ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Melville Garage Management Limited

Melville Garage Management Limited is an active company incorporated on 17 January 1991 with the registered office located in London, Greater London. Melville Garage Management Limited was registered 34 years ago.
Status
Active
Active since 4 years ago
Company No
02574508
Private limited company
Age
34 years
Incorporated 17 January 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (11 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
38 Somerset Avenue
London
SW20 0BJ
England
Address changed on 31 Oct 2024 (1 year ago)
Previous address was 60 High Street Wimbledon London SW19 5EE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
32
Controllers (PSC)
1
Director • Management Consultant • Lives in UK • Born in Mar 1956
Director • Consultant • British • Lives in UK • Born in Sep 1980
Director • Retired • British • Lives in England • Born in Apr 1956
Director • Managing Director • British • Lives in UK • Born in Jul 1981
Director • Chartered Accountant • British • Lives in England • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aviva Investors Global Services Limited
Mark Andrew Burgess is a mutual person.
Active
Aviva Investors Holdings Limited
Mark Andrew Burgess is a mutual person.
Active
Pitch Perfect Event Management Limited
Sarah Jane Pitchford is a mutual person.
Active
Charterhouse Strategic Land Limited
Christopher John Haywood OLD is a mutual person.
Active
Charterhouse Strategic Land (1) Ltd
Christopher John Haywood OLD is a mutual person.
Active
Joel Street Ltd
Christopher John Haywood OLD is a mutual person.
Active
Charterhouse Property Group Holdings Ltd
Christopher John Haywood OLD is a mutual person.
Active
Charterhouse Strategic Land (4) Ltd
Christopher John Haywood OLD is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.97K
Increased by £3.35K (+51%)
Total Liabilities
-£1.32K
Increased by £115 (+10%)
Net Assets
£8.66K
Increased by £3.23K (+60%)
Debt Ratio (%)
13%
Decreased by 4.93% (-27%)
Latest Activity
Mr Daniel Pasini Details Changed
8 Months Ago on 27 Feb 2025
Mr Daniel Pasini Appointed
8 Months Ago on 24 Feb 2025
Mr Erol Mustafa Appointed
9 Months Ago on 3 Feb 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Micro Accounts Submitted
10 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year Ago on 31 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Feb 2024
James Cameron Kelly Resigned
1 Year 8 Months Ago on 29 Feb 2024
Mrs Sarah Jane Pitchford Appointed
1 Year 8 Months Ago on 27 Feb 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Get Credit Report
Discover Melville Garage Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Daniel Pasini on 27 February 2025
Submitted on 27 Feb 2025
Appointment of Mr Erol Mustafa as a director on 3 February 2025
Submitted on 27 Feb 2025
Appointment of Mr Daniel Pasini as a director on 24 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 27 November 2024 with updates
Submitted on 11 Dec 2024
Micro company accounts made up to 31 July 2024
Submitted on 10 Dec 2024
Registered office address changed from 60 High Street Wimbledon London SW19 5EE England to 38 Somerset Avenue London SW20 0BJ on 31 October 2024
Submitted on 31 Oct 2024
Appointment of Mrs Sarah Jane Pitchford as a director on 27 February 2024
Submitted on 4 Mar 2024
Termination of appointment of James Cameron Kelly as a director on 29 February 2024
Submitted on 29 Feb 2024
Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 60 High Street Wimbledon London SW19 5EE on 29 February 2024
Submitted on 29 Feb 2024
Micro company accounts made up to 31 July 2023
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year