Company NameMelton Brook Properties Limited
Company StatusActive
Company Number01024659
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andre Michael Robin Sochovsky
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(20 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Merlwood
17 Langham Road
Bowdon
Cheshire
WA14 2HT
Director NameMr Roger Bernard Lewis Sochovsky
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(20 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House Tillington
Petworth
West Sussex
GU28 0RA
Secretary NameRoger Bernard Lewis Sochovsky
NationalityBritish
StatusCurrent
Appointed15 March 1992(20 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressWeston House Tillington
Petworth
West Sussex
GU28 0RA
Director NameMrs Jane Lorraine Sochovsky
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(35 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House Tillington
Petworth
West Sussex
GU28 0RA
Director NameMr John George Sochovsky
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(49 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vine Cottage The Green
Northchapel
Petworth
West Sussex
GU28 9HU

Contact

Websitemeltonbrookproperties.co.uk
Telephone0161 9280969
Telephone regionManchester

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Andre Sochovsky 2009 Life Interest Trust
6.00%
Ordinary
30 at £1R. & J. Sochovsky 2009 Life Interest Trust
6.00%
Ordinary
220 at £1Andre Michael Robin Sochovsky
44.00%
Ordinary
115 at £1Roger Bernard Lewis Sochovsky
23.00%
Ordinary
105 at £1Mrs Jane Lorraine Sochovsky
21.00%
Ordinary

Financials

Year2014
Net Worth£3,721,389
Cash£20
Current Liabilities£122,179

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

26 April 2018Delivered on: 26 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Park hotel, 7 lloyd street, altrincham WA14 2DD registered at hm land registry under title number GM862130.
Outstanding
8 May 2008Delivered on: 13 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at albany mansions 138 shaftesbury avenue london administrative area westminster city t/n:259183 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2001Delivered on: 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The park public house,lloyd st,altrincham,cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2000Delivered on: 16 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 8 moss lane altrincham trafford greater manchester - GM121121. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 1998Delivered on: 13 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 1987Delivered on: 19 February 1987
Satisfied on: 19 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 moss lane, altrincham, cheshire - title no:- gm 121121 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1977Delivered on: 9 January 1978
Satisfied on: 19 August 1998
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 60 oakfield rd altrincham, trafford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1972Delivered on: 25 October 1972
Satisfied on: 19 August 1998
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 borough rd altrincham cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
16 August 2023Registered office address changed from Percy Westhead & Company Hanover House Manchester M1 4FD England to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 16 August 2023 (1 page)
10 July 2023Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD England to Percy Westhead & Company Hanover House Manchester M1 4FD on 10 July 2023 (1 page)
12 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
17 March 2023Change of details for Mr Roger Bernard Lewis Sochovsky as a person with significant control on 5 October 2022 (2 pages)
17 March 2023Change of details for Mrs Jane Lorraine Sochovsky as a person with significant control on 5 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Roger Bernard Lewis Sochovsky on 5 October 2022 (2 pages)
18 October 2022Secretary's details changed for Roger Bernard Lewis Sochovsky on 5 October 2022 (1 page)
18 October 2022Director's details changed for Mrs Jane Lorraine Sochovsky on 5 October 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
7 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
23 June 2021Appointment of Mr John George Sochovsky as a director on 10 June 2021 (2 pages)
26 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
6 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
26 April 2018Registration of charge 010246590008, created on 26 April 2018 (8 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 September 2017Registered office address changed from York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA to Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD on 6 September 2017 (1 page)
6 September 2017Registered office address changed from York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA to Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD on 6 September 2017 (1 page)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500
(8 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500
(8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-08
  • GBP 500
(7 pages)
8 April 2015Annual return made up to 15 March 2015
Statement of capital on 2015-04-08
  • GBP 500
(7 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2014Annual return made up to 15 March 2014
Statement of capital on 2014-04-23
  • GBP 500
(7 pages)
23 April 2014Annual return made up to 15 March 2014
Statement of capital on 2014-04-23
  • GBP 500
(7 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
17 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
17 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
26 March 2012Annual return made up to 15 March 2012 (7 pages)
26 March 2012Annual return made up to 15 March 2012 (7 pages)
19 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
19 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 March 2011Annual return made up to 15 March 2011 (7 pages)
21 March 2011Annual return made up to 15 March 2011 (7 pages)
2 November 2010Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Andre Michael Robin Sochovsky on 11 August 2010 (2 pages)
2 November 2010Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Andre Michael Robin Sochovsky on 11 August 2010 (2 pages)
4 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
4 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
16 April 2010Register inspection address has been changed (1 page)
13 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
13 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
8 June 2009Return made up to 15/03/09; full list of members (4 pages)
8 June 2009Return made up to 15/03/09; full list of members (4 pages)
5 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
14 July 2008Return made up to 15/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2008Return made up to 15/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
24 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
5 July 2007Return made up to 15/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2007Return made up to 15/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
24 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2005Auditor's resignation (1 page)
3 May 2005Auditor's resignation (1 page)
25 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
26 May 2004Auditor's resignation (1 page)
26 May 2004Auditor's resignation (1 page)
7 April 2004Return made up to 15/03/04; full list of members (8 pages)
7 April 2004Return made up to 15/03/04; full list of members (8 pages)
25 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
25 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
15 April 2003Return made up to 15/03/03; full list of members (8 pages)
15 April 2003Return made up to 15/03/03; full list of members (8 pages)
10 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
10 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
18 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
5 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
31 March 1999Return made up to 15/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 1999Return made up to 15/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 April 1998Return made up to 15/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 April 1998Return made up to 15/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 June 1997Return made up to 15/03/97; no change of members (4 pages)
17 June 1997Return made up to 15/03/97; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 April 1996Return made up to 15/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996Return made up to 15/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
22 May 1995Return made up to 15/03/95; no change of members (4 pages)
22 May 1995Return made up to 15/03/95; no change of members (4 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 September 1971Incorporation (16 pages)
20 September 1971Incorporation (16 pages)