ST EDWARDS PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST EDWARDS PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04508293 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST EDWARDS PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 155 Marston Road ST16 3BS Stafford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Geoffrey Holmes as a director on Jun 23, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Geoffrey Holmes as a director on May 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Elizabeth Wyatt as a director on May 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Walker as a director on May 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Jayne Davis as a director on May 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason William Kenneth Joseph Dalmas as a director on May 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Bannister as a director on May 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Mr Carl Evans as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Lawson as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason William Kenneth Joseph Dalmas as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason William Kenneth Joseph Dalmas as a director on Jul 27, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Appointment of Mr Philip Walker as a director on May 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Victoria Louise Salt as a director on May 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Suzanne Lawson as a director on May 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Barbara Jayne Davis as a director on May 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen John Bannister as a director on May 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason William Kenneth Joseph Dalmas as a director on Mar 27, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELLALIEU, Christopher Fred | Secretary | Marston Road ST16 3BS Stafford 155 England | 281657250001 | |||||||||||
CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LIMITED | Secretary | Marston Road ST16 3BS Stafford 155 England |
| 274445480001 | ||||||||||
EVANS, Carl | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Recruitment Consultant | 299969110001 | ||||||||
MELLALIEU, Christopher Fred | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Chartered Accountant | 112706150003 | ||||||||
SALT, Victoria Louise | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Company Director | 275567440001 | ||||||||
WYATT, Julie Elizabeth | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Retired | 309349500001 | ||||||||
PURCELL, Andrew Hamilton | Secretary | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire | 222724860001 | |||||||||||
PURCELL, Andrew Hamilton | Secretary | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire United Kingdom | 170447520001 | |||||||||||
GALBRAITH PROPERTY SERVIES LIMITED | Secretary | Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton 5 Brookfield England |
| 203729820001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
BANNISTER, Stephen John | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Accountant | 115415890001 | ||||||||
BLOXHAM-JONES, Robert | Director | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire | England | British | Retired | 222724590001 | ||||||||
BRASSEY, Adam | Director | Marston Road ST16 3BS Stafford 155 England | England | English | Maintenance Planner | 275205650001 | ||||||||
BURY, Michael | Director | 16 Moorlane Bolehall B77 3LJ Tamworth Staffordshire | United Kingdom | British | Director | 87734280001 | ||||||||
CAFFERY, Hugh | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Director | 155150440001 | ||||||||
CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | Managing Director | 40876330001 | |||||||||
CORDEN, Suzanne | Director | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire | England | British | Company Director | 253617280001 | ||||||||
DALMAS, Jason William Kenneth Joseph | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Company Director | 243101830002 | ||||||||
DALMAS, Jason William Kenneth Joseph | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Company Director | 294091830001 | ||||||||
DAVIS, Barbara Jayne | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Chaplain | 296032690001 | ||||||||
DORN, Alan John | Director | Stinchcombe 3 Rosewood Way LE11 2BA Loughborough Leicestershire | United Kingdom | British | Managing Director | 116992820001 | ||||||||
GOLDSTRAW, Wendy Sheila | Director | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire | England | British | Retired | 222723410001 | ||||||||
GRANNON, Lesley | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Project Manager | 168610020001 | ||||||||
HARDING, Andrew James | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Company Director | 148989780002 | ||||||||
HARDING, Andrew James | Director | Birchtree Drive Cheddleton ST13 7FE Leek 28 Staffordshire United Kingdom | United Kingdom | British | Company Director | 148989780001 | ||||||||
HOLMES, Geoff | Director | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire | England | British | Retired | 222819600001 | ||||||||
HOLMES, Geoffrey | Director | Marston Road ST16 3BS Stafford 155 England | England | British | Retired | 314856920001 | ||||||||
HOLMES, Geoffrey | Director | 37 Willow Drive Cheddleton ST13 6FB Leek Apt 3, Menzies House Staffs England | England | British | Retired | 281598970001 | ||||||||
HOOTON, Philip Douglas | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Planner | 122619590001 | ||||||||
JONES, Alan | Director | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire | United Kingdom | British | Director | 168775280001 | ||||||||
KELSALL, David Norman | Director | 49 Willow Drive Cheddleton ST13 7FD Leek Apt 2 Staffordshire | England | British | Retired | 222819200001 | ||||||||
LAWSON, Suzanne | Director | Marston Road ST16 3BS Stafford 155 England | United Kingdom | British | Company Director | 150352430003 | ||||||||
MICKLEWRIGHT, Graham | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Finance Director | 98783370001 | ||||||||
NICHOLS, Stephen Scott | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | Non Executive Director | 166144710001 | ||||||||
PRATT, Matthew John | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Quantity Surveyor | 125908560002 |
What are the latest statements on persons with significant control for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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