ST MELLONS BUSINESS PARK LIMITED

ST MELLONS BUSINESS PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST MELLONS BUSINESS PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03760612
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST MELLONS BUSINESS PARK LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ST MELLONS BUSINESS PARK LIMITED located?

    Registered Office Address
    Drybridge House
    Skenfrith
    NP7 8UH Abergavenny
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ST MELLONS BUSINESS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEMHOLD LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for ST MELLONS BUSINESS PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for ST MELLONS BUSINESS PARK LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for ST MELLONS BUSINESS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2025

    5 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    5 pagesAA

    Director's details changed for Mr Peter Laurence Philipson on May 20, 2025

    2 pagesCH01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Termination of appointment of Diana Mary Philipson as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Oct 31, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

    Appointment of Mrs Diana Mary Philipson as a director on Oct 01, 2020

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2019

    4 pagesAA

    Registered office address changed from Crocadwr Welsh Newton Monmouth NP25 5RY to Drybridge House Skenfrith Abergavenny NP7 8UH on Jan 20, 2020

    1 pagesAD01

    Confirmation statement made on Oct 31, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Who are the officers of ST MELLONS BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILIPSON, Peter Laurence
    Skenfrith
    NP7 8UH Abergavenny
    Drybridge House
    Wales
    Director
    Skenfrith
    NP7 8UH Abergavenny
    Drybridge House
    Wales
    WalesBritish116105010003
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British61070930002
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BROOKS, Keith Michael
    302 Cyncoed Road
    CF23 6RX Cardiff
    Director
    302 Cyncoed Road
    CF23 6RX Cardiff
    British41584180001
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Director
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritish77423330002
    LIVINGSTONE, Ian Malcolm
    NW1
    Director
    NW1
    United KingdomBritish75831270005
    LIVINGSTONE, Richard John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish140052910001
    PHILIPSON, Diana Mary
    Skenfrith
    NP7 8UH Abergavenny
    Drybridge House
    Wales
    Director
    Skenfrith
    NP7 8UH Abergavenny
    Drybridge House
    Wales
    WalesBritish276034000001
    SEBASTIAN, Leonard Kevin Chandran
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    EnglandSwiss127493570001
    SPRINGER, Geoffrey Antony
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish1738150002
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Who are the persons with significant control of ST MELLONS BUSINESS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Laurence Philipson
    Skenfrith
    NP7 8UH Abergavenny
    Drybridge House
    Wales
    Jun 01, 2016
    Skenfrith
    NP7 8UH Abergavenny
    Drybridge House
    Wales
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0