Background WavePink WaveYellow Wave

MELROSE COURT (MANAGEMENT) COMPANY LIMITED (01428237)

MELROSE COURT (MANAGEMENT) COMPANY LIMITED (01428237) is an active UK company. incorporated on 12 June 1979. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MELROSE COURT (MANAGEMENT) COMPANY LIMITED has been registered for 46 years. Current directors include FAIRHEAD, David Paul.

Company Number
01428237
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 1979
Age
46 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELROSE COURT (MANAGEMENT) COMPANY LIMITED

MELROSE COURT (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 12 June 1979 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MELROSE COURT (MANAGEMENT) COMPANY LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01428237

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 12 June 1979

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 20 January 2026To: 22 January 2026
PO Box 4385 01428237 - Companies House Default Address Cardiff CF14 8LH
From: 14 August 2014To: 20 January 2026
, 5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE
From: 12 June 1979To: 14 August 2014
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Dec 13
Director Joined
Nov 14
Director Left
May 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Apr 18
Director Joined
Jan 20
New Owner
Mar 20
Director Left
Sept 23
Director Left
Oct 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
CardiffCF14 8LH
Corporate secretary
Appointed 29 Nov 2002

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 26 Nov 2025

WOODWARD, Geoffrey Thomas Arnold

Resigned
13 Melrose Court, High WycombeHP13 5NT
Secretary
Appointed N/A
Resigned 30 Nov 1998

GATEHOUSE PROPERTIES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 30 Nov 1998
Resigned 29 Oct 1999

IJS PROPERTY MANAGEMENT LIMITED

Resigned
49 Castle Street, High WycombeHP13 6RN
Corporate secretary
Appointed 29 Oct 1999
Resigned 30 Nov 2002

AGHERA, Riten

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born January 1981
Director
Appointed 04 Nov 2014
Resigned 25 Apr 2018

ALLEN, Derek

Resigned
Heywood Avenue, MaidenheadSL6 3JA
Born February 1956
Director
Appointed 23 Feb 2009
Resigned 16 Oct 2015

ANDERSON, Anthony

Resigned
Flat 15 Melrose Court, High WycombeHP13 5NT
Born February 1947
Director
Appointed 04 Oct 1999
Resigned 25 Nov 2002

BAKER, Simon Peter

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born April 1951
Director
Appointed 14 Jan 2020
Resigned 26 Nov 2025

BAKER, Simon Peter

Resigned
Cresswell Way, Holmer GreenHP15 6TE
Born April 1951
Director
Appointed 08 Jun 2009
Resigned 06 Jul 2009

BALL, Susan Frances

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born November 1964
Director
Appointed 15 Jan 1999
Resigned 31 Oct 2025

BLACKBURN, Laura Helen

Resigned
4 Melrose Court, High WycombeHP13 5NT
Born December 1977
Director
Appointed 25 Oct 2000
Resigned 23 Mar 2007

CAHILL, Edward Anthony

Resigned
7 Melrose Court, High WycombeHP13 5NT
Born November 1943
Director
Appointed 25 Oct 2000
Resigned 22 Dec 2008

CROOK, Joan Constance

Resigned
16 Melrose Court, High WycombeHP13 5NT
Born August 1918
Director
Appointed N/A
Resigned 13 Sept 1994

FOSTER, Jeremy

Resigned
8 Melrose Court, High WycombeHP13 5NT
Born May 1975
Director
Appointed 05 Mar 2003
Resigned 17 Sept 2007

GIBBON, Gillian

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born May 1953
Director
Appointed 18 May 2016
Resigned 21 Sept 2023

HARRISON, Neil Frederick George

Resigned
63a Norman Avenue, AbingdonOX14 2HL
Born April 1935
Director
Appointed 27 May 2007
Resigned 27 Apr 2015

KEMP, Sarah

Resigned
Melrose Court, High WycombeHP13 5NT
Born June 1978
Director
Appointed 03 Feb 2009
Resigned 17 Dec 2013

LUDGATE, Dawn Elaine

Resigned
11 Melrose Court, High WycombeHP13 5NT
Born May 1959
Director
Appointed 21 Sept 1993
Resigned 24 Oct 2000

MACK, Teresa Margaret

Resigned
17 Melrose Court, High WycombeHP13 5NT
Born October 1946
Director
Appointed 13 Sept 1994
Resigned 02 Mar 2009

MAIN, Melanie

Resigned
2 Redding Drive, AmershamHP6 5PX
Born January 1972
Director
Appointed 14 Nov 2001
Resigned 17 Sept 2007

MALCOLMSON, Sarah Jane

Resigned
4 Melrose Court, High WycombeHP13 5NT
Born June 1965
Director
Appointed 03 Sept 1996
Resigned 30 Apr 1998

MERRICK, Joanna Louise

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born December 1975
Director
Appointed 03 Feb 2009
Resigned 15 Feb 2016

NOLA, Diego

Resigned
Commonside, High WycombeHP13 5XG
Born January 1958
Director
Appointed 23 Feb 2009
Resigned 21 Dec 2010

PATERSON, Allan Clark

Resigned
6 Melrose Court, High WycombeHP13 5NT
Born September 1928
Director
Appointed N/A
Resigned 21 Sept 1993

PAYNE, Anne Marie

Resigned
2 Melrose Court, High WycombeHP13 5NT
Born February 1968
Director
Appointed 24 May 1999
Resigned 25 Feb 2000

SMITH, Andrew James

Resigned
16 Melrose Court, High WycombeHP13 5NT
Born April 1970
Director
Appointed 22 Sept 1997
Resigned 14 Jul 1998

SPURRELL, Jennifer Ann

Resigned
3 Melrose Court, High WycombeHP13 5NT
Born November 1940
Director
Appointed 13 Sept 1994
Resigned 18 Oct 2000

WELCH, Matthew James

Resigned
13 Melrose Court, High WycombeHP13 5NT
Born May 1974
Director
Appointed 25 Oct 2000
Resigned 17 Nov 2005

WESTALL, Mark

Resigned
8 Melrose Court, High WycombeHP13 5NT
Born November 1966
Director
Appointed 15 Jan 1999
Resigned 08 Sept 2003

WILSON, Pamela Elizabeth

Resigned
9 Melrose Court, High WycombeHP13 5NT
Born January 1960
Director
Appointed N/A
Resigned 24 Oct 2000

WOODWARD, Geoffrey Thomas Arnold

Resigned
13 Melrose Court, High WycombeHP13 5NT
Born January 1937
Director
Appointed N/A
Resigned 22 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Ms Susan Frances Ball

Ceased
CardiffCF14 8LH
Born November 1964

Nature of Control

Significant influence or control
Notified 30 Mar 2020
Ceased 04 Nov 2025
Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

181

Change To A Person With Significant Control Without Name Date
25 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company
22 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
12 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Default Companies House Registered Office Address Applied
28 November 2025
RP05RP05
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Default Companies House Service Address Applied Psc
28 November 2025
RP10RP10
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Change Corporate Secretary Company
31 October 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288cChange of Particulars
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288cChange of Particulars
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
1 December 1992
363b363b
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
7 March 1989
288288
Legacy
7 March 1989
363363
Legacy
15 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
288288