Background WavePink WaveYellow Wave

MELTON PARKSWAY ESTATES LTD (12992516)

MELTON PARKSWAY ESTATES LTD (12992516) is an active UK company. incorporated on 3 November 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MELTON PARKSWAY ESTATES LTD has been registered for 5 years. Current directors include BRANDEIS, Joseph, ROBERTS, Solomon.

Company Number
12992516
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
79 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANDEIS, Joseph, ROBERTS, Solomon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTON PARKSWAY ESTATES LTD

MELTON PARKSWAY ESTATES LTD is an active company incorporated on 3 November 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MELTON PARKSWAY ESTATES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12992516

LTD Company

Age

5 Years

Incorporated 3 November 2020

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 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

79 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Enfield House Bury Old Road Salford M7 4QX England
From: 3 November 2020To: 3 October 2021
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jul 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BRANDEIS, Joseph

Active
Windsor Road, ManchesterM25 0DB
Born May 1979
Director
Appointed 03 Nov 2020

ROBERTS, Solomon

Active
Melton Road, ManchesterM8 4HG
Born January 1990
Director
Appointed 28 Jul 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Joseph Brandeis

Ceased
Windsor Road, ManchesterM25 0DB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 03 Nov 2020

Mr Solomon Roberts

Ceased
Melton Road, ManchesterM8 4HG
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Legacy
30 December 2025
ANNOTATIONANNOTATION
Legacy
30 December 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2021
AD01Change of Registered Office Address
Incorporation Company
3 November 2020
NEWINCIncorporation