MELROSA ESTATES LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 8PF

Company number 00310768
Status Active
Incorporation Date 22 February 1936
Company Type Private Limited Company
Address LEACROFT SANDPITS LANE, HADLEY END YOXALL, BURTON ON TRENT, STAFFORDSHIRE, DE13 8PF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 60,628 . The most likely internet sites of MELROSA ESTATES LIMITED are www.melrosaestates.co.uk, and www.melrosa-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eight months. The distance to to Rugeley Town Rail Station is 5.8 miles; to Lichfield Trent Valley Rail Station is 6.3 miles; to Lichfield City Rail Station is 6.8 miles; to Shenstone Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melrosa Estates Limited is a Private Limited Company. The company registration number is 00310768. Melrosa Estates Limited has been working since 22 February 1936. The present status of the company is Active. The registered address of Melrosa Estates Limited is Leacroft Sandpits Lane Hadley End Yoxall Burton On Trent Staffordshire De13 8pf. . FLETCHER, Gary Padbury is a Director of the company. WRIGHT, Roger Stuart is a Director of the company. Secretary ABRAMS, Christine Jane has been resigned. Secretary DAVIES, Brian Ivor has been resigned. Secretary SMITH, Janet has been resigned. Secretary WRIGHT, Roger Stuart has been resigned. Director ABRAMS, Christine Jane has been resigned. Director COOPER, Margaret has been resigned. Director DAVIES, Eric Lewis has been resigned. Director DAVIES, William Ivor has been resigned. Director SMITH, Janet has been resigned. Director WOOLLEY, Susan has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
FLETCHER, Gary Padbury
Appointed Date: 08 April 2002
60 years old

Director
WRIGHT, Roger Stuart
Appointed Date: 01 April 2009
66 years old

Resigned Directors

Secretary
ABRAMS, Christine Jane
Resigned: 08 April 2002
Appointed Date: 15 November 1995

Secretary
DAVIES, Brian Ivor
Resigned: 15 November 1995

Secretary
SMITH, Janet
Resigned: 01 April 2009
Appointed Date: 17 June 2002

Secretary
WRIGHT, Roger Stuart
Resigned: 17 June 2002
Appointed Date: 08 April 2002

Director
ABRAMS, Christine Jane
Resigned: 08 April 2002
Appointed Date: 01 January 1993
81 years old

Director
COOPER, Margaret
Resigned: 08 April 2002
Appointed Date: 06 April 1996
86 years old

Director
DAVIES, Eric Lewis
Resigned: 08 April 2002
105 years old

Director
DAVIES, William Ivor
Resigned: 06 April 1996
113 years old

Director
SMITH, Janet
Resigned: 01 April 2009
Appointed Date: 08 April 2002
86 years old

Director
WOOLLEY, Susan
Resigned: 08 April 2002
Appointed Date: 12 August 1992
82 years old

Persons With Significant Control

Mr Roger Stuart Wright
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Padbury Fletcher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELROSA ESTATES LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60,628

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,628

...
... and 102 more events
09 Nov 1987
Accounts for a small company made up to 31 December 1986

08 Nov 1986
Return made up to 23/10/86; full list of members

24 Oct 1986
Accounts for a small company made up to 31 December 1985

22 Feb 1936
Incorporation
22 Feb 1936
Incorporation

MELROSA ESTATES LIMITED Charges

31 March 2009
Legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Alleyford Limited
Description: 5 pearl lane vicars cross great boughton chester t/no…
31 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Alleyford Limited
Description: Fixed and floating charge over the undertaking and all…
10 August 1998
Legal charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a pearl cottage 44 vicars cross road chester…
10 August 1998
Legal charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 50 vicars cross road chester cheshire…
10 August 1998
Legal charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 36 vicars cross road chester cheshire…
18 July 1997
Legal charge
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- the f/h property situate at and…
28 May 1996
Legal mortgage
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 50 vicars cross road vicars cross chester and any goodwill…
2 December 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/as 36 vicars cross road,vicars…
2 December 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/as 44 vicars cross road,vicars…
4 July 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 9 December 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/as 36 vicars cross road vicars cross…
29 June 1994
Legal charge
Delivered: 2 July 1994
Status: Satisfied on 9 December 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 44 vicars cross chester with all fixtures…