Background WavePink WaveYellow Wave

MELROSE PLACE MANAGEMENT COMPANY (NO.3) LIMITED (02573783)

MELROSE PLACE MANAGEMENT COMPANY (NO.3) LIMITED (02573783) is an active UK company. incorporated on 15 January 1991. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. MELROSE PLACE MANAGEMENT COMPANY (NO.3) LIMITED has been registered for 35 years. Current directors include COLEMAN, Alistair Maurice, STEELE, Fraser Ingram.

Company Number
02573783
Status
active
Type
ltd
Incorporated
15 January 1991
Age
35 years
Address
52 Melrose Place, Hertfordshire, WD17 4LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLEMAN, Alistair Maurice, STEELE, Fraser Ingram
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELROSE PLACE MANAGEMENT COMPANY (NO.3) LIMITED

MELROSE PLACE MANAGEMENT COMPANY (NO.3) LIMITED is an active company incorporated on 15 January 1991 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MELROSE PLACE MANAGEMENT COMPANY (NO.3) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02573783

LTD Company

Age

35 Years

Incorporated 15 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 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

52 Melrose Place Watford Hertfordshire, WD17 4LX,

Timeline

2 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLEMAN, Alistair Maurice

Active
50 Melrose Place, WatfordWD17 4LX
Born April 1974
Director
Appointed 20 Jul 2007

STEELE, Fraser Ingram

Active
52 Melrose Place, WatfordWD17 4LX
Born January 1964
Director
Appointed 12 Mar 2003

BROOME, Jamie

Resigned
Melrose Place, WatfordWD17 4LX
Secretary
Appointed 20 Jul 2007
Resigned 01 Dec 2009

HAYES, Geraldine

Resigned
54 Melrose Place, WatfordWD1 3LX
Secretary
Appointed 01 Jan 2000
Resigned 20 Jul 2007

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 15 Jan 1991
Resigned 30 Nov 1992

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 26 Mar 1999
Resigned 17 Jan 2000

WILLIAMS, Lorraine

Resigned
54 Melrose Place, WatfordWD1 3LX
Secretary
Appointed 30 Nov 1992
Resigned 29 Oct 1999

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed N/A
Resigned 30 Nov 1992

MORRIS, Bronach Jacqueline

Resigned
50 Melrose Place, WatfordWD1 3LX
Born February 1964
Director
Appointed 30 Nov 1992
Resigned 17 Jan 2000

MOXOM, Christopher Peter

Resigned
54 Melrose Place, WatfordWD17 4LX
Born October 1977
Director
Appointed 20 Jul 2007
Resigned 20 Mar 2013

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed N/A
Resigned 30 Nov 1992

SAMBROOK, Jonathan Peter Fabian

Resigned
5 St Andrews Close, CrowthorneRG11 6UP
Born November 1949
Director
Appointed 15 Jan 1991
Resigned 30 Nov 1992

STEELE, Lindsay

Resigned
52 Admirals Court, WatfordWD1 3LN
Born December 1969
Director
Appointed 19 Sept 1996
Resigned 12 Mar 2003

WALKER, Nel-Marie

Resigned
56 Melrose Place, WatfordWD1 3LX
Born March 1943
Director
Appointed 01 Jan 2000
Resigned 12 Sept 2005

WILLIAMS, Lorraine

Resigned
54 Melrose Place, WatfordWD1 3LX
Born November 1968
Director
Appointed 30 Nov 1992
Resigned 29 Oct 1999

Persons with significant control

1

Mr Fraser Ingram Steele

Active
52 Melrose Place, HertfordshireWD17 4LX
Born January 1964

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2014
AR01AR01
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
287Change of Registered Office
Legacy
19 January 2000
363aAnnual Return
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
13 February 1998
287Change of Registered Office
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
19 January 1995
287Change of Registered Office
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
16 February 1993
363b363b
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
26 April 1992
88(2)R88(2)R
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
10 February 1992
88(2)R88(2)R
Legacy
6 February 1992
88(2)R88(2)R
Legacy
21 January 1992
88(2)R88(2)R
Legacy
20 November 1991
88(2)R88(2)R
Legacy
9 September 1991
224224
Incorporation Company
15 January 1991
NEWINCIncorporation