General information

Name:

Edward Mellor Ltd

Office Address:

65-81 St. Petersgate SK1 1DS Stockport

Number: 02139859

Incorporation date: 1987-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edward Mellor began its operations in 1987 as a Private Limited Company under the following Company Registration No.: 02139859. This business has been prospering for thirty seven years and the present status is active. This firm's head office is registered in Stockport at 65-81 St. Petersgate. Anyone can also locate the firm by the postal code of SK1 1DS. This company's principal business activity number is 68310 and has the NACE code: Real estate agencies. The firm's latest financial reports describe the period up to June 30, 2022 and the latest annual confirmation statement was submitted on May 2, 2023.

1 transaction have been registered in 2011 with a sum total of £960. Cooperation with the Manchester City Council council covered the following areas: Building Works.

The following firm owes its accomplishments and permanent improvement to a group of three directors, who are Christopher T., Peter B. and Colin M., who have been overseeing the company since July 2016. What is more, the director's duties are backed by a secretary - Colin M., who joined this firm on 1st December 1996.

Financial data based on annual reports

Company staff

Christopher T.

Role: Director

Appointed: 01 July 2016

Latest update: 2 December 2023

Peter B.

Role: Director

Appointed: 30 April 2009

Latest update: 2 December 2023

Colin M.

Role: Secretary

Appointed: 01 December 1996

Latest update: 2 December 2023

Colin M.

Role: Director

Appointed: 25 May 1992

Latest update: 2 December 2023

People with significant control

Executives who control this firm include: Colin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. June M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
June M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 1 £ 960.00
2011-08-09 1902730601 £ 960.00 Building Works

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
36
Company Age

Similar companies nearby

Closest companies