ST. MELLION RESIDENTIAL LIMITED - CALLINGTON
Company Profile | Company Filings |
Overview
ST. MELLION RESIDENTIAL LIMITED is a Private Limited Company from CALLINGTON and has the status: Active.
ST. MELLION RESIDENTIAL LIMITED was incorporated 35 years ago on 27/02/1989 and has the registered number: 02352833. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
ST. MELLION RESIDENTIAL LIMITED was incorporated 35 years ago on 27/02/1989 and has the registered number: 02352833. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
ST. MELLION RESIDENTIAL LIMITED - CALLINGTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
52 FORE STREET
CALLINGTON
CORNWALL
PL17 7AJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ROBERT THOMAS DUNKLEY | Secretary | 2011-06-21 | CURRENT | ||
MR KEITH RAYMOND ABBOTT | Mar 1952 | British | Director | 2010-12-14 | CURRENT |
MR RONALD JOHN EDWARDS | Jan 1958 | British | Director | 2020-12-03 | CURRENT |
MR NEIL ROBERT THOMAS DUNKLEY | Jul 1950 | British | Director | 2012-09-25 | CURRENT |
SARAH JANE ACKLAND | Dec 1978 | British | Director | 2020-12-03 | CURRENT |
COLIN HENRY BEADLE | Jul 1944 | British | Director | 2020-12-03 | CURRENT |
ROBERT HENRY HEWARD MORRIS | Oct 1941 | British | Director | 1997-08-22 UNTIL 1999-03-01 | RESIGNED |
ROBERT HENRY HEWARD MORRIS | Oct 1941 | British | Director | 1994-04-22 UNTIL 1997-07-14 | RESIGNED |
BRIAN EDWARD ROSSITER | British | Director | RESIGNED | ||
MR ALAN STEPHEN TWIST | Aug 1941 | British | Director | 2010-12-14 UNTIL 2014-04-06 | RESIGNED |
MR NICHOLAS PAUL FORD | Oct 1947 | British | Director | 2009-11-05 UNTIL 2020-12-03 | RESIGNED |
MR IAN LESLIE TRIM | Oct 1952 | British | Director | 1997-08-22 UNTIL 2001-07-23 | RESIGNED |
MR DONALD ELLIOTT SMITH | Aug 1942 | British | Director | 2009-11-05 UNTIL 2010-03-01 | RESIGNED |
MR DAVID JOHN SMITH | Apr 1958 | British | Director | 1992-10-01 UNTIL 1994-12-19 | RESIGNED |
MR ALAN JOHN LYME | Secretary | 2009-12-17 UNTIL 2011-06-21 | RESIGNED | ||
BRIAN ARMSTRONG | Secretary | 1997-06-30 UNTIL 1997-08-26 | RESIGNED | ||
MR BERNARD HOWLEY | Apr 1943 | British | Director | 2009-11-05 UNTIL 2020-02-03 | RESIGNED |
STUART MICHAEL BORER | Oct 1996 | Secretary | 1996-09-01 UNTIL 1997-06-30 | RESIGNED | |
MR WALTER LOUIS FARNDON BROADBENT | Feb 1963 | British | Secretary | RESIGNED | |
MISS TRACY LAZELLE DAVISON | Jan 1970 | Secretary | 2001-06-30 UNTIL 2009-11-20 | RESIGNED | |
BRIAN EDWARD ROSSITER | British | Secretary | RESIGNED | ||
STUART MICHAEL BORER | British | Secretary | 1997-08-26 UNTIL 2001-06-30 | RESIGNED | |
GEOFFREY LYNN COOMBE | Sep 1951 | British | Director | RESIGNED | |
DENNIS MICHAEL WEBB | Feb 1940 | British | Director | 1997-06-30 UNTIL 1997-08-22 | RESIGNED |
MR HAROLD ROBERT BOOTH | Jun 1943 | British | Director | 2009-11-05 UNTIL 2020-12-03 | RESIGNED |
STUART MICHAEL BORER | British | Director | 1997-08-22 UNTIL 2001-05-31 | RESIGNED | |
STUART MICHAEL BORER | Oct 1996 | Director | 1996-09-01 UNTIL 1997-06-30 | RESIGNED | |
MR ALAN REGINALD BRIDGEMAN | Jan 1950 | British | Director | 2014-01-08 UNTIL 2021-09-21 | RESIGNED |
MR RICHARD SYMON BRIGGS | Mar 1966 | British | Director | 1999-03-01 UNTIL 2003-12-31 | RESIGNED |
GEOFFREY ROBERT BRYANT | Feb 1940 | British | Director | 1994-12-01 UNTIL 1996-06-28 | RESIGNED |
ANDREW RICHARD JOHN CALVERT | Sep 1951 | British | Director | 1997-06-30 UNTIL 1997-08-22 | RESIGNED |
MR ROBERT JOHN MILES | Sep 1952 | British | Director | 1994-06-24 UNTIL 1994-11-11 | RESIGNED |
PETER JOHN FERNANDEZ | Jul 1953 | British | Director | 1994-06-24 UNTIL 1996-10-21 | RESIGNED |
MR WALTER LOUIS FARNDON BROADBENT | Feb 1963 | British | Director | 1992-10-01 UNTIL 1996-09-01 | RESIGNED |
MR GERALD NEIL FRANCIS | May 1956 | British | Director | 2002-05-01 UNTIL 2009-11-20 | RESIGNED |
MR GEOFFREY GREWER | Apr 1942 | British | Director | 2001-05-31 UNTIL 2002-05-01 | RESIGNED |
REMUS MANAGEMENT LIMITED | Corporate Secretary | 2009-11-05 UNTIL 2009-12-09 | RESIGNED | ||
MR MICHAEL HUGH KILLORAN | Mar 1961 | British | Director | 2004-01-01 UNTIL 2009-11-20 | RESIGNED |
MR JOHN GLENVILLE LAND | Nov 1945 | English | Director | 2009-11-05 UNTIL 2011-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Harold Robert Booth | 2016-06-30 - 2020-12-03 | 6/1943 | Callington Cornwall | Significant influence or control |
St Mellion Park Residents Association Limited | 2016-04-06 | Callington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST. MELLION RESIDENTIAL LIMITED | 2023-11-07 | 30-09-2023 | £2 equity |
Micro-entity Accounts - ST. MELLION RESIDENTIAL LIMITED | 2022-11-12 | 30-09-2022 | £2 equity |
Micro-entity Accounts - ST. MELLION RESIDENTIAL LIMITED | 2022-05-31 | 30-09-2021 | £2 equity |
Micro-entity Accounts - ST. MELLION RESIDENTIAL LIMITED | 2020-11-11 | 30-09-2020 | £2 equity |
Micro-entity Accounts - ST. MELLION RESIDENTIAL LIMITED | 2019-12-10 | 30-09-2019 | £2 equity |
Micro-entity Accounts - ST. MELLION RESIDENTIAL LIMITED | 2018-11-22 | 30-09-2018 | £2 equity |
Micro-entity Accounts - ST. MELLION RESIDENTIAL LIMITED | 2017-12-09 | 30-09-2017 | £2 equity |
Abbreviated Company Accounts - ST. MELLION RESIDENTIAL LIMITED | 2016-12-07 | 30-09-2016 | £2 equity |
Abbreviated Company Accounts - ST. MELLION RESIDENTIAL LIMITED | 2015-11-12 | 30-09-2015 | £2 equity |
Abbreviated Company Accounts - ST. MELLION RESIDENTIAL LIMITED | 2014-12-23 | 30-09-2014 | £2 equity |