ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Melbourne Hse. Developments Ltd

Melbourne Hse. Developments Ltd is an active company incorporated on 25 May 2012 with the registered office located in London, Greater London. Melbourne Hse. Developments Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08083273
Private limited company
Age
13 years
Incorporated 25 May 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Audited Abridged
Next accounts for period 31 August 2024
Was due on 31 August 2025 (7 days ago)
Contact
Address
114-118 Southampton Row
London
WC1B 5AA
England
Address changed on 30 Jun 2025 (2 months ago)
Previous address was Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
3
Director • Director • British • Lives in UK • Born in May 1964
Director • British • Lives in UK • Born in Aug 1956
Director • British • Lives in Jersey • Born in Jun 1981
Director • Canadian,lebanese • Lives in Lebanon • Born in Feb 1960
Director • Lives in UK • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warwick House Developments Limited
Dr Nizar Atrissi, Jacob Cronstedt, and 7 more are mutual people.
Active
Melbourne Hse. Management Limited
Dr Nizar Atrissi, Jacob Cronstedt, and 7 more are mutual people.
Active
Warwick House MGMT Limited
Dr Nizar Atrissi, Jacob Cronstedt, and 7 more are mutual people.
Active
Aidan House Management Limited
Dr Nizar Atrissi, Jacob Cronstedt, and 7 more are mutual people.
Active
Aidan House Developments Limited
Dr Nizar Atrissi, Elda Mansourian, and 6 more are mutual people.
Active
Urban Study Ltd
Giles Edward Leadbetter, Julian Howard Mercer, and 1 more are mutual people.
Active
Urban Study Partners LLP
Giles Edward Leadbetter, Julian Howard Mercer, and 1 more are mutual people.
Active
Clareville Grove Limited
Julian Howard Mercer and Paul Charles Hargrave Pheysey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£2K
Decreased by £440 (-18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.81M
Increased by £878.31K (+9%)
Total Liabilities
-£9.87M
Increased by £537.49K (+6%)
Net Assets
£942K
Increased by £340.82K (+57%)
Debt Ratio (%)
91%
Decreased by 2.66% (-3%)
Latest Activity
Notification of PSC Statement
1 Month Ago on 16 Jul 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Elda Mirna Mansourian (PSC) Appointed
3 Months Ago on 5 Jun 2025
Peter Joy (PSC) Appointed
3 Months Ago on 5 Jun 2025
Urban Study General Partnership Lp (PSC) Resigned
3 Months Ago on 5 Jun 2025
Elda Mansourian Appointed
3 Months Ago on 5 Jun 2025
Paul Charles Hargrave Pheysey Resigned
3 Months Ago on 5 Jun 2025
Julian Howard Mercer Resigned
3 Months Ago on 5 Jun 2025
Giles Edward Leadbetter Resigned
3 Months Ago on 5 Jun 2025
Jacob Cronstedt Appointed
3 Months Ago on 5 Jun 2025
Get Credit Report
Discover Melbourne Hse. Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 5 September 2025
Submitted on 5 Sep 2025
Notification of Peter Joy as a person with significant control on 5 June 2025
Submitted on 5 Sep 2025
Notification of Elda Mirna Mansourian as a person with significant control on 5 June 2025
Submitted on 5 Sep 2025
Cessation of Urban Study General Partnership Lp as a person with significant control on 5 June 2025
Submitted on 16 Jul 2025
Notification of a person with significant control statement
Submitted on 16 Jul 2025
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to 114-118 Southampton Row London WC1B 5AA on 30 June 2025
Submitted on 30 Jun 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 25 Jun 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 25 Jun 2025
Appointment of Elda Mansourian as a director on 5 June 2025
Submitted on 17 Jun 2025
Appointment of Jacob Cronstedt as a director on 5 June 2025
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year