Company NameMelrose House Management Company Limited
DirectorMichael Clooney
Company StatusActive
Company Number11492983
CategoryPrivate Limited Company
Incorporation Date31 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Clooney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleManager Enwl
Country of ResidenceEngland
Correspondence AddressApartment 5 Melrose House
6a Montague Road
Sale
M33 3AE
Director NameMs Anne Sophie Elizabeth Spark
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Liverpool Road Cadishead
Manchester
M44 5AN
Director NameMr Matthew Joseph Spark
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Liverpool Road Cadishead
Manchester
M44 5AN

Location

Registered AddressApartment 5 Melrose House
6a Montague Road
Sale
M33 3AE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
16 June 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
7 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 November 2019Notification of a person with significant control statement (2 pages)
17 October 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 October 2019Cessation of Matthew Joseph Spark as a person with significant control on 30 September 2019 (1 page)
17 October 2019Cessation of Anne Sophie Elizabeth Spark as a person with significant control on 30 September 2019 (1 page)
17 September 2019Appointment of Mr Michael Clooney as a director on 5 September 2019 (2 pages)
5 September 2019Registered office address changed from 102 Liverpool Road Cadishead Manchester M44 5AN United Kingdom to Apartment 5 Melrose House 6a Montague Road Sale M33 3AE on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Anne Sophie Elizabeth Spark as a director on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Matthew Joseph Spark as a director on 5 September 2019 (1 page)
31 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-31
  • GBP 2
(26 pages)