Background WavePink WaveYellow Wave

MELROSE PLACE MANAGEMENT COMPANY (NO.1) LIMITED (02582816)

MELROSE PLACE MANAGEMENT COMPANY (NO.1) LIMITED (02582816) is an active UK company. incorporated on 15 February 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.1) LIMITED has been registered for 35 years. Current directors include BAYLISS, Emma Louise, MEILL, Marielle Josee.

Company Number
02582816
Status
active
Type
ltd
Incorporated
15 February 1991
Age
35 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAYLISS, Emma Louise, MEILL, Marielle Josee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELROSE PLACE MANAGEMENT COMPANY (NO.1) LIMITED

MELROSE PLACE MANAGEMENT COMPANY (NO.1) LIMITED is an active company incorporated on 15 February 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.1) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02582816

LTD Company

Age

35 Years

Incorporated 15 February 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

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

Previous Addresses

Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England
From: 2 November 2017To: 2 November 2017
Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
From: 15 February 2011To: 2 November 2017
C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 15 February 1991To: 15 February 2011
Timeline

5 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 18
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 01 Apr 2005

BAYLISS, Emma Louise

Active
6a St. Andrew Street, HertfordSG14 1JA
Born March 1987
Director
Appointed 26 Jun 2018

MEILL, Marielle Josee

Active
6a St. Andrew Street, HertfordSG14 1JA
Born April 1962
Director
Appointed 04 Aug 2004

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Dec 2004
Resigned 31 Mar 2005

WHITE, Terence Robert

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

ZBIJOWSKI, Danuta Hilary Sophia

Resigned
37 Melrose Place, WatfordWD1 3LU
Secretary
Appointed 30 Nov 1992
Resigned 13 Oct 1999

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2005

BRISTOW, Tony

Resigned
33 Melrose Place, WatfordWD17 4LU
Born February 1974
Director
Appointed 27 Feb 2001
Resigned 13 Jun 2006

LOVE, Ian Richard

Resigned
35 Melrose Place, WatfordWD1 3LU
Born November 1964
Director
Appointed 30 Nov 1992
Resigned 03 May 1999

MOFFAT, Claire

Resigned
31 Melrose Place, WatfordWD1 3LU
Born February 1964
Director
Appointed 30 Nov 1992
Resigned 01 Jan 1998

TARABE, Amelia

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born September 1965
Director
Appointed 22 Jun 2006
Resigned 31 Mar 2010

TINEY, Lynne

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born May 1947
Director
Appointed 18 May 2010
Resigned 08 Jan 2026

ZBIJOWSKI, Danuta Hilary Sophia

Resigned
37 Melrose Place, WatfordWD1 3LU
Born November 1961
Director
Appointed 30 Nov 1992
Resigned 22 Aug 2001
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 February 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Made Up Date
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
25 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Accounts With Made Up Date
27 June 2008
AAAnnual Accounts
Legacy
17 June 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Accounts With Made Up Date
5 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 June 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 November 2005
AAAnnual Accounts
Legacy
9 June 2005
287Change of Registered Office
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Legacy
6 April 2005
287Change of Registered Office
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
4 March 2004
363sAnnual Return (shuttle)
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
11 May 2003
AAAnnual Accounts
Accounts With Made Up Date
13 April 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2002
363aAnnual Return
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
1 June 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363aAnnual Return
Accounts With Made Up Date
21 July 2000
AAAnnual Accounts
Legacy
21 February 2000
363aAnnual Return
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
23 September 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
287Change of Registered Office
Legacy
4 May 1999
363aAnnual Return
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
16 December 1992
287Change of Registered Office
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Accounts With Made Up Date
22 October 1992
AAAnnual Accounts
Legacy
21 January 1992
225(1)225(1)
Legacy
20 November 1991
88(2)R88(2)R
Legacy
20 November 1991
88(2)R88(2)R
Incorporation Company
15 February 1991
NEWINCIncorporation