Melford Capital General Partner Limited

  • Active
  • Incorporated on 2 Feb 2009

Reg Address: 73 Cornhill, London EC3V 3QQ

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Melford Capital General Partner Limited" is a ltd and located in 73 Cornhill, London EC3V 3QQ. Melford Capital General Partner Limited is currently in active status and it was incorporated on 2 Feb 2009 (15 years 7 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Melford Capital General Partner Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Patrick James Bushnell Director 22 Jul 2009 British Active
2 Ludovic Mark James Mackenzie Director 6 Jul 2009 British Resigned
29 May 2013
3 Ludovic Mark James Mackenzie Director 6 Jul 2009 British Resigned
29 May 2013
4 Frederick John Wingfield Digby Director 27 May 2009 British Resigned
5 Jan 2020
5 Miriam Stern Director 2 Feb 2009 British Active
6 Harry Bimbo Hart Director 2 Feb 2009 British Active
7 James Montague Osborne Director 2 Feb 2009 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Mar 2017 - Active
2 Melford Capital Partners Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Jan 2017 - Ceased
30 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Melford Capital General Partner Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 19 Sep 2023 Download PDF
2 Dissolution - Application Strike Off Company 8 Sep 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 21 Aug 2023 Download PDF
4 Accounts - Micro Entity 15 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 6 Feb 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 12 Dec 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 12 Dec 2022 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 1 Aug 2022 Download PDF
2 Pages
9 Accounts - Micro Entity 30 Mar 2021 Download PDF
10 Officers - Change Person Director Company With Change Date 26 Feb 2021 Download PDF
2 Pages
11 Confirmation Statement - No Updates 4 Feb 2021 Download PDF
3 Pages
12 Confirmation Statement - No Updates 6 Feb 2020 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 8 Jan 2020 Download PDF
1 Pages
14 Accounts - Micro Entity 23 Dec 2019 Download PDF
3 Pages
15 Officers - Change Person Director Company With Change Date 11 Dec 2019 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 18 Jul 2019 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 14 Feb 2019 Download PDF
2 Pages
18 Confirmation Statement - Updates 8 Feb 2019 Download PDF
4 Pages
19 Accounts - Micro Entity 6 Dec 2018 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 6 Nov 2018 Download PDF
2 Pages
21 Confirmation Statement - Updates 6 Feb 2018 Download PDF
5 Pages
22 Accounts - Total Exemption Full 22 Nov 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 1 Aug 2017 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 1 Aug 2017 Download PDF
2 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control Statement 18 Jul 2017 Download PDF
2 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Jul 2017 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2017 Download PDF
44 Pages
28 Confirmation Statement - Updates 13 Feb 2017 Download PDF
5 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Dec 2016 Download PDF
30 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2016 Download PDF
33 Pages
31 Accounts - Total Exemption Small 20 May 2016 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2016 Download PDF
5 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2015 Download PDF
28 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2015 Download PDF
29 Pages
35 Accounts - Total Exemption Small 22 Sep 2015 Download PDF
5 Pages
36 Officers - Change Person Director Company With Change Date 25 Feb 2015 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 19 Feb 2015 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2015 Download PDF
6 Pages
39 Address - Change Registered Office Company With Date Old New 11 Feb 2015 Download PDF
1 Pages
40 Accounts - Total Exemption Small 24 Dec 2014 Download PDF
4 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Sep 2014 Download PDF
43 Pages
42 Officers - Change Person Director Company With Change Date 30 Apr 2014 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 29 Apr 2014 Download PDF
2 Pages
44 Mortgage - Create With Deed With Charge Number 10 Apr 2014 Download PDF
38 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2014 Download PDF
6 Pages
46 Resolution 3 Jan 2014 Download PDF
1 Pages
47 Capital - Allotment Shares 3 Jan 2014 Download PDF
4 Pages
48 Officers - Change Person Director Company With Change Date 18 Dec 2013 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 12 Dec 2013 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 12 Dec 2013 Download PDF
2 Pages
51 Accounts - Total Exemption Small 16 Aug 2013 Download PDF
4 Pages
52 Officers - Termination Director Company With Name 17 Jul 2013 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
7 Pages
54 Mortgage - Legacy 11 Oct 2012 Download PDF
8 Pages
55 Accounts - Total Exemption Small 8 Oct 2012 Download PDF
5 Pages
56 Officers - Change Person Director Company With Change Date 21 Jun 2012 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 21 Jun 2012 Download PDF
2 Pages
58 Mortgage - Legacy 14 May 2012 Download PDF
12 Pages
59 Accounts - Total Exemption Small 13 Mar 2012 Download PDF
4 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
7 Pages
61 Officers - Change Person Director Company With Change Date 5 Aug 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 27 Jun 2011 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 24 Jun 2011 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2011 Download PDF
7 Pages
65 Accounts - Total Exemption Full 29 Oct 2010 Download PDF
9 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2010 Download PDF
7 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2010 Download PDF
6 Pages
68 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 5 Jan 2010 Download PDF
1 Pages
70 Officers - Legacy 15 Sep 2009 Download PDF
1 Pages
71 Officers - Legacy 16 Jul 2009 Download PDF
1 Pages
72 Officers - Legacy 4 Jun 2009 Download PDF
2 Pages
73 Capital - Legacy 3 Jun 2009 Download PDF
2 Pages
74 Accounts - Legacy 12 Mar 2009 Download PDF
1 Pages
75 Incorporation - Company 2 Feb 2009 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pearl (Martineau Phase 2) Limited
Mutual People: Patrick James Bushnell
Active
2 Pearl (Moor House) Limited
Mutual People: Patrick James Bushnell
Active
3 Howard Investment Company Limited
Mutual People: Patrick James Bushnell
Active
4 Howard Ventures Limited
Mutual People: Patrick James Bushnell
Active
5 Howard Property Limited
Mutual People: Patrick James Bushnell
Active
6 Howard Residential Limited
Mutual People: Patrick James Bushnell
Active
7 Howard Cambridge Limited
Mutual People: Patrick James Bushnell
Active
8 Buchanan Real Estate Plc
Mutual People: Patrick James Bushnell
dissolved
9 Fgh Developments (Aberdeen) Limited
Mutual People: Patrick James Bushnell
Active
10 Streetplan Limited
Mutual People: Patrick James Bushnell
Active
11 Moor House General Partner Limited
Mutual People: Patrick James Bushnell
Active - Proposal To Strike Off
12 Moor House Management Services Limited
Mutual People: Patrick James Bushnell
Active
13 New England Retail Properties Limited
Mutual People: Patrick James Bushnell
Active
14 Kingsgate Capital Ltd
Mutual People: Patrick James Bushnell
Active
15 Skillion Finance Limited
Mutual People: Patrick James Bushnell
Active
16 Trust Union Properties (Cardiff) Limited
Mutual People: Patrick James Bushnell
Active
17 Trust Union Properties (Number Twenty-Three) Limited
Mutual People: Patrick James Bushnell
Active
18 Trust Union Properties Residential Developments Limited
Mutual People: Patrick James Bushnell
Active
19 Trust Union Properties (South Bank) Limited
Mutual People: Patrick James Bushnell
Active
20 Trust Union Properties (Theale) Limited
Mutual People: Patrick James Bushnell
Active
21 Showart Limited
Mutual People: Patrick James Bushnell
Active
22 New England Properties Limited
Mutual People: Patrick James Bushnell
Active
23 Tr Property Finance Limited
Mutual People: Patrick James Bushnell
Active
24 Pradera Limited
Mutual People: Patrick James Bushnell
Active
25 F.G.H. (Newcastle) Limited
Mutual People: Patrick James Bushnell
Active
26 Saltgate H (Uk) Limited
Mutual People: Patrick James Bushnell
dissolved
27 Melford Ii (Gpco) Ltd
Mutual People: Miriam Stern , James Montague Osborne
Active
28 Kyn Brandco Ltd
Mutual People: Miriam Stern , James Montague Osborne
Active
29 Kyn Devco Limited
Mutual People: Miriam Stern , James Montague Osborne
Active
30 Kyn Manco Limited
Mutual People: Miriam Stern , James Montague Osborne
Active
31 81Deanproco Ltd
Mutual People: Miriam Stern , James Montague Osborne
Active
32 Melford Capital Advisers Ltd
Mutual People: Miriam Stern
Active
33 Cua Hotel Limited
Mutual People: Miriam Stern , James Montague Osborne
Active
34 Services Great Western Ltd
Mutual People: Miriam Stern , James Montague Osborne
Active
35 Cassel Hotels (Cambridge) Limited
Mutual People: Miriam Stern , James Montague Osborne
Active
36 92 Dean Street Opco Limited
Mutual People: Miriam Stern
Active
37 Melford Brandco Ltd
Mutual People: Miriam Stern
Active
38 Mri 1 (Gp) Ltd
Mutual People: Miriam Stern , James Montague Osborne
Active
39 Mri Ii (Gp) Ltd
Mutual People: Miriam Stern , James Montague Osborne
Active
40 Melford Capital General Partner (Scotland) Limited
Mutual People: Miriam Stern , James Montague Osborne
Active
41 Melford Ii Cip (Gp) Ltd
Mutual People: Miriam Stern , James Montague Osborne
Active
42 Egp Management Limited
Mutual People: Miriam Stern , James Montague Osborne
Active
43 Egp Management Ii Limited
Mutual People: Miriam Stern , James Montague Osborne
Active
44 Wellstern Limited
Mutual People: Miriam Stern
Active
45 Shared-Care Ltd
Mutual People: Harry Bimbo Hart
dissolved
46 81Deanmanco Ltd
Mutual People: James Montague Osborne
Active
47 St. Radegund Nominees Limited
Mutual People: James Montague Osborne
Active
48 The Chatham Quays (Management) Limited
Mutual People: James Montague Osborne
Active
49 University Arms Hotel Ltd
Mutual People: James Montague Osborne
dissolved
50 Montague Land Ltd
Mutual People: James Montague Osborne
dissolved
51 Hollis M2 Limited
Mutual People: James Montague Osborne
dissolved
52 Agnestella Crondace Limited
Mutual People: James Montague Osborne
dissolved