MELDON HALL MANAGEMENT COMPANY LIMITED
NEWTON ABBOT

Hellopages » Devon » West Devon » TQ13 8EJ

Company number 01184049
Status Active
Incorporation Date 13 September 1974
Company Type Private Limited Company
Address FLAT 5 MELDON HALL, CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 61.2 . The most likely internet sites of MELDON HALL MANAGEMENT COMPANY LIMITED are www.meldonhallmanagementcompany.co.uk, and www.meldon-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Yeoford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meldon Hall Management Company Limited is a Private Limited Company. The company registration number is 01184049. Meldon Hall Management Company Limited has been working since 13 September 1974. The present status of the company is Active. The registered address of Meldon Hall Management Company Limited is Flat 5 Meldon Hall Chagford Newton Abbot Devon Tq13 8ej. . FARRINGTON, Peter Edmond Thomson is a Secretary of the company. BARNES, Wilfred Stuart Delano is a Director of the company. COOK, Hazel Louise Elizabeth is a Director of the company. FARRINGTON, Peter Edmond Thomson is a Director of the company. MASON, Peter is a Director of the company. NEWTON, Alan George is a Director of the company. ROGERS, Jonathan Robert Paul is a Director of the company. Secretary BARNES, Janet Mary has been resigned. Secretary HORTON, John Edward has been resigned. Secretary MASON, Judith Elizabeth has been resigned. Secretary OBRIEN, John Denis has been resigned. Secretary WRIGHT, Russell Whittall Lewis has been resigned. Director AMERY, Gwyneth Beatrice has been resigned. Director BOWATER, Marina Vladimirovna has been resigned. Director FRANKLIN, Eleanor Margaret has been resigned. Director GILLESPIE, James Harry Stuart has been resigned. Director GILLESPIE, Nellie has been resigned. Director GRAY, William Robert Crawford has been resigned. Director HERBERT, John Roscoe has been resigned. Director HORTON, Paula Rosemary has been resigned. Director JAMISON, Elizabeth M has been resigned. Director JONES, Gordon Leslie has been resigned. Director MACBETH, Catherine Olivia has been resigned. Director OBRIEN, John Denis has been resigned. Director POLAND BOWEN, John Antony has been resigned. Director RISING, Margaret Grasson has been resigned. Director WRIGHT, Russell Whittall Lewis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FARRINGTON, Peter Edmond Thomson
Appointed Date: 25 January 2014

Director

Director
COOK, Hazel Louise Elizabeth
Appointed Date: 18 August 2012
59 years old

Director
FARRINGTON, Peter Edmond Thomson
Appointed Date: 11 April 2013
83 years old

Director
MASON, Peter
Appointed Date: 23 July 2004
75 years old

Director
NEWTON, Alan George
Appointed Date: 09 July 2008
80 years old

Director
ROGERS, Jonathan Robert Paul
Appointed Date: 24 February 2010
51 years old

Resigned Directors

Secretary
BARNES, Janet Mary
Resigned: 05 July 2002
Appointed Date: 26 October 1996

Secretary
HORTON, John Edward
Resigned: 26 October 1996
Appointed Date: 29 September 1991

Secretary
MASON, Judith Elizabeth
Resigned: 25 January 2014
Appointed Date: 17 December 2005

Secretary
OBRIEN, John Denis
Resigned: 29 September 1991

Secretary
WRIGHT, Russell Whittall Lewis
Resigned: 17 December 2005
Appointed Date: 05 February 2002

Director
AMERY, Gwyneth Beatrice
Resigned: 11 February 2005
113 years old

Director
BOWATER, Marina Vladimirovna
Resigned: 04 June 2008
Appointed Date: 11 February 2005
50 years old

Director
FRANKLIN, Eleanor Margaret
Resigned: 19 August 1992
116 years old

Director
GILLESPIE, James Harry Stuart
Resigned: 19 August 2004
Appointed Date: 25 July 2002
87 years old

Director
GILLESPIE, Nellie
Resigned: 07 December 2003
Appointed Date: 28 May 1999
117 years old

Director
GRAY, William Robert Crawford
Resigned: 28 May 1999
Appointed Date: 23 September 1993
97 years old

Director
HERBERT, John Roscoe
Resigned: 20 December 2002
Appointed Date: 25 February 2000
100 years old

Director
HORTON, Paula Rosemary
Resigned: 25 February 2000
91 years old

Director
JAMISON, Elizabeth M
Resigned: 29 April 2004
Appointed Date: 28 February 2003
70 years old

Director
JONES, Gordon Leslie
Resigned: 01 December 1995
Appointed Date: 24 July 1993
78 years old

Director
MACBETH, Catherine Olivia
Resigned: 11 April 2013
Appointed Date: 29 April 2004
69 years old

Director
OBRIEN, John Denis
Resigned: 01 August 1993
112 years old

Director
POLAND BOWEN, John Antony
Resigned: 30 October 1998
Appointed Date: 30 November 1995
104 years old

Director
RISING, Margaret Grasson
Resigned: 22 September 1993
Appointed Date: 19 August 1992

Director
WRIGHT, Russell Whittall Lewis
Resigned: 12 February 2010
Appointed Date: 30 October 1998
87 years old

Persons With Significant Control

Mr Wilfred Stuart Delano Barnes
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Ms Hazel Louise Elizabeth Cook
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Peter Edmond Thomson Farrington
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Peter Mason
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Alan George Newton
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Jonathan Robert Paul Roberts
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

MELDON HALL MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 61.2

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 61.2

...
... and 105 more events
05 Sep 1988
Return made up to 31/03/88; full list of members

25 Jul 1988
Accounts made up to 31 March 1988
31 Jul 1986
Full accounts made up to 31 March 1986

31 Jul 1986
Full accounts made up to 31 December 1985

13 Sep 1974
Incorporation

MELDON HALL MANAGEMENT COMPANY LIMITED Charges

15 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold meldon hall, chagford, devon.
15 August 1978
Legal charge
Delivered: 21 August 1978
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Meldon hall, chagford, devon as comprised in a lease dated…