Background WavePink WaveYellow Wave

MELVIEW LIMITED (03559660)

MELVIEW LIMITED (03559660) is an active UK company. incorporated on 7 May 1998. 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. MELVIEW LIMITED has been registered for 27 years. Current directors include LOW, Abraham, LOW, Joseph.

Company Number
03559660
Status
active
Type
ltd
Incorporated
7 May 1998
Age
27 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Abraham, LOW, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELVIEW LIMITED

MELVIEW LIMITED is an active company incorporated on 7 May 1998 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. MELVIEW LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03559660

LTD Company

Age

27 Years

Incorporated 7 May 1998

Size

N/A

Accounts

ARD: 20/12

Up to Date

5 months left

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 24 December 2023 - 23 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 September 2026
Period: 24 December 2024 - 20 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 7 May 1998To: 12 February 2018
Timeline

22 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
New Owner
Jul 17
Loan Secured
Jul 18
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LOW, Abraham

Active
9 Craven Walk, LondonN16 6BS
Secretary
Appointed 20 Apr 1999

LOW, Abraham

Active
9 Craven Walk, LondonN16 6BS
Born October 1964
Director
Appointed 20 Apr 1999

LOW, Joseph

Active
Cedra Court, LondonN16 6AT
Born April 1987
Director
Appointed 25 Sept 2015

LOW, Beila

Resigned
12 Overlea Road, LondonE5 9BJ
Secretary
Appointed 03 Jun 1998
Resigned 20 Apr 1999

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 07 May 1998
Resigned 03 Jun 1998

LOW, Wilhelm

Resigned
12 Overlea Road, LondonE5 9BJ
Born December 1926
Director
Appointed 03 Jun 1998
Resigned 25 Sept 2015

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 07 May 1998
Resigned 03 Jun 1998

Persons with significant control

2

Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2022

Mr Abraham Low

Active
Craven Walk, LondonN16 6BS
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Legacy
18 June 2011
MG01MG01
Legacy
18 June 2011
MG01MG01
Legacy
18 June 2011
MG01MG01
Legacy
18 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 September 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
287Change of Registered Office
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
22 July 2002
287Change of Registered Office
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
225Change of Accounting Reference Date
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
287Change of Registered Office
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Incorporation Company
7 May 1998
NEWINCIncorporation