Company NameMelside Properties Limited
DirectorJonathan Oliver Meller
Company StatusActive
Company Number09007906
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Oliver Meller
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

666 at £1Jonathan Oliver Meller
66.67%
Ordinary
333 at £1Joshua Richard Garside
33.33%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

17 November 2014Delivered on: 20 November 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 89A, 89B & 89C victoria road, wigan t/no MAN214328.
Outstanding
5 June 2014Delivered on: 14 June 2014
Satisfied on: 11 February 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 89A, 89B and 89C victoria road platt bridge wigan lancashire.
Fully Satisfied

Filing History

26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 April 2017Registered office address changed from 38a Emu Road Battersea London SW8 3PH to 4 Tenterden Street London W1S 1TE on 11 April 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 999
(3 pages)
26 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 September 2015Director's details changed for Mr Joshua Richard Garside on 15 September 2015 (2 pages)
7 September 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 999
(3 pages)
7 September 2015Director's details changed for Mr Joshua Richard Garside on 5 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Joshua Richard Garside on 5 September 2015 (2 pages)
11 February 2015Satisfaction of charge 090079060001 in full (4 pages)
20 November 2014Registration of charge 090079060002, created on 17 November 2014 (6 pages)
14 June 2014Registration of charge 090079060001 (8 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 999
(50 pages)