ST MELLION PROPERTY LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
ST MELLION PROPERTY LIMITED is a Private Limited Company from CAMBERLEY and has the status: Active.
ST MELLION PROPERTY LIMITED was incorporated 19 years ago on 29/11/2004 and has the registered number: 05298636. The accounts status is SMALL and accounts are next due on 31/03/2024.
ST MELLION PROPERTY LIMITED was incorporated 19 years ago on 29/11/2004 and has the registered number: 05298636. The accounts status is SMALL and accounts are next due on 31/03/2024.
ST MELLION PROPERTY LIMITED - CAMBERLEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
PINE RIDGE GOLF CLUB OLD BISLEY ROAD
CAMBERLEY
SURREY
GU16 9NX
This Company Originates in : United Kingdom
Previous trading names include:
CROWN GOLF ST MELLION LIMITED (until 12/12/2019)
CROWN GOLF ST MELLION LIMITED (until 12/12/2019)
BENNELONG GOLF (ST MELLION) LIMITED (until 18/06/2015)
BROOMCO (3650) LIMITED (until 17/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THIERRY DELSOL | Sep 1964 | French | Director | 2022-11-01 | CURRENT |
MR PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2022-11-01 | CURRENT |
MR HOWARD WATKYN JONES | Mar 1960 | British | Director | 2020-06-08 UNTIL 2021-04-30 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2004-11-29 UNTIL 2004-12-16 | RESIGNED | ||
MR GWYN HICKS | May 1971 | British | Secretary | 2008-04-01 UNTIL 2011-07-15 | RESIGNED |
MS HEATHER CATHERINE ROSE WATSON | Jun 1974 | Australian | Director | 2023-09-21 UNTIL 2023-11-13 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-11-29 UNTIL 2004-12-16 | RESIGNED | ||
MR STEPHEN PETER VINCETT | Dec 1980 | British | Director | 2021-06-01 UNTIL 2021-06-24 | RESIGNED |
MR STEPHEN TOWERS | Aug 1970 | Irish | Director | 2014-04-30 UNTIL 2021-09-27 | RESIGNED |
MISS AMANDA LEE TIEMAN | Mar 1982 | Australian | Director | 2020-02-25 UNTIL 2021-02-04 | RESIGNED |
MR GREGORY SPENCER THOMAS | Mar 1977 | Welsh | Director | 2021-05-12 UNTIL 2023-06-23 | RESIGNED |
MR STEPHEN GEOFFREY LEWIS | Feb 1954 | British | Director | 2008-07-31 UNTIL 2014-04-30 | RESIGNED |
MR KIERON JOHN POLLOCK | May 1967 | British | Director | 2004-12-16 UNTIL 2008-04-01 | RESIGNED |
MR MATTHEW HARRY PRESSMAN | Jan 1974 | British | Director | 2021-08-30 UNTIL 2023-11-21 | RESIGNED |
MR KIERON JOHN POLLOCK | May 1967 | British | Secretary | 2004-12-16 UNTIL 2008-04-01 | RESIGNED |
MR GWYN HICKS | May 1971 | British | Director | 2011-07-15 UNTIL 2015-10-09 | RESIGNED |
MR JEFFREY ROBERT CHAPMAN | Feb 1948 | Australian | Director | 2020-02-25 UNTIL 2021-05-11 | RESIGNED |
MR DANIEL GEORGE FULCHER | Sep 1987 | British | Director | 2018-12-18 UNTIL 2021-06-25 | RESIGNED |
MR DAVID EDWARD BENCE | Jan 1974 | British | Director | 2022-04-04 UNTIL 2022-11-01 | RESIGNED |
MR JOHN DAVID RICHARD WEIR | Apr 1961 | British | Director | 2004-12-16 UNTIL 2009-04-24 | RESIGNED |
MR MARK WILLIAMS | Mar 1963 | British | Director | 2015-10-09 UNTIL 2016-08-18 | RESIGNED |
MRS SHELLEY KATHRYN SUGDEN | Oct 1977 | British | Director | 2016-09-01 UNTIL 2018-12-18 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2004-11-29 UNTIL 2004-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crown Golf Group Limited | 2016-04-06 | Camberley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-12 | 30-06-2022 | 415,487 Cash 2,596,146 equity |
ACCOUNTS - Final Accounts | 2022-07-01 | 30-06-2021 | 139,220 Cash 2,897,275 equity |