MELBOURNE HOUSE (HURSTPIERPOINT) LIMITED
HURSTPIERPOINT HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9RW

Company number 03235807
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address FLAT 2, 39 CUCKFIELD ROAD, HURSTPIERPOINT HASSOCKS, WEST SUSSEX, BN6 9RW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MELBOURNE HOUSE (HURSTPIERPOINT) LIMITED are www.melbournehousehurstpierpoint.co.uk, and www.melbourne-house-hurstpierpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Melbourne House Hurstpierpoint Limited is a Private Limited Company. The company registration number is 03235807. Melbourne House Hurstpierpoint Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Melbourne House Hurstpierpoint Limited is Flat 2 39 Cuckfield Road Hurstpierpoint Hassocks West Sussex Bn6 9rw. The company`s financial liabilities are £6.42k. It is £0.48k against last year. The cash in hand is £5.89k. It is £0.32k against last year. And the total assets are £6.79k, which is £0.5k against last year. REEVE, Martin John is a Secretary of the company. BROWN, Andrew Nicholas is a Director of the company. REEVE, Martin John is a Director of the company. STAY, Matthew Charles is a Director of the company. YOULDON, Stuart William is a Director of the company. Secretary LIPPETT, Sean has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ACRES, Christopher has been resigned. Director DAVIS, Antony Bernard has been resigned. Director FAIRMAN, Louise Alison has been resigned. Director HOPE, Jason Neil has been resigned. Director LIPPETT, Sean has been resigned. Director RODGERS, Andrew John has been resigned. Director WILLIAMS, Glen David has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


melbourne house (hurstpierpoint) Key Finiance

LIABILITIES £6.42k
+8%
CASH £5.89k
+5%
TOTAL ASSETS £6.79k
+7%
All Financial Figures

Current Directors

Secretary
REEVE, Martin John
Appointed Date: 08 December 2000

Director
BROWN, Andrew Nicholas
Appointed Date: 08 August 1996
62 years old

Director
REEVE, Martin John
Appointed Date: 08 December 2000
69 years old

Director
STAY, Matthew Charles
Appointed Date: 30 January 2010
45 years old

Director
YOULDON, Stuart William
Appointed Date: 03 October 2002
54 years old

Resigned Directors

Secretary
LIPPETT, Sean
Resigned: 08 December 2000
Appointed Date: 08 August 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996

Director
ACRES, Christopher
Resigned: 05 August 2002
Appointed Date: 18 December 1998
63 years old

Director
DAVIS, Antony Bernard
Resigned: 18 December 1998
Appointed Date: 08 August 1996
60 years old

Director
FAIRMAN, Louise Alison
Resigned: 27 August 1999
Appointed Date: 08 August 1996
69 years old

Director
HOPE, Jason Neil
Resigned: 16 July 2005
Appointed Date: 12 August 2002
53 years old

Director
LIPPETT, Sean
Resigned: 08 December 2000
Appointed Date: 08 August 1996
59 years old

Director
RODGERS, Andrew John
Resigned: 29 January 2010
Appointed Date: 17 July 2005
49 years old

Director
WILLIAMS, Glen David
Resigned: 23 August 2002
Appointed Date: 27 August 1999
50 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996

Persons With Significant Control

Mr Martin John Reeve
Notified on: 1 August 2016
69 years old
Nature of control: Has significant influence or control

Mr Andrew Nicholas Brown
Notified on: 1 August 2016
62 years old
Nature of control: Has significant influence or control

Mr Stuart William Youldon
Notified on: 1 August 2016
54 years old
Nature of control: Has significant influence or control

Mr Matthew Charles Stay
Notified on: 1 August 2016
45 years old
Nature of control: Has significant influence or control

MELBOURNE HOUSE (HURSTPIERPOINT) LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 August 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4

03 Aug 2015
Director's details changed for Mr Stuart William Youldon on 1 January 2015
...
... and 60 more events
13 Nov 1996
New secretary appointed;new director appointed
13 Nov 1996
New director appointed
13 Nov 1996
New director appointed
13 Nov 1996
Registered office changed on 13/11/96 from: aspect house 135/137 city road london EC1V 1JB
08 Aug 1996
Incorporation