Company NameMeltansey Limited
DirectorMelanie Jane Tansey
Company StatusActive
Company Number04699754
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMelanie Jane Tansey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church Street
Hull
HU9 1DU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Paul Tansey
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
Main Road
Camerton
East Yorkshire
HU12 9NQ

Location

Registered Address7 Church Street
Hull
HU9 1DU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Melanie Jane Tansey
100.00%
Ordinary

Financials

Year2014
Net Worth£96,431
Cash£745
Current Liabilities£146,052

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

30 April 2004Delivered on: 1 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 church street hull by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2003Delivered on: 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 54 ferry view thorngumbald east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2003Delivered on: 21 June 2003
Satisfied on: 7 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 5 church street kingston upon hull t/nos: HS216535 and HS91513. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
1 April 2023Change of details for Mrs Melanie Jane Tansey as a person with significant control on 1 April 2023 (2 pages)
9 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 October 2022Registered office address changed from 21 Thorn Fields Thorngumbald Hull HU12 9UH England to 7 Church Street Hull HU9 1DU on 7 October 2022 (1 page)
7 October 2022Director's details changed for Melanie Jane Tansey on 1 October 2022 (2 pages)
22 April 2022Registered office address changed from Meadow Lodge Main Road Camerton East Yorkshire HU12 9NQ to 21 Thorn Fields Thorngumbald Hull HU12 9UH on 22 April 2022 (1 page)
22 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
16 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 January 2020Termination of appointment of Paul Tansey as a secretary on 24 January 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
1 November 2016Satisfaction of charge 3 in full (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Satisfaction of charge 2 in full (2 pages)
1 November 2016Satisfaction of charge 2 in full (2 pages)
1 November 2016Satisfaction of charge 3 in full (2 pages)
28 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Satisfaction of charge 1 in full (2 pages)
7 September 2015Satisfaction of charge 1 in full (2 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Director's details changed for Melanie Jane Tansey on 17 March 2010 (2 pages)
5 July 2010Director's details changed for Melanie Jane Tansey on 17 March 2010 (2 pages)
5 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 17/03/07; full list of members (6 pages)
28 March 2007Return made up to 17/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 17/03/06; full list of members (6 pages)
30 March 2006Return made up to 17/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2005Return made up to 17/03/05; full list of members (6 pages)
19 May 2005Return made up to 17/03/05; full list of members (6 pages)
12 May 2004Return made up to 17/03/04; full list of members (6 pages)
12 May 2004Return made up to 17/03/04; full list of members (6 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 March 2003Registered office changed on 27/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
17 March 2003Incorporation (12 pages)
17 March 2003Incorporation (12 pages)