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 35 years ago.
Status
Active
Active since 4 years ago
Company No
02574508
Private limited company
Age
35 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 2025 (1 month ago)
Next confirmation dated 27 November 2026
Due by 11 December 2026 (11 months remaining)
Last change occurred 1 year 1 month 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 (3 months remaining)
Contact
Address
38 Somerset Avenue
London
SW20 0BJ
England
Address changed on 31 Oct 2024 (1 year 2 months ago)
Previous address was 60 High Street Wimbledon London SW19 5EE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
32
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1980
Director • British • Lives in England • Born in Mar 1956
Director • British,italian • Lives in England • Born in Nov 1975
Director • British • Lives in UK • Born in Sep 1964
Director • British • Lives in England • Born in Jul 1981
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
Confirmation Submitted
1 Month Ago on 10 Dec 2025
Meryl Vivienne Estes Resigned
2 Months Ago on 3 Nov 2025
Graham Andrew Marshall Resigned
5 Months Ago on 31 Jul 2025
Mr Daniel Pasini Details Changed
10 Months Ago on 27 Feb 2025
Mr Daniel Pasini Appointed
10 Months Ago on 24 Feb 2025
Mr Erol Mustafa Appointed
11 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 31 Oct 2024
Mrs Sarah Jane Pitchford Appointed
1 Year 10 Months Ago on 27 Feb 2024
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
Confirmation statement made on 27 November 2025 with no updates
Submitted on 10 Dec 2025
Termination of appointment of Graham Andrew Marshall as a director on 31 July 2025
Submitted on 5 Nov 2025
Termination of appointment of Meryl Vivienne Estes as a director on 3 November 2025
Submitted on 5 Nov 2025
Appointment of Mr Erol Mustafa as a director on 3 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Daniel Pasini on 27 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year