8DN,
Company Registration Number
01272092
Private Limited Company
Active

Company Overview

About Melville Property Group Ltd
MELVILLE PROPERTY GROUP LIMITED was founded on 1976-08-06 and has its registered office in London. The organisation's status is listed as "Active". Melville Property Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
MELVILLE PROPERTY GROUP LIMITED
 
Legal Registered Office
614 KINGSTON ROAD
RAYNES PARK
LONDON
SW20 8DN
Other companies in SW20
 
Previous Names
CLARKE'S ESTATE AGENTS LIMITED31/07/2019
Filing Information
Company Number 01272092
Company ID Number 01272092
Date formed 1976-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB335461605  
Last Datalog update: 2024-01-07 23:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELVILLE PROPERTY GROUP 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 MELVILLE PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN BUTT
Director 2016-01-13
SALLY JOANNE WILSON
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN FLORENCE FARLEY
Company Secretary 1992-05-20 2017-10-11
DOREEN FLORENCE FARLEY
Director 1992-05-20 2017-10-11
BRIAN COLES FARLEY
Director 1992-05-20 2015-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN BUTT SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED Director 2017-09-14 CURRENT 1946-04-16 Liquidation
MARK STEPHEN BUTT BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
MARK STEPHEN BUTT FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
MARK STEPHEN BUTT FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
MARK STEPHEN BUTT RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
MARK STEPHEN BUTT POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
MARK STEPHEN BUTT LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
MARK STEPHEN BUTT MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
MARK STEPHEN BUTT SOUTH MERTON BUILDING CONTRACTORS LIMITED Director 2016-01-13 CURRENT 1978-05-18 Active - Proposal to Strike off
MARK STEPHEN BUTT CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
MARK STEPHEN BUTT NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
MARK STEPHEN BUTT BUTT PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1978-08-02 Active - Proposal to Strike off
SALLY JOANNE WILSON SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED Director 2017-09-14 CURRENT 1946-04-16 Liquidation
SALLY JOANNE WILSON BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SALLY JOANNE WILSON FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
SALLY JOANNE WILSON FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
SALLY JOANNE WILSON RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
SALLY JOANNE WILSON POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
SALLY JOANNE WILSON LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
SALLY JOANNE WILSON MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
SALLY JOANNE WILSON SOUTH MERTON BUILDING CONTRACTORS LIMITED Director 2016-01-13 CURRENT 1978-05-18 Active - Proposal to Strike off
SALLY JOANNE WILSON CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
SALLY JOANNE WILSON NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
SALLY JOANNE WILSON BUTT PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1978-08-02 Active - Proposal to Strike off

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-22Amended account full exemption
2023-03-22Amended account full exemption
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-09SH0115/05/21 STATEMENT OF CAPITAL GBP 306493.73
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-04-29SH08Change of share class name or designation
2020-10-29PSC08Notification of a person with significant control statement
2020-10-29PSC07CESSATION OF MARK STEPHEN BUTT AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02MEM/ARTSARTICLES OF ASSOCIATION
2020-06-02RES01ADOPT ARTICLES 02/06/20
2020-05-22CC04Statement of company's objects
2020-05-22RES12Resolution of varying share rights or name
2020-05-22SH08Change of share class name or designation
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04MEM/ARTSARTICLES OF ASSOCIATION
2019-11-04RES13Resolutions passed:
  • Re-disaply clause 4 19/09/2019
  • Resolution of allotment of securities
  • ALTER ARTICLES
2019-10-22SH0119/09/19 STATEMENT OF CAPITAL GBP 260734.44
2019-08-27RES13Resolutions passed:
  • Subdivision 15/08/2019
2019-08-27SH02Sub-division of shares on 2019-08-15
2019-08-14PSC04Change of details for Mrs Sally Joanne Wilson as a person with significant control on 2019-08-12
2019-08-14PSC07CESSATION OF JOHN RODNEY HIGDON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN BUTT
2019-07-31RES15CHANGE OF COMPANY NAME 15/07/20
2019-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 620a Kingston Road Raynes Park London SW20 8DN
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-14TM02APPOINTMENT TERMINATED, SECRETARY DOREEN FARLEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FARLEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FARLEY
2017-12-14TM02APPOINTMENT TERMINATED, SECRETARY DOREEN FARLEY
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODNEY HIGDON
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JOANNE WILSON
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN FLORENCE FARLEY
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR MARK STEPHEN BUTT
2016-01-20AP01DIRECTOR APPOINTED SALLY JOANNE WILSON
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COLES FARLEY
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18DISS40Compulsory strike-off action has been discontinued
2013-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-12AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0120/05/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0120/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0120/05/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN FLORENCE FARLEY / 20/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLES FARLEY / 20/05/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN FLORENCE FARLEY / 20/05/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-30225PREVSHO FROM 05/04/2008 TO 31/03/2008
2008-07-30363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06
2006-06-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-19363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-20363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-08363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-06363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-13363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/93
1993-06-08363sRETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-15363bRETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS
1991-11-25363bRETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS
1991-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-30363aRETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS
1990-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-10-02363RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS
1989-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MELVILLE PROPERTY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against MELVILLE PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELVILLE PROPERTY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 115,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 MELVILLE PROPERTY GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 164,600
Current Assets 2012-04-01 £ 165,544
Debtors 2012-04-01 £ 944
Fixed Assets 2012-04-01 £ 2,834
Shareholder Funds 2012-04-01 £ 52,391
Tangible Fixed Assets 2012-04-01 £ 2,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MELVILLE PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELVILLE PROPERTY GROUP LIMITED
Trademarks
We have not found any records of MELVILLE PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELVILLE PROPERTY GROUP 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 (68320 - Management of real estate on a fee or contract basis) as MELVILLE PROPERTY GROUP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MELVILLE PROPERTY GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLARKE'S ESTATE AGENTS LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELVILLE PROPERTY GROUP 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 MELVILLE PROPERTY GROUP 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.