Company NameMelton Meadows Properties Ltd
DirectorGeorge John Braithwaite
Company StatusActive - Proposal to Strike off
Company Number11696306
CategoryPrivate Limited Company
Incorporation Date26 November 2018(5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George John Braithwaite
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr George John Braithwaite
StatusCurrent
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameQagdorm6 Ltd (Corporation)
StatusResigned
Appointed01 May 2019(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2024)
Correspondence AddressSt Anns Quay, 118 Quayside
Newcastle Upon Tyne
NE1 3BD

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

15 January 2020Delivered on: 15 January 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as land on the east side of melton road, melton IP12 1NH. Title number(s) SK149425.
Outstanding
15 January 2020Delivered on: 15 January 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as land on the east side of melton road, melton IP12 1NH registered at the land registry under title number SK149425.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2024Application to strike the company off the register (1 page)
15 March 2024Termination of appointment of Qagdorm6 Ltd as a director on 6 March 2024 (1 page)
13 March 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
27 February 2024Satisfaction of charge 116963060001 in full (1 page)
27 February 2024Satisfaction of charge 116963060003 in full (1 page)
27 February 2024Satisfaction of charge 116963060002 in full (1 page)
15 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
16 November 2022Change of details for Mr George John Braithwaite as a person with significant control on 26 November 2018 (2 pages)
16 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
16 November 2022Change of details for Qubic Trustees Ltd as a person with significant control on 1 May 2019 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
11 January 2022Registered office address changed from The Octagon, Suite E2 2nd Floor, Middleborough Colchester Essex CO1 1TG England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 11 January 2022 (1 page)
11 January 2022Secretary's details changed for Mr George John Braithwaite on 11 January 2022 (1 page)
11 January 2022Director's details changed for Mr George John Braithwaite on 11 January 2022 (2 pages)
11 January 2022Change of details for Mr George John Braithwaite as a person with significant control on 11 January 2022 (2 pages)
15 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
30 November 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 November 2020Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
26 May 2020Memorandum and Articles of Association (20 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 May 2020Appointment of Qubic Managers Ltd as a director on 1 May 2019 (2 pages)
17 May 2020Director's details changed for Qubic Managers Ltd on 10 June 2019 (1 page)
15 January 2020Registration of charge 116963060003, created on 15 January 2020 (20 pages)
15 January 2020Registration of charge 116963060002, created on 15 January 2020 (37 pages)
27 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
4 November 2019Notification of Qubic Trustees Ltd as a person with significant control on 1 May 2019 (2 pages)
4 November 2019Change of details for Mr George John Braithwaite as a person with significant control on 1 May 2019 (2 pages)
4 October 2019Registration of charge 116963060001, created on 2 October 2019 (4 pages)
10 April 2019Sub-division of shares on 1 April 2019 (4 pages)
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)