Background WavePink WaveYellow Wave

MELITA PROPERTIES LIMITED (03525866)

MELITA PROPERTIES LIMITED (03525866) is an active UK company. incorporated on 12 March 1998. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MELITA PROPERTIES LIMITED has been registered for 28 years. Current directors include SCIORTINO, Christopher Edward, SCIORTINO, Matthew.

Company Number
03525866
Status
active
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCIORTINO, Christopher Edward, SCIORTINO, Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELITA PROPERTIES LIMITED

MELITA PROPERTIES LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MELITA PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03525866

LTD Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

TEMIBASE PROPERTIES LIMITED
From: 12 March 1998To: 2 June 1998
Contact
Address

1 London Road Ipswich, IP1 2HA,

Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 21
Director Joined
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
Director Left
Jan 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCIORTINO, Christopher Edward

Active
London Road, IpswichIP1 2HA
Born December 1989
Director
Appointed 07 Dec 2023

SCIORTINO, Matthew

Active
London Road, IpswichIP1 2HA
Born May 1987
Director
Appointed 02 Feb 2021

SCIORTINO, Lisa Michelle

Resigned
London Road, IpswichIP1 2HA
Secretary
Appointed 30 Mar 1998
Resigned 23 Dec 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Mar 1998
Resigned 30 Mar 1998

SCIORTINO, Lisa Michelle

Resigned
London Road, IpswichIP1 2HA
Born March 1963
Director
Appointed 30 Mar 1998
Resigned 03 Jan 2024

SCIORTINO, Roy Alfred

Resigned
London Road, IpswichIP1 2HA
Born April 1958
Director
Appointed 30 Mar 1998
Resigned 03 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Mar 1998
Resigned 30 Mar 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Matthew Sciortino

Active
London Road, IpswichIP1 2HA
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2023

Mr Christopher Edward Sciortino

Active
London Road, IpswichIP1 2HA
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Dec 2023

Mr Roy Alfred Sciortino

Ceased
London Road, IpswichIP1 2HA
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 07 Dec 2023

Ms Lisa Michelle Sciortino

Ceased
London Road, IpswichIP1 2HA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
88(2)R88(2)R
Memorandum Articles
4 June 1998
MEM/ARTSMEM/ARTS
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1998
287Change of Registered Office
Incorporation Company
12 March 1998
NEWINCIncorporation