Company NameMelling Drive (Enfield) Phase 2 Management Company Limited
DirectorSean Ruane
Company StatusActive
Company Number06253608
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2007(16 years, 11 months 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

Director NameMr Sean Ruane
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address116 Melling Drive
Enfield
Middx
EN1 4UZ
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NamePaul Downes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Laidlaw Drive
London
N21 1SS
Secretary NameRitu Pannu
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleSales Executive
Correspondence Address14 Faringford Close
Potters Bar
Hertfordshire
EN6 5JS
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed11 July 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameVikram Mohan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed13 September 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Melling Drive
Enfield
Middx
EN1 4UZ
Director NameScott Lincoln Read
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2015)
RoleEngineering Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address140 Melling Drive
Enfield
Middlesex
EN1 4UZ
Director NameJacob Shaw
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 May 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Melling Drive
Enfield
Middx
EN1 4UZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,479
Cash£12,896
Current Liabilities£4,198

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

5 October 2023Director's details changed for Mr Sean Ruane on 5 October 2023 (2 pages)
26 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Vikram Mohan as a director on 1 April 2016 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Termination of appointment of Jacob Shaw as a director on 15 May 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
30 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 30 May 2017 (1 page)
30 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
30 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 30 May 2017 (1 page)
28 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 March 2017Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 21 May 2016 no member list (5 pages)
23 May 2016Annual return made up to 21 May 2016 no member list (5 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 21 May 2015 no member list (5 pages)
22 May 2015Annual return made up to 21 May 2015 no member list (5 pages)
14 April 2015Termination of appointment of Scott Lincoln Read as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Scott Lincoln Read as a director on 14 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 21 May 2014 no member list (6 pages)
22 May 2014Annual return made up to 21 May 2014 no member list (6 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (6 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (6 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 21 May 2012 no member list (6 pages)
23 May 2012Annual return made up to 21 May 2012 no member list (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 21 May 2011 no member list (6 pages)
23 May 2011Annual return made up to 21 May 2011 no member list (6 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 June 2010Appointment of Sean Ruane as a director (3 pages)
17 June 2010Appointment of Sean Ruane as a director (3 pages)
21 May 2010Director's details changed for Jacob Shaw on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Scott Lincoln Read on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Vikram Mohan on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Vikram Mohan on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Jacob Shaw on 21 May 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 no member list (4 pages)
21 May 2010Director's details changed for Scott Lincoln Read on 21 May 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 no member list (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 140 heath row bishop's stortford herts CM23 5DQ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 140 heath row bishop's stortford herts CM23 5DQ (1 page)
21 May 2009Annual return made up to 21/05/09 (3 pages)
21 May 2009Annual return made up to 21/05/09 (3 pages)
30 September 2008Director appointed scott lincoln read (2 pages)
30 September 2008Director appointed scott lincoln read (2 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
24 September 2008Director appointed jacob shaw (2 pages)
24 September 2008Director appointed jacob shaw (2 pages)
22 September 2008Director appointed vikram mohan (2 pages)
22 September 2008Director appointed vikram mohan (2 pages)
18 September 2008Appointment terminated director paul downes (1 page)
18 September 2008Appointment terminated director paul downes (1 page)
17 September 2008Annual return made up to 21/05/08 (2 pages)
17 September 2008Appointment terminated secretary ritu pannu (1 page)
17 September 2008Annual return made up to 21/05/08 (2 pages)
17 September 2008Appointment terminated secretary ritu pannu (1 page)
17 July 2008Secretary appointed lesley ann sykes (2 pages)
17 July 2008Secretary appointed lesley ann sykes (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
21 May 2007Incorporation (18 pages)
21 May 2007Incorporation (18 pages)