Company NameMellersh & Harding Management Limited
Company StatusActive
Company Number02130751
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 months ago)
Previous NameMellersh & Harding Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameJonathan Peter Stern
NationalityBritish
StatusCurrent
Appointed25 May 2007(20 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Petworth Road
Wisborough Green
West Sussex
RH14 0BH
Director NameDavid John Mundy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge Chiltern Road
Ballinger
Great Missenden
Buckinghamshire
HP16 9LH
Director NameJonathan Peter Stern
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House
Petworth Road
Wisborough Green
West Sussex
RH14 0BH
Director NameMr Andrew James Widdup
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Julian Andrew Leech
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(27 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMichael Graham Eccles
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1999)
RoleSurveyor
Correspondence AddressWest End Church Road
Woldingham
Caterham
Surrey
CR3 7JH
Director NameMr Peter Jeremy Cameron Hawkes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Buckingham Mews
London
SW1E 6NR
Director NameRichard Seymour Scott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(5 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tangle
Ibstone
High Wycombe
Buckinghamshire
HP14 3XT
Director NameCharles Frobisher Haselar Waters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 June 1993)
RoleChartered Surveyor
Correspondence Address1 Raglan Cottages
Veryan
Cornwall
TR2 5RL
Secretary NameRichard John Woodhams
NationalityBritish
StatusResigned
Appointed04 July 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressParkfields
Dallington
Heathfield
Sussex
TN21 9ND
Director NameMs Anthony Dennis Belcher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmside 50 Ash Hill Road
Ash
Aldershot
Hampshire
GU12 6AB
Secretary NameMs Anthony Dennis Belcher
NationalityBritish
StatusResigned
Appointed30 November 1999(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmside 50 Ash Hill Road
Ash
Aldershot
Hampshire
GU12 6AB

Location

Registered AddressC/O George Hay & Company
83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Mundy
25.00%
Ordinary
1 at £1Jonathan Peter Stern
25.00%
Ordinary
1 at £1Julian Leech
25.00%
Ordinary
1 at £1Mr Andrew James Widdup
25.00%
Ordinary

Financials

Year2014
Net Worth£303,967
Cash£21,815
Current Liabilities£136,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

1 October 2012Delivered on: 10 October 2012
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Over the amount from time to time standing to the credit of the company in the deposit account initially being the initial deposit see image for full details.
Outstanding
5 September 2007Delivered on: 8 September 2007
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
31 July 2007Delivered on: 15 August 2007
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Andrew James Widdup as a director on 31 March 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Andrew James Widdup on 30 May 2018 (2 pages)
3 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 8.00
(4 pages)
30 April 2018Change of share class name or designation (2 pages)
27 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 April 2018Statement of company's objects (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(7 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(7 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(7 pages)
17 March 2015Appointment of Mr Julian Andrew Leech as a director on 19 February 2015 (2 pages)
17 March 2015Appointment of Mr Julian Andrew Leech as a director on 19 February 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
15 June 2011Director's details changed for Andrew James Widdup on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Andrew James Widdup on 14 June 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
23 August 2010Director's details changed for Andrew James Widdup on 4 July 2010 (2 pages)
23 August 2010Director's details changed for Jonathan Peter Stern on 4 July 2010 (2 pages)
23 August 2010Director's details changed for David John Mundy on 4 July 2010 (2 pages)
23 August 2010Director's details changed for David John Mundy on 4 July 2010 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Andrew James Widdup on 4 July 2010 (2 pages)
23 August 2010Director's details changed for Jonathan Peter Stern on 4 July 2010 (2 pages)
23 August 2010Director's details changed for David John Mundy on 4 July 2010 (2 pages)
23 August 2010Director's details changed for Andrew James Widdup on 4 July 2010 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Jonathan Peter Stern on 4 July 2010 (2 pages)
16 April 2010Termination of appointment of Richard Scott as a director (2 pages)
16 April 2010Termination of appointment of Richard Scott as a director (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 04/07/09; full list of members (5 pages)
11 August 2009Return made up to 04/07/09; full list of members (5 pages)
10 June 2009Registered office changed on 10/06/2009 from old printers yard 156 south street dorking surrey RH4 2HF (1 page)
10 June 2009Registered office changed on 10/06/2009 from old printers yard 156 south street dorking surrey RH4 2HF (1 page)
9 April 2009Director's change of particulars / david mundy / 27/03/2009 (1 page)
9 April 2009Director's change of particulars / david mundy / 27/03/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Director's change of particulars / david mundy / 06/08/2008 (1 page)
10 October 2008Director's change of particulars / david mundy / 06/08/2008 (1 page)
12 August 2008Director appointed andrew james widdup (2 pages)
12 August 2008Director appointed jonathan peter stern (2 pages)
12 August 2008Director appointed david john mundy (2 pages)
12 August 2008Director appointed andrew james widdup (2 pages)
12 August 2008Director appointed jonathan peter stern (2 pages)
12 August 2008Director appointed david john mundy (2 pages)
11 August 2008Return made up to 04/07/08; full list of members (4 pages)
11 August 2008Return made up to 04/07/08; full list of members (4 pages)
25 September 2007Return made up to 04/07/07; full list of members (3 pages)
25 September 2007Return made up to 04/07/07; full list of members (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
12 July 2007Ad 18/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2007Ad 18/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 2007Memorandum and Articles of Association (10 pages)
6 July 2007Memorandum and Articles of Association (10 pages)
28 June 2007Company name changed mellersh & harding property mana gement LIMITED\certificate issued on 28/06/07 (3 pages)
28 June 2007Company name changed mellersh & harding property mana gement LIMITED\certificate issued on 28/06/07 (3 pages)
26 April 2007Accounts made up to 31 March 2007 (5 pages)
26 April 2007Accounts made up to 31 March 2007 (5 pages)
28 November 2006Accounts made up to 31 March 2006 (5 pages)
28 November 2006Accounts made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 04/07/06; full list of members (5 pages)
18 September 2006Return made up to 04/07/06; full list of members (5 pages)
14 October 2005Accounts made up to 31 March 2005 (5 pages)
14 October 2005Accounts made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 04/07/05; full list of members (5 pages)
14 September 2005Return made up to 04/07/05; full list of members (5 pages)
9 November 2004Accounts made up to 31 March 2004 (5 pages)
9 November 2004Accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 04/07/04; full list of members (5 pages)
21 July 2004Return made up to 04/07/04; full list of members (5 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
29 July 2003Return made up to 04/07/03; no change of members (6 pages)
29 July 2003Return made up to 04/07/03; no change of members (6 pages)
21 July 2003Accounts made up to 31 March 2003 (7 pages)
21 July 2003Accounts made up to 31 March 2003 (7 pages)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
23 July 2002Location of register of members (1 page)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
23 July 2002Location of register of members (1 page)
17 April 2002Accounts made up to 31 March 2002 (5 pages)
17 April 2002Accounts made up to 31 March 2002 (5 pages)
8 March 2002Registered office changed on 08/03/02 from: 7 st james's square london SW1Y 4JV (1 page)
8 March 2002Registered office changed on 08/03/02 from: 7 st james's square london SW1Y 4JV (1 page)
20 December 2001Accounts made up to 31 March 2001 (4 pages)
20 December 2001Accounts made up to 31 March 2001 (4 pages)
6 August 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
6 August 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
25 January 2001Accounts made up to 31 March 2000 (4 pages)
25 January 2001Accounts made up to 31 March 2000 (4 pages)
5 September 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Director resigned (1 page)
6 December 1999Accounts made up to 31 March 1999 (4 pages)
6 December 1999Accounts made up to 31 March 1999 (4 pages)
8 September 1999Return made up to 04/07/99; no change of members (4 pages)
8 September 1999Return made up to 04/07/99; no change of members (4 pages)
23 September 1998Accounts made up to 31 March 1998 (4 pages)
23 September 1998Accounts made up to 31 March 1998 (4 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Return made up to 04/07/98; full list of members (7 pages)
3 August 1998Return made up to 04/07/98; full list of members (7 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
25 November 1997Accounts made up to 31 March 1997 (4 pages)
25 November 1997Accounts made up to 31 March 1997 (4 pages)
25 July 1997Return made up to 04/07/97; full list of members (7 pages)
25 July 1997Return made up to 04/07/97; full list of members (7 pages)
12 December 1996Accounts made up to 31 March 1996 (3 pages)
12 December 1996Accounts made up to 31 March 1996 (3 pages)
11 July 1996Return made up to 04/07/96; full list of members (7 pages)
11 July 1996Return made up to 04/07/96; full list of members (7 pages)
30 June 1996Registered office changed on 30/06/96 from: 16A st. James's street london SW1A 1ER (1 page)
30 June 1996Registered office changed on 30/06/96 from: 16A st. James's street london SW1A 1ER (1 page)
19 January 1996Accounts made up to 31 March 1995 (3 pages)
19 January 1996Accounts made up to 31 March 1995 (3 pages)
28 July 1995Return made up to 04/07/95; full list of members (18 pages)
28 July 1995Return made up to 04/07/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)