MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED
BEDS

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3SF
Company number 01151988
Status Active
Incorporation Date 17 December 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 99 HIGH STREET SOUTH, DUNSTABLE, BEDS, LU6 3SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 25 September 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 25 September 2015. The most likely internet sites of MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED are www.meltoncourtdunstablemanagementco.co.uk, and www.melton-court-dunstable-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Melton Court Dunstable Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01151988. Melton Court Dunstable Management Co Limited has been working since 17 December 1973. The present status of the company is Active. The registered address of Melton Court Dunstable Management Co Limited is 99 High Street South Dunstable Beds Lu6 3sf. . HARRINGTON, David Bruce Leslie is a Secretary of the company. ARTIS, Ronald Charles is a Director of the company. DIXON, Monica is a Director of the company. HARNETT, Donald is a Director of the company. HARRINGTON, David Bruce Leslie is a Director of the company. HEATH, John William is a Director of the company. Secretary ARTIS, Aileen has been resigned. Secretary ARTIS, Ronald Charles has been resigned. Director ARTIS, Aileen has been resigned. Director COX, George Martin has been resigned. Director HEWITT, Martin John has been resigned. Director KELLY, Laurence Joseph has been resigned. Director STUBBS, Marian has been resigned. Director WATTS, Jennifer Ann has been resigned. Director WATTS, John Frederick has been resigned. Director WRIGHT, Reginald Charles has been resigned. The company operates in "Residents property management".


melton court (dunstable) management co. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRINGTON, David Bruce Leslie
Appointed Date: 20 November 1998

Director
ARTIS, Ronald Charles
Appointed Date: 17 November 1993
99 years old

Director
DIXON, Monica
Appointed Date: 21 January 2011
84 years old

Director
HARNETT, Donald
Appointed Date: 26 January 2007
89 years old

Director
HARRINGTON, David Bruce Leslie
Appointed Date: 20 November 1998
88 years old

Director
HEATH, John William
Appointed Date: 21 January 2011
80 years old

Resigned Directors

Secretary
ARTIS, Aileen
Resigned: 12 November 1992

Secretary
ARTIS, Ronald Charles
Resigned: 20 November 1998
Appointed Date: 12 November 1992

Director
ARTIS, Aileen
Resigned: 11 November 1993
97 years old

Director
COX, George Martin
Resigned: 08 December 2000
Appointed Date: 11 November 1993
89 years old

Director
HEWITT, Martin John
Resigned: 27 October 1996
64 years old

Director
KELLY, Laurence Joseph
Resigned: 10 October 2009
Appointed Date: 25 January 2002
94 years old

Director
STUBBS, Marian
Resigned: 23 June 2001
101 years old

Director
WATTS, Jennifer Ann
Resigned: 26 January 2007
Appointed Date: 08 December 2000
80 years old

Director
WATTS, John Frederick
Resigned: 10 February 2014
Appointed Date: 20 November 1998
82 years old

Director
WRIGHT, Reginald Charles
Resigned: 17 November 1993
105 years old

MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 25 September 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 25 September 2015
09 Nov 2015
Annual return made up to 31 October 2015 no member list
17 Nov 2014
Total exemption small company accounts made up to 25 September 2014
...
... and 75 more events
31 Aug 1988
Annual return made up to 31/07/88

06 Jan 1988
Accounts made up to 25 September 1987

06 Jan 1988
Annual return made up to 22/10/87

07 Nov 1986
Accounts made up to 25 September 1986

07 Nov 1986
Annual return made up to 01/11/86