MELCOMBE COURT MANAGEMENT (MARYLEBONE) LIMITED - LONDON


Company Profile Company Filings

Overview

MELCOMBE COURT MANAGEMENT (MARYLEBONE) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MELCOMBE COURT MANAGEMENT (MARYLEBONE) LIMITED was incorporated 39 years ago on 29/04/1985 and has the registered number: 01909330. The accounts status is DORMANT and accounts are next due on 31/08/2024.

MELCOMBE COURT MANAGEMENT (MARYLEBONE) LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

UNIT 3 COLINDALE TECHNOLOGY PARK
LONDON
NW9 6BX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR YURI POLYAKOV Jan 1969 British Director 2019-12-03 CURRENT
DR DANIELE BORTOLOTTI Oct 1978 British Director 2023-10-16 CURRENT
DR RICHARD JAMES MARTIN Jul 1971 British Director 2009-06-03 CURRENT
MR DAVID BOWEN HORNE Jun 1962 British Secretary 1993-06-30 UNTIL 1996-01-11 RESIGNED
MISS JEAN MCINTOSH May 1942 Secretary 2003-11-24 UNTIL 2006-11-30 RESIGNED
GEOFFREY WILLIAM NEWMAN Feb 1938 Secretary 2001-03-30 UNTIL 2003-06-17 RESIGNED
GEOFFREY WILLIAM NEWMAN Feb 1938 Secretary 2008-02-04 UNTIL 2009-07-09 RESIGNED
MR YOGENDRA GORDHANBHAI PATEL Oct 1958 British Secretary 1996-01-11 UNTIL 2001-03-30 RESIGNED
PATRICK JAMES STROUDLEY Apr 1944 British Secretary RESIGNED
ERNEST DAVID WOGEL Jul 1948 British Director 2001-09-24 UNTIL 2008-01-01 RESIGNED
BRIDGEFORD & CO LIMITED Corporate Secretary 2007-01-29 UNTIL 2008-01-18 RESIGNED
ANNE MUSTOE May 1933 British Director 2003-06-17 UNTIL 2008-02-01 RESIGNED
DAME MARY ELIZABETH MARSH Aug 1946 British Director 2012-06-18 UNTIL 2023-09-14 RESIGNED
DOCTOR JOHN PETER RONALD MCCULLOCH Jun 1942 British Director 2001-09-24 UNTIL 2006-06-30 RESIGNED
MR PATRICK ROBERT MILL Jun 1942 British Director RESIGNED
ANNE MUSTOE May 1933 British Director 2009-07-09 UNTIL 2009-11-16 RESIGNED
YIN KIN POLO TANG Aug 1976 British Director 2003-06-17 UNTIL 2008-01-14 RESIGNED
MALCOLM ROBERTS Sep 1946 British Director 1995-11-15 UNTIL 1997-03-26 RESIGNED
MARK SHERWOOD EDWARDS Feb 1957 Director 1998-10-13 UNTIL 2001-03-30 RESIGNED
SERENA DOROTHY STANDING Dec 1950 British Director 2001-03-30 UNTIL 2007-10-03 RESIGNED
DANIEL STEPHEN LYNCH Oct 1962 British Director 1995-11-15 UNTIL 2001-03-30 RESIGNED
MR ROBIN SEBASTIAN TUSTIN Jul 1972 British Director 2009-12-22 UNTIL 2012-09-28 RESIGNED
PHILIP GEORGE MANTLE Mar 1950 British Director 1993-08-16 UNTIL 1995-11-15 RESIGNED
MARC FISCHER Nov 1979 Swedish Director 2009-10-28 UNTIL 2019-04-02 RESIGNED
MR IAN HAMILTON JONES May 1951 British Director RESIGNED
MR JOHN HALL Apr 1946 British Director 2001-09-24 UNTIL 2008-02-01 RESIGNED
NEIL ALEXANDER GRIMSTON Sep 1947 British Director 2008-02-04 UNTIL 2009-06-03 RESIGNED
CORY PAUL ELLSWORTH Apr 1960 American Director 1997-03-26 UNTIL 1998-10-13 RESIGNED
JAMES FREDERICK DAVIES Mar 1948 Canadian Director 2001-09-24 UNTIL 2007-10-03 RESIGNED
DR CLIFFORD JAMES BEVAN Jan 1934 British Director 2008-02-04 UNTIL 2009-11-30 RESIGNED
DR CLIFFORD JAMES BEVAN Jan 1934 British Director 2009-12-10 UNTIL 2010-01-04 RESIGNED
PATRICIA ANN BARYLSKI Apr 1943 Usa Director 2001-03-30 UNTIL 2003-06-17 RESIGNED
PATRICIA ANN BARYLSKI Apr 1943 Usa Director 2008-02-04 UNTIL 2009-07-09 RESIGNED
PETER CHARLES ASTOR Jan 1950 British Director 2001-03-30 UNTIL 2003-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard James Martin 2018-05-01 - 2019-06-07 7/1971 Significant influence or control
Mr Richard James Martin 2016-04-07 - 2017-10-28 7/1971 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCR LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
NCR FINANCIAL SOLUTIONS GROUP LIMITED LONDON ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
EXPRESS BOYD LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transpor
PHILHARMONIA TRUST LIMITED LONDON ENGLAND Active FULL 90020 - Support activities to performing arts
NCR PROPERTIES LIMITED Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
SYDENHAM HOUSE MANAGEMENT LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
REGIS COURT MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
TUSTINS LIMITED DERBY Active UNAUDITED ABRIDGED 41100 - Development of building projects
NCR UK GROUP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
DIEBOLD NIXDORF (UK) LIMITED BRACKNELL Active FULL 27900 - Manufacture of other electrical equipment
MODEL SYSTEMS LTD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
BALCOMBE STREET DEVELOPMENTS LIMITED DERBY Dissolved... UNAUDITED ABRIDGED 41100 - Development of building projects
HANOVER PARTNERSHIP LIMITED ELY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CAMBRIDGE MERIDIAN EDUCATIONAL TRUST HUNTINGDON ENGLAND Active DORMANT 85310 - General secondary education
MODEL SYSTEMS (EUROPE) LTD LONDON Dissolved... DORMANT 62020 - Information technology consultancy activities
MERIDIAN TRUST HUNTINGDON ENGLAND Active GROUP 85100 - Pre-primary education
FIRECROFT LLP LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied
LONGWOOD CREDIT PARTNERS LLP CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL None Supplied
NOTTINGHAM TERRACE LLP GUILDFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDINBURGH HOUSE MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
EATONLAND PROPERTY INVESTMENTS (ARAMEX) LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EATONLAND PROPERTY INVESTMENT GROUP LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EATONLAND LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
E.D.L. INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
EASYVISTA LIMITED COLINDALE UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
EARLSPRING PROPERTY INVESTMENTS LIMITED COLINDALE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DRK PLANNING LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ECO RESIN BOUND LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WEST LODGE CAPITAL LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects