Background WavePink WaveYellow Wave

MELTON PARK MANAGEMENT COMPANY LIMITED (03488251)

MELTON PARK MANAGEMENT COMPANY LIMITED (03488251) is an active UK company. incorporated on 5 January 1998. with registered office in Woodbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MELTON PARK MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include COLE, Jacquline Ann, HOLLES-PERKES, Brenda Margaret, HOMER, Linda Margaret, Dame and 2 others.

Company Number
03488251
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1998
Age
28 years
Address
10 Calder Road, Woodbridge, IP12 1TP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLE, Jacquline Ann, HOLLES-PERKES, Brenda Margaret, HOMER, Linda Margaret, Dame, KEMP, David James, LLEWELLYN, Richard Gwilym
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTON PARK MANAGEMENT COMPANY LIMITED

MELTON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 January 1998 with the registered office located in Woodbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MELTON PARK MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03488251

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 5 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

10 Calder Road Melton Woodbridge, IP12 1TP,

Previous Addresses

9 the Clubhouse Clements Road Melton Woodbridge IP12 1SZ England
From: 8 January 2024To: 27 November 2024
8 Garrod Approach Melton Woodbridge IP12 1TD England
From: 18 June 2021To: 8 January 2024
1 Clements Road Melton Woodbridge Suffolk IP12 1SZ England
From: 6 December 2019To: 18 June 2021
1 Clements Road, Melton Park, Melton, Suffolk 1 Clements Road Melton Suffolk IP12 1SZ England
From: 27 October 2019To: 6 December 2019
Matron's House 1 Clements Road Melton Park Melton Suffolk IP12 1SZ England
From: 31 August 2019To: 27 October 2019
C/O M G Whitby & Company 69 Thoroughfare Woodbridge Suffolk IP12 1AH
From: 19 October 2011To: 31 August 2019
Melton Park House Melton Woodbridge Suffolk IP12 1TJ
From: 5 January 1998To: 19 October 2011
Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOLLES-PERKES, Brenda Margaret

Active
Calder Road, WoodbridgeIP12 1TP
Secretary
Appointed 22 Oct 2024

COLE, Jacquline Ann

Active
5 St. Audrys Park Road, WoodbridgeIP12 1SX
Born February 1954
Director
Appointed 03 Dec 2021

HOLLES-PERKES, Brenda Margaret

Active
Calder Road, WoodbridgeIP12 1TP
Born May 1941
Director
Appointed 22 Oct 2024

HOMER, Linda Margaret, Dame

Active
Calder Road, WoodbridgeIP12 1TP
Born March 1957
Director
Appointed 17 Oct 2023

KEMP, David James

Active
Calder Road, WoodbridgeIP12 1TP
Born January 1960
Director
Appointed 17 Oct 2023

LLEWELLYN, Richard Gwilym

Active
Calder Road, WoodbridgeIP12 1TP
Born March 1961
Director
Appointed 17 Oct 2023

BIRD, David John

Resigned
10 Clements Road Melton, WoodbridgeIP12 1SZ
Secretary
Appointed 24 Nov 2003
Resigned 18 Oct 2005

BURGESS, Clare Louise

Resigned
Clements Road, WoodbridgeIP12 1SZ
Secretary
Appointed 17 Oct 2023
Resigned 22 Oct 2024

ETHERINGTON, Andreas

Resigned
Garrod Approach, WoodbridgeIP12 1TD
Secretary
Appointed 22 Nov 2021
Resigned 17 Oct 2023

GAFFNEY, David John

Resigned
1 Chester Road, SouthwoldIP18 6LN
Secretary
Appointed 14 Jan 1998
Resigned 24 Nov 2003

MURRAY, Alan

Resigned
Melton, WoodbridgeIP12 1SZ
Secretary
Appointed 07 Nov 2017
Resigned 14 Jun 2021

THOMAS, Jennifer Patricia

Resigned
Wyddial Road, BuntingfordSG9 9AX
Secretary
Appointed 18 Oct 2005
Resigned 13 Oct 2014

WRIGHT, Gillian Barbara

Resigned
Cages Way, WoodbridgeIP12 1TE
Secretary
Appointed 13 Oct 2014
Resigned 07 Nov 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Jan 1998
Resigned 14 Jan 1998

BAILEY, Martin

Resigned
The Retreat Sparrow Hill, ThetfordIP25 6QN
Born November 1967
Director
Appointed 27 Jun 2001
Resigned 14 Oct 2011

BEVAN-THOMAS, Philip Morgan

Resigned
1 Scott Lane, WoodbridgeIP12 1TJ
Born December 1934
Director
Appointed 20 Nov 2007
Resigned 04 Oct 2016

BIRD, David John

Resigned
10 Clements Road Melton, WoodbridgeIP12 1SZ
Born November 1935
Director
Appointed 12 Nov 2002
Resigned 18 Oct 2005

BRUNNING, Terence Geoffrey

Resigned
463 Hawthorn Drive, IpswichIP2 0RU
Born October 1956
Director
Appointed 26 Jul 2000
Resigned 20 Feb 2001

BRYAN, Simon Charles Wesley

Resigned
8 Cages Way, WoodbridgeIP12 1TE
Born August 1964
Director
Appointed 24 Nov 2003
Resigned 14 Oct 2011

BURGESS, Clare Louise

Resigned
The Clubhouse, WoodbridgeIP12 1SZ
Born April 1969
Director
Appointed 13 Oct 2014
Resigned 22 Oct 2024

CLARK, Jeremy Jack

Resigned
9 Rixon Crescent, WoodbridgeIP12 1TQ
Born July 1943
Director
Appointed 18 Oct 2005
Resigned 28 Sept 2010

CLARKE, David John

Resigned
19 Garrod Approach Melton, WoodbridgeIP12 1TD
Born November 1939
Director
Appointed 24 Nov 2003
Resigned 18 Oct 2005

COMPTON, Mark Keith

Resigned
16 Garrod Approach, WoodbridgeIP12 1TD
Born December 1963
Director
Appointed 26 Sept 2006
Resigned 20 Nov 2007

DICKINS, Simon John

Resigned
The Clubhouse, WoodbridgeIP12 1SZ
Born March 1975
Director
Appointed 14 Oct 2011
Resigned 04 Oct 2016

ETHERINGTON, Andreas

Resigned
Garrod Approach, WoodbridgeIP12 1TD
Born January 1958
Director
Appointed 15 Oct 2009
Resigned 17 Oct 2023

FISHER, Richard Martyn

Resigned
295 Wroxham Road, NorwichNR7 8RN
Born September 1961
Director
Appointed 14 Jan 1998
Resigned 21 Sept 2003

GAFFNEY, David John

Resigned
1 Market Place, SouthwoldIP18 6DY
Born January 1949
Director
Appointed 12 Nov 2002
Resigned 24 Nov 2003

GALE, Sidney John Charles

Resigned
15 Calder Road, WoodbridgeIP12 1TP
Born March 1943
Director
Appointed 18 Oct 2005
Resigned 08 Oct 2013

HARRISON, Roger

Resigned
The Clubhouse, WoodbridgeIP12 1SZ
Born March 1953
Director
Appointed 14 Oct 2011
Resigned 18 Nov 2022

HAYWOOD, William Saltern

Resigned
Rixon Crescent, WoodbridgeIP12 1TQ
Born March 1953
Director
Appointed 03 Dec 2021
Resigned 18 Nov 2022

HOLLES PERKES, Brenda Margaret

Resigned
10 Calder Road, WoodbridgeIP12 1TP
Born May 1941
Director
Appointed 12 Nov 2002
Resigned 24 Nov 2003

HOPKINS, James Jonathan

Resigned
Wenhaston Grange, HalesworthIP19 9HJ
Born March 1960
Director
Appointed 14 Jan 1998
Resigned 24 Nov 2003

ISAAC, Simon Peter

Resigned
Calder Road, WoodbridgeIP12 1TP
Born August 1967
Director
Appointed 17 Oct 2023
Resigned 09 Oct 2025

JANES, Robert Henry Shringall

Resigned
The Clubhouse, WoodbridgeIP12 1SZ
Born June 1955
Director
Appointed 20 Nov 2007
Resigned 09 Oct 2012

LARBEY, Cynthia Deidre Anne

Resigned
Mercury House Triton Court, LondonEC2A 1BR
Born May 1957
Director
Appointed 18 Oct 2005
Resigned 20 Nov 2007
Fundings
Financials
Latest Activities

Filing History

164

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