Company NameMelbury Grange Management Company Limited
Company StatusActive
Company Number01628516
CategoryPrivate Limited Company
Incorporation Date13 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJacqueline Patricia Ward
NationalityBritish
StatusCurrent
Appointed01 September 1993(11 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurso Beesfield Lane
Farningham
Kent
DA4 0BZ
Director NameMr Raymond White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(28 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameMr Kevin Nicholas O'Shiel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameMartin Howard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NameMr Stephen Perilly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurso Beesfield Lane
Farningham
Kent
DA4 0BZ
Director NameMr Bertram Hone
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(9 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1996)
RoleSalesman
Correspondence Address5 Melbury Grange
Bickley
Bromley
Kent
BR1 2SZ
Director NameMr Leonard Young
NationalityBritish
StatusResigned
Appointed07 April 1992(9 years, 12 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 December 1991)
RoleRetired
Correspondence Address2 Melbury Grange
Bickley
Bromley
Kent
BR1 2SZ
Director NameRaymond Lewis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(9 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1993)
RoleTeacher
Correspondence Address4 Melbury Grange
Mavelstone Road Bickley
Bromley
BR1 2SZ
Director NameKarl Howman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(9 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleActor
Correspondence AddressColkirk
54 Watercroft Road
Sevenoaks
Kent
TN14 7DP
Director NameMr John Neville Holtham
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(9 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 January 2004)
RoleJournalist
Correspondence Address3 Melbury Grange
Bickley
Bromley
Kent
BR1 2SZ
Secretary NameMrs Judy Ann Hone
NationalityBritish
StatusResigned
Appointed07 April 1992(9 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address5 Melbury Grange
Bickley
Bromley
Kent
BR1 2SZ
Secretary NameRaymond Lewis
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 1993)
RoleTeacher
Correspondence Address4 Melbury Grange
Mavelstone Road Bickley
Bromley
BR1 2SZ
Director NameDavid Andrew Sayers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 1997)
RoleStockbroker
Correspondence AddressFlat 4 Melbury Grange
Mavelstone Road
Chislehurst
Kent
BR1 2SZ
Director NameJean Dawson Lewis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1995)
RolePart Time Doctors Receptionist
Correspondence AddressFlat 2 Melbury Grange
Mavelstock Road
Chislehurst
Kent
BR1 2SZ
Director NameLaurence Richard Horobin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2000)
RoleBank Manager
Correspondence AddressFlat 2 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameSarah Collin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2003)
RoleSubtitler
Correspondence AddressFlat 5 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameTerence Alfred Hobbs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 February 1999)
RoleConsultant
Correspondence Address1 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NameStephen Paul Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2001)
RoleOperations Director
Correspondence Address8 Merileys Close
Fawkham Avenue
Longfield
Kent
DA3 7HY
Director NameJohn Christopher Butcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(16 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameDeborah May Dunham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2000(17 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 November 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NameMelissa Jill Arnold
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2002(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2004)
RoleAccountant
Correspondence Address4 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameWayne David Wharton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2004)
RoleChartered Surveyor
Correspondence AddressFlat 5 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameDorothy Marie Holtham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2007)
RoleHousewife
Correspondence Address3 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NameJonathan Lee Arnold
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2005)
RoleRental Property
Correspondence Address34 Valley Drive
Kirk Ella
Hull
North Humberside
HU10 7PL
Director NameTony Durnford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(22 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NameMairi Campbell Doyle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 4 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameMartin James Grace
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2010)
RoleHR Consultant Semi Retired
Country of ResidenceEngland
Correspondence Address3 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameMrs Evelyn Maria Butcher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(30 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NameMrs Michelle Louise Durnford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NamePatrick Gordon Kelley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(37 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ

Location

Registered Address10a High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Evelyn Maria Butcher
20.00%
Ordinary
1 at £1Kevin O'shiel
20.00%
Ordinary
1 at £1Mr Deborah Mary Dunham
20.00%
Ordinary
1 at £1Raymond White
20.00%
Ordinary
1 at £1Tony Durnford
20.00%
Ordinary

Financials

Year2014
Turnover£61,240
Net Worth£11,265
Cash£11,636
Current Liabilities£671

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

2 November 2017Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Thurso Beesfield Lane Farningham Kent DA4 0BZ on 2 November 2017 (1 page)
2 November 2017Secretary's details changed for Jacqueline Patricia Ward on 2 November 2017 (1 page)
2 May 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5
(9 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5
(9 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5
(9 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
14 April 2015Registered office address changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 14 April 2015 (1 page)
1 May 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(9 pages)
14 April 2014Registered office address changed from Thurso Beesfield Lane Farningham Kent DA4 0BZ on 14 April 2014 (1 page)
14 April 2014Director's details changed for Kevin O'sheil on 21 December 2011 (2 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(9 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
25 April 2013Director's details changed for Mrs Evelyn Maria Butcher on 17 December 2012 (2 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
4 March 2013Appointment of Mrs Evelyn Maria Butcher as a director (2 pages)
4 March 2013Termination of appointment of John Butcher as a director (1 page)
27 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
27 April 2012Appointment of Kevin O'sheil as a director (2 pages)
27 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
27 April 2012Termination of appointment of Mairi Doyle as a director (1 page)
27 April 2012Termination of appointment of Mairi Doyle as a director (1 page)
26 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
29 November 2010Termination of appointment of Martin Grace as a director (1 page)
29 November 2010Appointment of Mr Raymond White as a director (2 pages)
4 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Martin James Grace on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Martin James Grace on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Tony Durnford on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mairi Campbell Doyle on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Tony Durnford on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Christopher Butcher on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Christopher Butcher on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mairi Campbell Doyle on 1 October 2009 (2 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
5 May 2009Return made up to 07/04/09; full list of members (6 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
13 May 2008Return made up to 07/04/08; full list of members (6 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
23 May 2007Director resigned (1 page)
8 May 2007Return made up to 07/04/07; full list of members (4 pages)
2 June 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 May 2004New director appointed (2 pages)
24 May 2004New director appointed (1 page)
24 May 2004Director resigned (1 page)
21 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2004Director resigned (1 page)
21 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
20 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003New director appointed (2 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 June 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2002New director appointed (2 pages)
4 June 2001Return made up to 07/04/01; full list of members (8 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
19 July 2000Director resigned (1 page)
19 July 2000Return made up to 07/04/00; full list of members (8 pages)
19 July 2000New director appointed (1 page)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
3 August 1999Director resigned (1 page)
3 August 1999Return made up to 07/04/99; change of members (8 pages)
3 August 1999New director appointed (2 pages)
12 May 1999Full accounts made up to 31 July 1998 (20 pages)
12 May 1998Full accounts made up to 31 July 1997 (22 pages)
11 May 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
9 May 1997Return made up to 07/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996Full accounts made up to 31 July 1995 (10 pages)
12 May 1996Return made up to 07/04/96; full list of members (8 pages)
20 February 1996Director resigned;new director appointed (2 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)