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

THE MELVILLE PLACE MANAGEMENT COMPANY LIMITED

C/O ISLINGTON PROPERTIES LIMITED 3RD FLOOR, 9 WHITE LION STREET, LONDON, N1 9PD,
Company Registration Number
03190463
Private Limited Company
Active

Company Overview

About The Melville Place Management Company Ltd
THE MELVILLE PLACE MANAGEMENT COMPANY LIMITED was founded on 1996-04-25 and has its registered office in London. The organisation's status is listed as "Active". The Melville Place Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MELVILLE PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O ISLINGTON PROPERTIES LIMITED 3RD FLOOR
9 WHITE LION STREET
LONDON
N1 9PD
Other companies in N1
 
Filing Information
Company Number 03190463
Company ID Number 03190463
Date formed 1996-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2022
Account next due 24/06/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MELVILLE PLACE MANAGEMENT COMPANY 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 THE MELVILLE PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BARRY STEPHEN CHAPMAN
Director 2006-06-13
LINDSAY CHAPMAN
Director 2013-09-02
JO-ANN LOUISE HIGHAM
Director 2014-10-27
SIMON WILLIAM JOHNSON
Director 2014-10-27
JAMES MURPHY
Director 2014-01-13
CLARE TOWERS
Director 2010-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GOFF
Director 2006-07-18 2013-03-18
CLARE TOWERS
Director 2010-09-13 2010-09-13
KINGSLEY DEREK WILSON
Company Secretary 2006-02-01 2009-10-01
KINGSLEY DEREK WILSON
Director 2003-04-14 2009-10-01
RAJESH MAINI
Director 2003-12-19 2008-01-24
MALCOLM DANIEL BARNES
Director 1999-09-06 2006-07-18
KWONG MAN LEUNG
Director 1999-02-26 2006-07-18
CLARKE HILLYER LIMITED
Company Secretary 2003-07-01 2006-02-01
JUSTIN PETER CHARLES WILKES
Director 2002-03-18 2003-11-13
JULIAN ALEXANDER SMITH
Director 2002-03-18 2003-09-01
ENID WILES
Company Secretary 2001-03-20 2003-07-01
NICHOLAS STUART BAILEY
Director 2000-11-02 2003-04-26
STEPHEN TERENCE WELLINGTON
Director 1999-09-06 2002-07-05
JOSEPH LYNDON GRIFFITHS
Director 2001-02-23 2001-10-01
JOY MELISSA CHOUDHURY
Director 1999-02-26 2001-08-15
ANTONY HOVANESSIAN
Company Secretary 1999-09-06 2000-11-13
ANTONY HOVANESSIAN
Director 1999-02-26 2000-11-13
ROBERT LANDAUER
Director 1999-09-06 2000-04-17
LUZER ROKACH
Company Secretary 1996-04-25 1999-02-26
JEFFREY DUGGAN
Director 1996-04-25 1999-02-26
LUZER ROKACH
Director 1996-04-25 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO-ANN LOUISE HIGHAM ISNIAN CONSULTING LTD Director 2016-02-11 CURRENT 2016-02-11 Active
SIMON WILLIAM JOHNSON THE LEMONADE STALL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
JAMES MURPHY MODEL REASONING LIMITED Director 2015-06-15 CURRENT 2015-06-15 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
2024-04-05CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-05-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/22
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O Islington Properties Ltd. 4th Floor 9 White Lion Street London N1 9PD
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O Islington Properties Ltd. 4th Floor 9 White Lion Street London N1 9PD
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O Islington Properties Ltd. 4th Floor 9 White Lion Street London N1 9PD
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/21
2022-05-24APPOINTMENT TERMINATED, DIRECTOR MALCOLM DANIEL BARNES
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DANIEL BARNES
2022-05-11CH01Director's details changed for Marie-Perrine Sophie Placais on 2022-05-11
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-02-08DIRECTOR APPOINTED MR MALCOLM DANIEL BARNES
2022-02-08AP01DIRECTOR APPOINTED MR MALCOLM DANIEL BARNES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2021-10-28AP01DIRECTOR APPOINTED MARIE-PERRINE SOPHIE PLACAIS
2021-10-28ANNOTATIONAnnotation
2021-10-05CH01Director's details changed for Mr James Murphy on 2021-09-28
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TOWERS
2021-09-20AP01DIRECTOR APPOINTED MRS PRIYA ELANA LEES
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN CHAPMAN
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CHAPMAN
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 67
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/16
2016-08-27DISS40Compulsory strike-off action has been discontinued
2016-08-25AR0130/03/16 ANNUAL RETURN FULL LIST
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 67
2015-06-19AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/14
2014-11-24AP01DIRECTOR APPOINTED MISS JO-ANN LOUISE HIGHAM
2014-10-29AP01DIRECTOR APPOINTED MR SIMON WILLIAM JOHNSON
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Monkville House Monkville Avenue London NW11 0AH
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 67
2014-04-08AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR JAMES MURPHY
2013-09-25AP01DIRECTOR APPOINTED MRS LINDSAY CHAPMAN
2013-09-03AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM C/O S C Stone & Co Monkville House Monkville Avenue London NW11 0AH England
2013-04-10AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM Grangeview House 32 Green Lane London NW4 2NG
2013-03-22AA24/06/12 TOTAL EXEMPTION SMALL
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOFF
2012-04-26AR0130/03/12 FULL LIST
2012-04-24AA24/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0130/03/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TOWERS
2011-03-24AA24/06/10 TOTAL EXEMPTION SMALL
2010-10-14AP01DIRECTOR APPOINTED MISS CLARE TOWERS
2010-10-01AP01DIRECTOR APPOINTED CLARE TOWERS
2010-07-06AR0130/03/10 FULL LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY WILSON
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN CHAPMAN / 01/10/2009
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY WILSON
2010-03-29AA24/06/09 TOTAL EXEMPTION SMALL
2009-05-16363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-09-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2008-09-25AA24/06/08 TOTAL EXEMPTION FULL
2008-09-04363sRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-07-22AA24/06/07 TOTAL EXEMPTION FULL
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR RAJESH MAINI
2007-06-26363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2006-09-18288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30363(288)DIRECTOR RESIGNED
2006-08-30363sRETURN MADE UP TO 30/03/06; NO CHANGE OF MEMBERS
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-05288bSECRETARY RESIGNED
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 163-165 HOE STREET WALTHAMSTOW LONDON E17 3AL
2005-07-06363sRETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2004-04-20363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2003-11-24AUDAUDITOR'S RESIGNATION
2003-09-20288bDIRECTOR RESIGNED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 328/329 UPPER STREET LONDON N1 2XQ
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW SECRETARY APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-04-29AAFULL ACCOUNTS MADE UP TO 24/06/02
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-06-26363sRETURN MADE UP TO 25/04/02; CHANGE OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 24/06/01
2002-04-16288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2001-10-10288bDIRECTOR RESIGNED
2001-05-31363sRETURN MADE UP TO 25/04/01; 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 THE MELVILLE PLACE MANAGEMENT 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 THE MELVILLE PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MELVILLE PLACE MANAGEMENT COMPANY 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

Creditors
Creditors Due After One Year 2012-06-25 £ 7,882
Creditors Due Within One Year 2011-06-25 £ 11,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-24
Annual Accounts
2013-06-24
Annual Accounts
2021-06-24

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 THE MELVILLE PLACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-25 £ 67
Called Up Share Capital 2011-06-25 £ 67
Current Assets 2012-06-25 £ 111,115
Current Assets 2011-06-25 £ 75,019
Debtors 2012-06-25 £ 111,115
Debtors 2011-06-25 £ 75,019
Shareholder Funds 2012-06-25 £ 103,233
Shareholder Funds 2011-06-25 £ 63,501

Debtors and other cash assets

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