ST MELLONS 2 LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
ST MELLONS 2 LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
ST MELLONS 2 LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04616996. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ST MELLONS 2 LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04616996. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ST MELLONS 2 LIMITED - CHELTENHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE MANOR
CHELTENHAM
GL51 0TJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY CHARLES HITCHINS | Feb 1954 | British | Director | 2003-04-08 | CURRENT |
MR JONATHAN JAMES STEWART DUNLEY | Apr 1970 | British | Director | 2013-01-01 | CURRENT |
JONATHAN JAMEES STEWART DUNLEY | Secretary | 2012-06-11 | CURRENT | ||
BAYSHILL MANAGEMENT LIMITED | Corporate Director | 2002-12-13 UNTIL 2003-04-03 | RESIGNED | ||
BAYSHILL SECRETARIES LIMITED | Corporate Secretary | 2002-12-13 UNTIL 2003-04-03 | RESIGNED | ||
ALAN UNDERHILL | Dec 1941 | British | Director | 2003-04-08 UNTIL 2012-12-31 | RESIGNED |
MICHAEL DESMOND JONES | Dec 1956 | British | Director | 2011-12-16 UNTIL 2012-02-21 | RESIGNED |
MR CHRISTOPHER JOHN HASLAM | May 1949 | British | Director | 2003-04-08 UNTIL 2015-05-29 | RESIGNED |
ROGER ALLAIN BOUGEARD | Jan 1950 | British | Director | 2003-04-03 UNTIL 2003-04-08 | RESIGNED |
GARY JOHN BOWMAN | Mar 1959 | British | Director | 2003-04-03 UNTIL 2003-04-08 | RESIGNED |
IAN CHRISTOPHER COOMBS-GOODFELLOW | Mar 1963 | British | Director | 2003-04-03 UNTIL 2003-04-08 | RESIGNED |
DAVID JOHN CAPPS | Feb 1950 | British | Director | 2003-04-03 UNTIL 2003-04-08 | RESIGNED |
MICHAEL DESMOND JONES | Secretary | 2011-12-16 UNTIL 2012-02-21 | RESIGNED | ||
MRS HELEN MARGARET HAWKE | May 1964 | British | Secretary | 2003-04-08 UNTIL 2009-10-08 | RESIGNED |
MARGARET ANN CABOT | Jan 1950 | Secretary | 2003-04-03 UNTIL 2003-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robert Hitchins Limited | 2016-04-06 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ST MELLONS 2 LIMITED | 2023-07-05 | 31-03-2023 | £2 Cash £2 equity |
Dormant Company Accounts - ST MELLONS 2 LIMITED | 2022-08-17 | 31-03-2022 | £2 Cash £2 equity |
Dormant Company Accounts - ST MELLONS 2 LIMITED | 2021-11-30 | 31-03-2021 | £2 Cash £2 equity |
Dormant Company Accounts - ST MELLONS 2 LIMITED | 2021-01-30 | 31-03-2020 | £2 Cash £2 equity |
Dormant Company Accounts - ST MELLONS 2 LIMITED | 2020-02-04 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - ST MELLONS 2 LIMITED | 2018-12-12 | 31-03-2018 | £2 Cash £2 equity |