Company NameMeldon Estates Limited
DirectorPeter Michael Tanner
Company StatusActive
Company Number04062212
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Previous NameSandco 682 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Michael Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(2 months after company formation)
Appointment Duration23 years, 5 months
RoleLettings Agent
Country of ResidenceEngland
Correspondence Address33 Redesdale Avenue
Winlaton
Tyne & Wear
NE21 6HS
Secretary NameMr Geoffrey Simon Walton
NationalityBritish
StatusResigned
Appointed03 November 2000(2 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 March 2011)
RoleProperty Investor & Estate Age
Correspondence Address7 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Telephone0191 4411865
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address33 Redesdale Avenue
Winlaton
Tyne & Wear
NE21 6HS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside

Shareholders

3 at £1Peter Michael Tanner
75.00%
Ordinary
1 at £1Donna Rose Tanner
25.00%
Ordinary A

Financials

Year2014
Net Worth£550,113
Cash£20,324
Current Liabilities£65,108

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

31 August 2022Delivered on: 1 September 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 191 osborne road, newcastle upon tyne, NE2 3JT.
Outstanding
31 August 2022Delivered on: 31 August 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 8 sunbury avenue, newcastle upon tyne, NE2 3HE.
Outstanding
14 October 2004Delivered on: 20 October 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 roxburgh place heaton newcastle upon tyne tyne and wear assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by w ay of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 2003Delivered on: 7 June 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and building of 244 westgate road, newcastle upon tyne, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 November 2000Delivered on: 18 November 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 264 and 264A westgate road newcastle upon tyne t/no: TY215822 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding

Filing History

7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
15 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 4
(4 pages)
15 August 2012Statement of company's objects (2 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
4 April 2011Termination of appointment of Geoffrey Walton as a secretary (1 page)
28 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mr Peter Michael Tanner on 30 August 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
19 September 2009Return made up to 30/08/09; full list of members (3 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 September 2008Return made up to 30/08/08; full list of members (3 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 October 2007Return made up to 30/08/07; full list of members (2 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 October 2006Return made up to 30/08/06; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 September 2005Return made up to 30/08/05; full list of members (2 pages)
9 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
20 October 2004Particulars of mortgage/charge (4 pages)
20 September 2004Return made up to 30/08/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
20 September 2003Return made up to 30/08/03; full list of members (6 pages)
8 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
24 September 2002Return made up to 30/08/02; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
6 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
9 November 2000Company name changed sandco 682 LIMITED\certificate issued on 10/11/00 (2 pages)
8 November 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
8 November 2000Registered office changed on 08/11/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
30 August 2000Incorporation (19 pages)