Company NameMellowes Court Management Limited
DirectorIsrael Moskovitz
Company StatusActive
Company Number05387873
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed31 May 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameRobin Gordon Branston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleProperty Developer
Correspondence Address13 The Moorings
Willow Way
Christchurch
Dorset
BH23 1JJ
Secretary NameMr Alan Edward Matthews
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleSelf Employed Management Consu
Country of ResidenceEngland
Correspondence AddressWindsong
The Street, Bramley
Basingstoke
Hampshire
RG26 5BP
Director NameJane Louise Desforges
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2006)
RoleSomerset
Country of ResidenceUnited Kingdom
Correspondence Address25 Thomson Drive
Crewkerne
TA18 8AQ
Secretary NameMark Savill
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolemore Farm Bungalow
Combe St. Nicholas
Chard
Somerset
TA20 3AE
Director NameMr Robin Gordon Branston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
HA8 8JS
Secretary NameEileen Patricia Branston
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address2 Blue Bay, Overcliff Drive
Bournemouth
Dorset
BH5 2EL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameInitiative Property Management (Corporation)
StatusResigned
Appointed25 March 2015(10 years after company formation)
Appointment Duration1 year (resigned 31 March 2016)
Correspondence AddressSuite 4 Lansdowne Place 17 Holdenhurst Road
Bournemouth
BH8 8EW

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Robin Gordon Branston
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

29 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 March 2023Registered office address changed from 88 Edgware Way Edgware HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 23 March 2023 (1 page)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 March 2021Change of details for Mr Israel Moskowitz as a person with significant control on 25 January 2021 (2 pages)
12 March 2021Director's details changed for Mr Israel Moskovitz on 25 January 2021 (2 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
26 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
26 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 June 2016Termination of appointment of Initiative Property Management as a secretary on 31 March 2016 (1 page)
2 June 2016Registered office address changed from C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to 88 Edgware Way Edgware HA8 8JS on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Israel Moskovitz as a director on 31 May 2016 (2 pages)
2 June 2016Registered office address changed from C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to 88 Edgware Way Edgware HA8 8JS on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Robin Gordon Branston as a director on 31 March 2016 (1 page)
2 June 2016Termination of appointment of Robin Gordon Branston as a director on 31 March 2016 (1 page)
2 June 2016Appointment of Mr Israel Moskovitz as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Initiative Property Management as a secretary on 31 March 2016 (1 page)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 July 2015Registered office address changed from 4 Beer Road Seaton Devon EX12 2PA to C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 4 Beer Road Seaton Devon EX12 2PA to C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 17 July 2015 (1 page)
17 July 2015Appointment of Initiative Property Management as a secretary on 25 March 2015 (2 pages)
17 July 2015Appointment of Initiative Property Management as a secretary on 25 March 2015 (2 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Director's details changed for Robin Gordon Branston on 1 March 2014 (2 pages)
7 May 2014Director's details changed for Robin Gordon Branston on 1 March 2014 (2 pages)
7 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Director's details changed for Robin Gordon Branston on 1 March 2014 (2 pages)
6 May 2014Registered office address changed from 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom on 6 May 2014 (1 page)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Registered office address changed from 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3RD on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3RD on 30 August 2012 (1 page)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of Eileen Branston as a secretary (2 pages)
26 October 2010Termination of appointment of Eileen Branston as a secretary (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Secretary's details changed for Eileen Patricia Branston on 1 October 2009 (1 page)
11 March 2010Director's details changed for Robin Gordon Branston on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Eileen Patricia Branston on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Eileen Patricia Branston on 1 October 2009 (1 page)
11 March 2010Director's details changed for Robin Gordon Branston on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Robin Gordon Branston on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 10/03/08; no change of members (6 pages)
20 May 2008Return made up to 10/03/08; no change of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 10/03/07; full list of members (7 pages)
14 April 2007Return made up to 10/03/07; full list of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: holemoor farm bungalow combe st nicholas chard somerset TA20 ae (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: holemoor farm bungalow combe st nicholas chard somerset TA20 ae (1 page)
20 February 2007New secretary appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: homemore farm bungalow combe st nicholas chard somerset TA20 3AE (1 page)
5 July 2006Registered office changed on 05/07/06 from: homemore farm bungalow combe st nicholas chard somerset TA20 3AE (1 page)
4 July 2006Registered office changed on 04/07/06 from: frettens, the saxon centre 11 bargate christchurch dorset BH23 1PZ (1 page)
4 July 2006Registered office changed on 04/07/06 from: frettens, the saxon centre 11 bargate christchurch dorset BH23 1PZ (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
10 March 2005Incorporation (12 pages)
10 March 2005Incorporation (12 pages)