Background WavePink WaveYellow Wave

MELOLINE PROPERTIES LIMITED (02136895)

MELOLINE PROPERTIES LIMITED (02136895) is an active UK company. incorporated on 3 June 1987. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MELOLINE PROPERTIES LIMITED has been registered for 38 years. Current directors include PACIFICO, Marc Dominic, PACIFICO, Paul Jason.

Company Number
02136895
Status
active
Type
ltd
Incorporated
3 June 1987
Age
38 years
Address
17 Mount Ephraim, Tunbridge Wells, TN4 8AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PACIFICO, Marc Dominic, PACIFICO, Paul Jason
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELOLINE PROPERTIES LIMITED

MELOLINE PROPERTIES LIMITED is an active company incorporated on 3 June 1987 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MELOLINE PROPERTIES LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02136895

LTD Company

Age

38 Years

Incorporated 3 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

17 Mount Ephraim Tunbridge Wells, TN4 8AE,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 3 June 1987To: 11 July 2025
Timeline

3 key events • 1987 - 2010

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PACIFICO, Marc Dominic

Active
Mount Ephraim, Tunbridge WellsTN4 8AE
Secretary
Appointed 26 Mar 2010

PACIFICO, Marc Dominic

Active
Mount Ephraim, Tunbridge WellsTN4 8AE
Born August 1973
Director
Appointed 05 Dec 1996

PACIFICO, Paul Jason

Active
Mount Ephraim, Tunbridge WellsTN4 8AE
Born July 1975
Director
Appointed 05 Dec 1996

BAYLIS, Kevin Joseph

Resigned
261 Church Road, ManchesterM41 6EP
Secretary
Appointed N/A
Resigned 18 Oct 1994

PACIFICO, Penelope Laraine

Resigned
Les Faisans, Sornard
Secretary
Appointed 18 Oct 1994
Resigned 26 Mar 2010

GAYLER, Eleanor Fredericka

Resigned
Southview, LondonSE21 7EY
Born January 1928
Director
Appointed N/A
Resigned 14 Jul 2004

PACIFICO, Jack Henry

Resigned
Les Faisans, Sornard
Born December 1942
Director
Appointed N/A
Resigned 26 Mar 2010

PACIFICO, Penelope Laraine

Resigned
Les Faisans, Sornard
Born May 1946
Director
Appointed 10 Mar 1993
Resigned 26 Mar 2010

Persons with significant control

2

Mr Marc Dominic Pacifico

Active
Mount Ephraim, Tunbridge WellsTN4 8AE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Jason Pacifico

Active
Mount Ephraim, Tunbridge WellsTN4 8AE
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
25 February 2009
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Legacy
6 August 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
128(3)128(3)
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
5 October 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
28 October 1994
288288
Legacy
25 August 1994
287Change of Registered Office
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Legacy
24 July 1993
403aParticulars of Charge Subject to s859A
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 August 1992
363b363b
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
3 April 1991
287Change of Registered Office
Legacy
6 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
2 October 1989
288288
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
22 February 1988
PUC 2PUC 2
Legacy
2 September 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
224224
Incorporation Company
3 June 1987
NEWINCIncorporation