Background WavePink WaveYellow Wave

2 MELBURY ROAD LIMITED (02857537)

2 MELBURY ROAD LIMITED (02857537) is an active UK company. incorporated on 28 September 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 2 MELBURY ROAD LIMITED has been registered for 32 years. Current directors include BALDINI, Siriana, GREGSON, Marie Bernadette, LANE, Brian.

Company Number
02857537
Status
active
Type
ltd
Incorporated
28 September 1993
Age
32 years
Address
Flat 2 2 Melbury Road, London, WA14 8LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALDINI, Siriana, GREGSON, Marie Bernadette, LANE, Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 MELBURY ROAD LIMITED

2 MELBURY ROAD LIMITED is an active company incorporated on 28 September 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 2 MELBURY ROAD LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02857537

LTD Company

Age

32 Years

Incorporated 28 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Flat 2 2 Melbury Road West Kensington London, WA14 8LP,

Previous Addresses

1 Montpelier Street Knightsbridge London SW7 1EX
From: 28 September 1993To: 2 October 2017
Timeline

9 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Jan 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BALDINI, Siriana

Active
Melbury Road, LondonW14 8LP
Born May 1973
Director
Appointed 06 Nov 2013

GREGSON, Marie Bernadette

Active
Sutherland Place, LondonW2 5BY
Born July 1960
Director
Appointed 17 Jan 2014

LANE, Brian

Active
2 Melbury Road, LondonW14 8LP
Born May 1940
Director
Appointed 10 Dec 2015

MACCLANCY, Roderic James

Resigned
48 Onslow Gardens, LondonSW7 3AH
Secretary
Appointed 28 Sept 1993
Resigned 30 Oct 2001

MORRIS, Nicholas Charles

Resigned
1 Montpelier Street, LondonSW7 1EX
Secretary
Appointed 30 Oct 2001
Resigned 18 Sept 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Sept 1993
Resigned 28 Sept 1993

BENNETT, Tracy Martin

Resigned
Flat 3, 2 Melbury Road, LondonW14 8LP
Born April 1958
Director
Appointed 28 Sept 1993
Resigned 30 Oct 2001

BOUNOUS, Edoardo

Resigned
94 Chelsea Park Gardens, LondonSW3 6AE
Born January 1965
Director
Appointed 30 Oct 2001
Resigned 15 Sept 2002

GARDNER, Michael Richard

Resigned
Flat 3, LondonW14 8LP
Born October 1963
Director
Appointed 23 Aug 2002
Resigned 20 May 2014

HORTON, Christine Helen, Dr

Resigned
Flat 2, LondonW14 8LP
Born July 1957
Director
Appointed 07 Jan 2002
Resigned 13 Nov 2013

HUMPHREYS-EVANS, William Ian

Resigned
Pond Cottage Rocky Lane, Henley On ThamesRG9 4RD
Born December 1943
Director
Appointed 28 Sept 1993
Resigned 25 Oct 1993

MACCLANCY, Roderic James

Resigned
48 Onslow Gardens, LondonSW7 3AH
Born July 1951
Director
Appointed 28 Sept 1993
Resigned 23 May 1995

WILSON, Daniel Paul

Resigned
Garden Flat, LondonW14 8LD
Born April 1981
Director
Appointed 07 Jan 2002
Resigned 20 May 2011

WILSON, Edith Ruth

Resigned
Melbury Road, LondonW14 8LP
Born January 1948
Director
Appointed 20 May 2011
Resigned 13 Nov 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Sept 1993
Resigned 28 Sept 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Sept 1993
Resigned 28 Sept 1993

Persons with significant control

2

Mr Brian Lane

Active
2 Melbury Road, LondonWA14 8LP
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Siriana Baldini

Active
2 Melbury Road, LondonWA14 8LP
Born May 1973

Nature of Control

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

Filing History

93

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 February 2014
RP04RP04
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
23 September 1999
363aAnnual Return
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
7 October 1998
363aAnnual Return
Legacy
3 October 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
23 October 1995
363x363x
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
287Change of Registered Office
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
287Change of Registered Office
Incorporation Company
28 September 1993
NEWINCIncorporation