Rodney Melville And Partners Limited

General information

Name:

Rodney Melville And Partners Ltd

Office Address:

10 Euston Place CV32 4LJ Leamington Spa

Number: 06558877

Incorporation date: 2008-04-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06558877 16 years ago, Rodney Melville And Partners Limited is categorised as a Private Limited Company. The firm's present office address is 10 Euston Place, Leamington Spa. The firm's SIC code is 71111, that means Architectural activities. The firm's latest financial reports cover the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-04-08.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 6,500 pounds of revenue. In 2013 the company had 2 transactions that yielded 10,000 pounds. Cooperation with the Brighton & Hove City council covered the following areas: New Construction N Conversion and Level Not Required.

David C. and Mark B. are the firm's directors and have been cooperating as the Management Board since 30th September 2015.

Executives with significant control over the firm are: Kathryn B. has 3/4 to full of voting rights. Mark B. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 30 September 2015

Latest update: 24 April 2024

Mark B.

Role: Director

Appointed: 08 April 2008

Latest update: 24 April 2024

People with significant control

Kathryn B.
Notified on 8 April 2019
Nature of control:
3/4 to full of voting rights
Mark B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Andrew B.
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 23 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on August 9, 2023 (TM01)
filed on: 25th, August 2023
officers
Free Download Download filing (1 page)

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
2014 Brighton & Hove City 1 £ 6 500.00
2014-02-26 PAY00642592 £ 6 500.00 New Construction N Conversion
2013 Brighton & Hove City 2 £ 10 000.00
2013-12-30 PAY00628829 £ 6 500.00 New Construction N Conversion
2013-08-14 PAY00592230 £ 3 500.00 Level Not Required

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
16
Company Age

Similar companies nearby

Closest companies