MELFIELD PROPERTY CO.LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 00779901
Status Active
Incorporation Date 5 November 1963
Company Type Private Limited Company
Address S JOHNSTON &CO, 24 PICTON HOUSE, HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of MELFIELD PROPERTY CO.LIMITED are www.melfieldproperty.co.uk, and www.melfield-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Melfield Property Co Limited is a Private Limited Company. The company registration number is 00779901. Melfield Property Co Limited has been working since 05 November 1963. The present status of the company is Active. The registered address of Melfield Property Co Limited is S Johnston Co 24 Picton House Hussar Court Westside View Waterlooville Hampshire Po7 7sq. The company`s financial liabilities are £12.02k. It is £8.58k against last year. The cash in hand is £132.8k. It is £-8.57k against last year. And the total assets are £188.06k, which is £40.45k against last year. FORD, John Christopher is a Secretary of the company. FORD, John Christopher is a Director of the company. FORD, Linda Jane is a Director of the company. Secretary COLLETT, Lucy Victoria has been resigned. Secretary COLLETT, Ruth Wood has been resigned. Director COLLETT, Derek Lester has been resigned. Director COLLETT, Elisabeth Anne has been resigned. Director COLLETT, Roger Gordon Pascoe has been resigned. Director COLLETT, Ruth Wood has been resigned. The company operates in "Other letting and operating of own or leased real estate".


melfield property Key Finiance

LIABILITIES £12.02k
+250%
CASH £132.8k
-7%
TOTAL ASSETS £188.06k
+27%
All Financial Figures

Current Directors

Secretary
FORD, John Christopher
Appointed Date: 19 October 1998

Director
FORD, John Christopher
Appointed Date: 19 October 1998
73 years old

Director
FORD, Linda Jane
Appointed Date: 19 October 1998
68 years old

Resigned Directors

Secretary
COLLETT, Lucy Victoria
Resigned: 19 October 1998
Appointed Date: 24 June 1994

Secretary
COLLETT, Ruth Wood
Resigned: 24 June 1994

Director
COLLETT, Derek Lester
Resigned: 19 October 1998
78 years old

Director
COLLETT, Elisabeth Anne
Resigned: 19 October 1998
77 years old

Director
COLLETT, Roger Gordon Pascoe
Resigned: 24 June 1994
103 years old

Director
COLLETT, Ruth Wood
Resigned: 24 June 1994
102 years old

Persons With Significant Control

Mr Christopher John Ford
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mrs Linda Jane Ford
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Melfield Property Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MELFIELD PROPERTY CO.LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 74 more events
24 Jan 1988
Full accounts made up to 31 March 1987

18 Jan 1988
Registered office changed on 18/01/88 from: 113 elm grove southsea hants

20 Jul 1987
Full accounts made up to 31 March 1986

23 Mar 1987
Return made up to 13/03/87; full list of members

16 Mar 1987
Return made up to 14/11/86; full list of members

MELFIELD PROPERTY CO.LIMITED Charges

16 January 1976
Legal charge
Delivered: 21 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Amersham court craneswater park southsea portsmouth…
6 April 1973
Debenture
Delivered: 27 April 1973
Status: Satisfied on 19 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed plant & machinery (see doc 30 for details)…