17 Langham Road
Bowdon
Cheshire
WA14 2HT
Director Name | Mr Roger Bernard Lewis Sochovsky |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Tillington Petworth West Sussex GU28 0RA |
Secretary Name | Roger Bernard Lewis Sochovsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Weston House Tillington Petworth West Sussex GU28 0RA |
Director Name | Mrs Jane Lorraine Sochovsky |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(35 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Tillington Petworth West Sussex GU28 0RA |
Director Name | Mr John George Sochovsky |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vine Cottage The Green Northchapel Petworth West Sussex GU28 9HU |
Website | meltonbrookproperties.co.uk |
---|---|
Telephone | 0161 9280969 |
Telephone region | Manchester |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | Andre Sochovsky 2009 Life Interest Trust 6.00% Ordinary |
---|---|
30 at £1 | R. & J. Sochovsky 2009 Life Interest Trust 6.00% Ordinary |
220 at £1 | Andre Michael Robin Sochovsky 44.00% Ordinary |
115 at £1 | Roger Bernard Lewis Sochovsky 23.00% Ordinary |
105 at £1 | Mrs Jane Lorraine Sochovsky 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,721,389 |
Cash | £20 |
Current Liabilities | £122,179 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
26 April 2018 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1977 | Delivered 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 1972 | Delivered 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 |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
16 August 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
17 March 2023 | Change of details for Mr Roger Bernard Lewis Sochovsky as a person with significant control on 5 October 2022 (2 pages) |
17 March 2023 | Change of details for Mrs Jane Lorraine Sochovsky as a person with significant control on 5 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Roger Bernard Lewis Sochovsky on 5 October 2022 (2 pages) |
18 October 2022 | Secretary's details changed for Roger Bernard Lewis Sochovsky on 5 October 2022 (1 page) |
18 October 2022 | Director's details changed for Mrs Jane Lorraine Sochovsky on 5 October 2022 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
7 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
23 June 2021 | Appointment of Mr John George Sochovsky as a director on 10 June 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
6 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
26 April 2018 | Registration of charge 010246590008, created on 26 April 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 April 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 Statement of capital on 2015-04-08
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 April 2014 | Annual return made up to 15 March 2014 Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 March 2014 Statement of capital on 2014-04-23
|
28 August 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
28 August 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
17 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
17 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
26 March 2012 | Annual return made up to 15 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 15 March 2012 (7 pages) |
19 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
19 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
21 March 2011 | Annual return made up to 15 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 15 March 2011 (7 pages) |
2 November 2010 | Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Andre Michael Robin Sochovsky on 11 August 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Andre Michael Robin Sochovsky on 11 August 2010 (2 pages) |
4 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
13 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
8 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
5 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
14 July 2008 | Return made up to 15/03/08; no change of members
|
14 July 2008 | Return made up to 15/03/08; no change of members
|
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 15/03/07; no change of members
|
5 July 2007 | Return made up to 15/03/07; no change of members
|
24 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
24 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 May 2006 | Return made up to 15/03/06; full list of members
|
22 May 2006 | Return made up to 15/03/06; full list of members
|
4 August 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
4 May 2005 | Return made up to 15/03/05; full list of members
|
4 May 2005 | Return made up to 15/03/05; full list of members
|
3 May 2005 | Auditor's resignation (1 page) |
3 May 2005 | Auditor's resignation (1 page) |
25 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
26 May 2004 | Auditor's resignation (1 page) |
26 May 2004 | Auditor's resignation (1 page) |
7 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
25 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
25 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
15 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
10 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
10 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
18 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
18 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members
|
5 April 2001 | Return made up to 15/03/01; full list of members
|
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members
|
22 March 2000 | Return made up to 15/03/00; full list of members
|
27 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members
|
31 March 1999 | Return made up to 15/03/99; full list of members
|
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
29 April 1998 | Return made up to 15/03/98; no change of members
|
29 April 1998 | Return made up to 15/03/98; no change of members
|
6 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 June 1997 | Return made up to 15/03/97; no change of members (4 pages) |
17 June 1997 | Return made up to 15/03/97; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
12 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
11 April 1996 | Return made up to 15/03/96; full list of members
|
11 April 1996 | Return made up to 15/03/96; full list of members
|
22 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
22 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 September 1971 | Incorporation (16 pages) |
20 September 1971 | Incorporation (16 pages) |