Background WavePink WaveYellow Wave

MELBOURNE STREET PROPERTIES LIMITED (00149613)

MELBOURNE STREET PROPERTIES LIMITED (00149613) is an active UK company. incorporated on 14 February 1918. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MELBOURNE STREET PROPERTIES LIMITED has been registered for 108 years. Current directors include MARR, Bernard Lynn, MARR, Jeremy Norman, MARR, Jordan Hugo and 3 others.

Company Number
00149613
Status
active
Type
ltd
Incorporated
14 February 1918
Age
108 years
Address
Hill House, Richmond, DL11 7JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARR, Bernard Lynn, MARR, Jeremy Norman, MARR, Jordan Hugo, MARR, Roderick John, WILLINK, Patrick John, WOOD, Katherine Lynn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELBOURNE STREET PROPERTIES LIMITED

MELBOURNE STREET PROPERTIES LIMITED is an active company incorporated on 14 February 1918 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MELBOURNE STREET PROPERTIES LIMITED was registered 108 years ago.(SIC: 68209)

Status

active

Active since 108 years ago

Company No

00149613

LTD Company

Age

108 Years

Incorporated 14 February 1918

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

E.G.S.COMPANY,LIMITED
From: 14 February 1918To: 5 October 2001
Contact
Address

Hill House Whashton Richmond, DL11 7JP,

Previous Addresses

23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY England
From: 4 March 2018To: 2 June 2020
21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
From: 22 September 2015To: 4 March 2018
64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA
From: 2 April 2012To: 22 September 2015
1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ
From: 14 February 1918To: 2 April 2012
Timeline

17 key events • 1918 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Dec 12
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Share Buyback
Aug 22
Share Buyback
Jan 23
Share Buyback
May 23
Share Buyback
Jan 24
Director Joined
Nov 24
Share Buyback
Jan 25
Share Buyback
Jan 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

TAYLORED BUSINESS SECRETARIES LIMITED

Active
Whashton, RichmondDL11 7JP
Corporate secretary
Appointed 01 Apr 2012

MARR, Bernard Lynn

Active
Deneholme Acomb Drive, WylamNE41 8BD
Born August 1943
Director
Appointed N/A

MARR, Jeremy Norman

Active
2380 Nelson Avenue, West Vancouver
Born May 1940
Director
Appointed N/A

MARR, Jordan Hugo

Active
Kilmarnock Crescent, North Vancouver
Born June 1977
Director
Appointed 01 Oct 2007

MARR, Roderick John

Active
Algernon Terrace, WylamNE41 8AX
Born January 1971
Director
Appointed 01 Oct 2007

WILLINK, Patrick John

Active
Whashton, RichmondDL11 7JP
Born December 1964
Director
Appointed 08 Nov 2024

WOOD, Katherine Lynn

Active
The Police House, KirkwhelpingtonNE19 2RS
Born June 1972
Director
Appointed 01 Oct 2007

DOCHERTY, Anthony Terence

Resigned
Highfield House, RytonNE40 3LX
Secretary
Appointed 01 Dec 1992
Resigned 31 Dec 2001

MARSHALL, Arthur John

Resigned
6 Westfield, Newcastle Upon TyneNE3 4YB
Secretary
Appointed N/A
Resigned 14 Oct 1993

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 31 Dec 2001
Resigned 01 Apr 2012

COATSWORTH, James Marr

Resigned
9 Langton Lea, DurhamDH1 2QF
Born September 1919
Director
Appointed N/A
Resigned 17 Jun 1993

DOCHERTY, Anthony Terence

Resigned
Highfield House, RytonNE40 3LX
Born June 1952
Director
Appointed 01 Dec 1992
Resigned 31 Dec 2001

MARR, James Allan

Resigned
2 Peppermires, DurhamDH7 8ED
Born May 1939
Director
Appointed N/A
Resigned 12 Oct 2012

MARSHALL, Arthur John

Resigned
6 Westfield, Newcastle Upon TyneNE3 4YB
Born November 1921
Director
Appointed N/A
Resigned 29 Nov 2001

MASON, Noel Ralph

Resigned
24 Kenmore Road, MorpethNE65 9JS
Born December 1942
Director
Appointed 01 Dec 1992
Resigned 31 Oct 2001
Fundings
Financials
Latest Activities

Filing History

162

Capital Return Purchase Own Shares
22 January 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Resolution
28 November 2025
RESOLUTIONSResolutions
Resolution
28 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 November 2025
AD03Change of Location of Company Records
Capital Return Purchase Own Shares
27 January 2025
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
6 December 2024
SH30SH30
Resolution
2 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Capital Directors Statement Auditors Report
2 February 2024
SH30SH30
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 May 2023
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
2 May 2023
SH30SH30
Resolution
2 May 2023
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
2 May 2023
SH30SH30
Resolution
28 April 2023
RESOLUTIONSResolutions
Resolution
28 April 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 August 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Resolution
1 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 December 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Change Person Director Company With Change Date
16 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
9 November 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 July 2004
287Change of Registered Office
Accounts With Accounts Type Medium
1 December 2003
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Legacy
20 October 2001
403aParticulars of Charge Subject to s859A
Legacy
20 October 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
403aParticulars of Charge Subject to s859A
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
3 December 1991
363(287)363(287)
Legacy
2 April 1991
363aAnnual Return
Legacy
11 February 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
122122
Resolution
19 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
5 June 1987
363363
Legacy
5 June 1987
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 February 1918
NEWINCIncorporation