Company NameMelville Garage Management Limited
Company StatusActive
Company Number02574508
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Previous NameYearfront Property Management Limited

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

Director NameMr Graham Andrew Marshall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMrs Meryl Vivienne Estes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMr James Dominic Lascelles
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMr Mark Andrew Burgess
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMr Christopher John Haywood Old
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(32 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMrs Sarah Jane Pitchford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(33 years, 1 month after company formation)
Appointment Duration2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMichael Anthony Ormes Court
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1981
Appointment Duration12 years, 6 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address9 Marlin Court
St John Avenue Putney
London
SW15 2AA
Director NameMr John Daniel Brocklebank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameSimon Barron Fraser
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 December 1995)
RoleArchitect
Correspondence Address28 Melville Road
Barnes
London
SW13 9RJ
Director NameMrs Anne Caroline Scallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 07 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Robert Angus Keith Scallon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 January 2002)
RoleCompany Director
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Director NameAnthony Faun Hatt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2008)
RoleAdjudicator
Country of ResidenceUnited Kingdom
Correspondence Address23 Gerard Road
Barnes
London
SW13 9RQ
Director NameJohn Gerald Cahill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 26 August 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameAngela Susanne Bird
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(15 years, 7 months after company formation)
Appointment Duration14 years (resigned 10 September 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameJohn Daniel Brocklebank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Helen Wood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(22 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2022)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address10-12 Barnes High Street
London
SW13 9LW
Director NameMrs Fiona Dixon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 September 2021)
RoleSchool Governor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr John Olney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10-12 Barnes High Street
London
SW13 9LW
Director NameMr James Neal Estes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican,British
StatusResigned
Appointed08 September 2020(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address10-12 Barnes High Street
London
SW13 9LW
Director NameMr James Cameron Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10-12 Barnes High Street
London
SW13 9LW
Secretary NameMrs Julia Dorothy Moross
StatusResigned
Appointed27 November 2021(30 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2022)
RoleCompany Director
Correspondence Address10-12 Barnes High Street
London
SW13 9LW
Director NameMrs Julia Dorothy Moross
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2022(31 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10-12 Barnes High Street
London
SW13 9LW
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1991(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 October 1991)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed30 October 1991(9 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 24 November 2014)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD

Location

Registered Address60 High Street Wimbledon
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1J. Kelly & C. Kelly
5.56%
Ordinary
2 at £1J. Olney
5.56%
Ordinary
2 at £1Mr H. Petitjean
5.56%
Ordinary
2 at £1Mr M. Paul
5.56%
Ordinary
2 at £1Mr R. Scallon & Mrs C. Scallon
5.56%
Ordinary
2 at £1Mrs D. Hatt
5.56%
Ordinary
-OTHER
27.78%
-
1 at £1A.m. Barron & A.m.l. Barron
2.78%
Ordinary
1 at £1B. Taylor & I. Taylor
2.78%
Ordinary
1 at £1J.c. Orr & J.s. Orr
2.78%
Ordinary
1 at £1John Daniel Brocklebank
2.78%
Ordinary
1 at £1Lady Harries
2.78%
Ordinary
1 at £1Mr C. Nigond & Ms J.m. Taylor
2.78%
Ordinary
1 at £1Mr D.p. Clifford
2.78%
Ordinary
1 at £1Mr P. Boyle
2.78%
Ordinary
1 at £1Mr R.b. Rakison
2.78%
Ordinary
1 at £1Mr S. Durbridge
2.78%
Ordinary
1 at £1Mrs A. Bird
2.78%
Ordinary
1 at £1Mrs H.j. Wood
2.78%
Ordinary
1 at £1R. Rafferty & C.m. Rafferty
2.78%
Ordinary
1 at £1S. Lewis
2.78%
Ordinary

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

3 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
12 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 36
(8 pages)
11 February 2016Termination of appointment of John Gerald Cahill as a director on 26 August 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 36
(9 pages)
25 November 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to C/O J R G Auber Ltd 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 November 2014 (1 page)
24 November 2014Termination of appointment of Ablesafe Limited as a secretary on 24 November 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 36
(9 pages)
27 August 2013Appointment of Mrs Helen Wood as a director (2 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
30 March 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
5 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
24 January 2011Director's details changed for Angela Susanne Bird on 1 February 2010 (2 pages)
24 January 2011Director's details changed for Angela Susanne Bird on 1 February 2010 (2 pages)
24 January 2011Director's details changed for John Gerald Cahill on 1 February 2010 (2 pages)
24 January 2011Director's details changed for John Gerald Cahill on 1 February 2010 (2 pages)
24 January 2011Director's details changed for Mr Robert Angus Keith Scallon on 1 February 2010 (2 pages)
24 January 2011Director's details changed for Mrs Anne Caroline Scallon on 1 February 2010 (2 pages)
24 January 2011Director's details changed for Mr Robert Angus Keith Scallon on 1 February 2010 (2 pages)
24 January 2011Director's details changed for Mrs Anne Caroline Scallon on 1 February 2010 (2 pages)
21 August 2010Appointment of Graham Andrew Marshall as a director (2 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 April 2010Appointment of John Daniel Brocklebank as a director (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (19 pages)
8 February 2010Director's details changed for Mr Robert Angus Keith Scallon on 17 January 2010 (2 pages)
8 February 2010Secretary's details changed for Ablesafe Limited on 17 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Anne Caroline Scallon on 17 January 2010 (2 pages)
8 February 2010Director's details changed for Angela Susanne Bird on 17 January 2010 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (16 pages)
12 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 May 2008Appointment terminated director anthony hatt (1 page)
4 February 2008Return made up to 17/01/08; full list of members (10 pages)
22 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 February 2007Return made up to 17/01/07; full list of members (12 pages)
24 August 2006New director appointed (1 page)
2 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 February 2006Return made up to 17/01/06; full list of members (10 pages)
22 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 January 2005Return made up to 17/01/05; full list of members (10 pages)
25 February 2004Return made up to 17/01/04; full list of members (10 pages)
24 February 2004Total exemption full accounts made up to 31 January 2004 (1 page)
10 March 2003Total exemption full accounts made up to 31 January 2003 (1 page)
8 February 2003Return made up to 17/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
19 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 March 2002Director resigned (1 page)
12 February 2002Return made up to 17/01/02; full list of members (10 pages)
22 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
15 January 2001Return made up to 17/01/01; no change of members (8 pages)
16 August 2000New director appointed (2 pages)
24 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
21 January 2000Return made up to 17/01/00; change of members (7 pages)
21 June 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
20 January 1999Return made up to 17/01/99; full list of members (8 pages)
6 May 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
9 January 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
22 July 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Return made up to 17/01/97; no change of members (4 pages)
14 May 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
31 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
20 June 1991Memorandum and Articles of Association (9 pages)