Background WavePink WaveYellow Wave

MELROSE PLACE MANAGEMENT COMPANY (NO.2) LIMITED (02572670)

MELROSE PLACE MANAGEMENT COMPANY (NO.2) LIMITED (02572670) is an active UK company. incorporated on 9 January 1991. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. MELROSE PLACE MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 35 years. Current directors include CARPENTER-DYMOCK, Brenda-Anne, MURRAY, Michelle.

Company Number
02572670
Status
active
Type
ltd
Incorporated
9 January 1991
Age
35 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARPENTER-DYMOCK, Brenda-Anne, MURRAY, Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELROSE PLACE MANAGEMENT COMPANY (NO.2) LIMITED

MELROSE PLACE MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 9 January 1991 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MELROSE PLACE MANAGEMENT COMPANY (NO.2) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02572670

LTD Company

Age

35 Years

Incorporated 9 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 9 January 1991To: 29 June 2018
Timeline

10 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Jan 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Mar 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 16 Aug 2018

CARPENTER-DYMOCK, Brenda-Anne

Active
6a St. Andrew Street, HertfordSG14 1JA
Born April 1949
Director
Appointed 24 Feb 2017

MURRAY, Michelle

Active
6a St. Andrew Street, HertfordSG14 1JA
Born July 1966
Director
Appointed 28 Oct 2014

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 25 Jan 2016

MOORE, Katie

Resigned
26 Melrose Place, WatfordWD1 3LX
Secretary
Appointed N/A
Resigned 27 Mar 1999

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 26 Mar 1999
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 29 Jun 2018

ARMSTRONG, Hannah

Resigned
Melrose Place, WatfordWD17 4LX
Born September 1978
Director
Appointed 12 Sept 2012
Resigned 31 Jan 2014

DAVIES, Nathalie Vals Chantal

Resigned
32 Melrose Place, WatfordWD1 3LX
Born February 1973
Director
Appointed 02 Sept 1998
Resigned 21 Feb 2001

HAWKINS, Clive Russell

Resigned
28 Melrose Place, WatfordWD1 3LX
Born September 1968
Director
Appointed 15 Feb 1993
Resigned 13 Oct 1999

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1978
Director
Appointed 15 Jan 2014
Resigned 28 Oct 2014

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Born November 1978
Director
Appointed 01 Jan 2011
Resigned 12 Sept 2012

HUTTON, Richard Paul

Resigned
20 Melrose Place, WatfordWD1 3LX
Born June 1965
Director
Appointed 30 Nov 1993
Resigned 02 Sept 1998

KOROLEWSKA, Alina Leander

Resigned
24 Admirals Court, WatfordWD1 3LX
Born August 1962
Director
Appointed 02 Sept 1998
Resigned 16 May 2000

LEWIS, Joanne Sarah

Resigned
24 Melrose Place, WatfordWD17 4LX
Born April 1975
Director
Appointed 27 Feb 2001
Resigned 10 Mar 2003

MOORE, Katie

Resigned
26 Melrose Place, WatfordWD1 3LX
Born March 1967
Director
Appointed N/A
Resigned 14 Dec 1993

RYAN, Aisling Moira

Resigned
26 Melrose Place, WatfordWD1 3LX
Born January 1975
Director
Appointed 02 Sept 1998
Resigned 27 Feb 2001

SENGUL, Max Muharrem

Resigned
33 Lamsey Road, Hemel HempsteadHP3 9HB
Born April 1969
Director
Appointed 27 Feb 2001
Resigned 04 Feb 2004

SHONE, Simone Louise

Resigned
Koninginneweg 152 Iv, 1075 Ee, AmsterdamFOREIGN
Born November 1971
Director
Appointed 04 Feb 2004
Resigned 29 Nov 2007

SMITH, Robert Anthony

Resigned
32 Melrose Place, WatfordWD1 3LX
Born January 1960
Director
Appointed 05 Dec 1994
Resigned 02 Sept 1998

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 29 Nov 2007
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
9 January 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
8 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
23 May 2008
287Change of Registered Office
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288cChange of Particulars
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Made Up Date
13 August 2003
AAAnnual Accounts
Legacy
7 August 2003
288cChange of Particulars
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Accounts With Made Up Date
1 June 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363aAnnual Return
Accounts With Made Up Date
29 June 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363aAnnual Return
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
23 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
287Change of Registered Office
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
287Change of Registered Office
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
19 January 1995
287Change of Registered Office
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Legacy
12 November 1993
287Change of Registered Office
Accounts With Made Up Date
22 October 1993
AAAnnual Accounts
Legacy
7 June 1993
363b363b
Legacy
5 June 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
2 March 1993
287Change of Registered Office
Accounts With Made Up Date
23 October 1992
AAAnnual Accounts
Legacy
20 November 1991
88(2)Return of Allotment of Shares
Legacy
9 September 1991
224224
Incorporation Company
9 January 1991
NEWINCIncorporation