Meller Braggins Limited

DataGardener
meller braggins limited
live
Micro

Meller Braggins Limited

06453465Private Limited With Share Capital

Mellor House, 65 - 81 St. Petersgate, Stockport, SK11DS
Incorporated

14/12/2007

Company Age

18 years

Directors

3

Employees

4

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Meller Braggins Limited (06453465) is a private limited with share capital incorporated on 14/12/2007 (18 years old) and registered in stockport, SK11DS. The company operates under SIC code 68310 - real estate agencies.

Welcome to meller braggins! we're a boutique estate agency providing an unrivalled personalised service. our team can offer a fresh approach to buying and selling property across cheshire that you won't get anywhere else.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 14/12/2007
SK11DS
4 employees

Financial Overview

Total Assets

£259.4K

Liabilities

£492.1K

Net Assets

£-232.7K

Est. Turnover

£673.6K

AI Estimated
Unreported
Cash

£2.4K

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Capital Cancellation Shares
Category:Capital
Date:11-02-2014
Capital Return Purchase Own Shares
Category:Capital
Date:11-02-2014
Termination Secretary Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:07-02-2014
Capital Cancellation Shares
Category:Capital
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:08-05-2013
Termination Director Company With Name
Category:Officers
Date:08-05-2013
Termination Director Company With Name
Category:Officers
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2009
Legacy
Category:Accounts
Date:04-06-2009
Legacy
Category:Officers
Date:13-03-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:01-09-2008
Legacy
Category:Mortgage
Date:16-08-2008
Legacy
Category:Officers
Date:22-05-2008
Legacy
Category:Officers
Date:22-05-2008
Legacy
Category:Capital
Date:16-04-2008
Legacy
Category:Capital
Date:16-04-2008
Resolution
Category:Resolution
Date:16-04-2008
Legacy
Category:Officers
Date:13-03-2008
Legacy
Category:Officers
Date:13-03-2008
Legacy
Category:Address
Date:28-02-2008
Legacy
Category:Officers
Date:28-02-2008

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date31/03/2025
Latest Accounts30/06/2024

Trading Addresses

35-37 Princess Street, Knutsford, Cheshire, WA166BP
Mellor House, 65-81 St. Petersgate, Stockport, SK11DSRegistered
Po Box 276, Nantwich, Cheshire, CW55TS

Contact

01565632618
enquiries@mellerbraggins.com
mellerbraggins.com
Mellor House, 65 - 81 St. Petersgate, Stockport, SK11DS