Company NameMelbury Construction Consultants Ltd.
DirectorPeter Laurence Heatley
Company StatusActive
Company Number06882857
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 11 months ago)
Previous NameMelbury UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Peter Laurence Heatley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Peter Thomas Barnes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.melburyconsulting.com
Email address[email protected]
Telephone01992 704704
Telephone regionLea Valley

Location

Registered AddressFive Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Peter Laurence Heatley
66.67%
Ordinary B
1 at £1Peter Laurence Heatley
33.33%
Ordinary A

Financials

Year2014
Net Worth£111,465
Current Liabilities£73,584

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 October 2016Micro company accounts made up to 30 April 2016 (6 pages)
7 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
30 October 2015Micro company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 2
(4 pages)
25 January 2013Purchase of own shares. (3 pages)
25 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2012Termination of appointment of Peter Barnes as a director (1 page)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Director's details changed for Mr Peter Barnes on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Peter Barnes on 1 January 2011 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Mr Peter Barnes on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Peter Laurence Heatley on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Peter Barnes on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Peter Laurence Heatley on 1 October 2009 (2 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
20 August 2009Company name changed melbury uk LIMITED\certificate issued on 20/08/09 (2 pages)
18 August 2009Director appointed mr peter laurence heatley (1 page)
18 August 2009Director's change of particulars / peter heatley / 01/05/2009 (1 page)
17 August 2009Director appointed mr peter barnes (1 page)
21 April 2009Appointment terminated director elizabeth davies (1 page)
21 April 2009Incorporation (13 pages)
21 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)