ST EDWARDS PARK MANAGEMENT COMPANY LIMITED

ST EDWARDS PARK MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST EDWARDS PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04508293
    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 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 AddressNo

    What are the latest accounts for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Geoffrey Holmes as a director on Jun 23, 2024

    1 pagesTM01

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mr Geoffrey Holmes as a director on May 21, 2023

    2 pagesAP01

    Appointment of Ms Julie Elizabeth Wyatt as a director on May 21, 2023

    2 pagesAP01

    Termination of appointment of Philip Walker as a director on May 21, 2023

    1 pagesTM01

    Termination of appointment of Barbara Jayne Davis as a director on May 21, 2023

    1 pagesTM01

    Termination of appointment of Jason William Kenneth Joseph Dalmas as a director on May 21, 2023

    1 pagesTM01

    Termination of appointment of Stephen John Bannister as a director on May 21, 2023

    1 pagesTM01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Mr Carl Evans as a director on Sep 09, 2022

    2 pagesAP01

    Termination of appointment of Suzanne Lawson as a director on Aug 03, 2022

    1 pagesTM01

    Appointment of Mr Jason William Kenneth Joseph Dalmas as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Jason William Kenneth Joseph Dalmas as a director on Jul 27, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mr Philip Walker as a director on May 15, 2022

    2 pagesAP01

    Appointment of Miss Victoria Louise Salt as a director on May 15, 2022

    2 pagesAP01

    Appointment of Suzanne Lawson as a director on May 15, 2022

    2 pagesAP01

    Appointment of Mrs Barbara Jayne Davis as a director on May 15, 2022

    2 pagesAP01

    Appointment of Mr Stephen John Bannister as a director on May 15, 2022

    2 pagesAP01

    Appointment of Mr Jason William Kenneth Joseph Dalmas as a director on Mar 27, 2022

    2 pagesAP01

    Who are the officers of ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLALIEU, Christopher Fred
    Marston Road
    ST16 3BS Stafford
    155
    England
    Secretary
    Marston Road
    ST16 3BS Stafford
    155
    England
    281657250001
    CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LIMITED
    Marston Road
    ST16 3BS Stafford
    155
    England
    Secretary
    Marston Road
    ST16 3BS Stafford
    155
    England
    Identification TypeUK Limited Company
    Registration Number07523955
    274445480001
    EVANS, Carl
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishRecruitment Consultant299969110001
    MELLALIEU, Christopher Fred
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishChartered Accountant112706150003
    SALT, Victoria Louise
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishCompany Director275567440001
    WYATT, Julie Elizabeth
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishRetired309349500001
    PURCELL, Andrew Hamilton
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    Secretary
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    222724860001
    PURCELL, Andrew Hamilton
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    United Kingdom
    Secretary
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    United Kingdom
    170447520001
    GALBRAITH PROPERTY SERVIES LIMITED
    Duncan Close
    Moulton Park Industrial Estate
    NN3 6WL Northampton
    5 Brookfield
    England
    Secretary
    Duncan Close
    Moulton Park Industrial Estate
    NN3 6WL Northampton
    5 Brookfield
    England
    Identification TypeEuropean Economic Area
    Registration Number06807971
    203729820001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    BANNISTER, Stephen John
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishAccountant115415890001
    BLOXHAM-JONES, Robert
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    Director
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    EnglandBritishRetired222724590001
    BRASSEY, Adam
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandEnglishMaintenance Planner275205650001
    BURY, Michael
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    Director
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    United KingdomBritishDirector87734280001
    CAFFERY, Hugh
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector155150440001
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    BritishManaging Director40876330001
    CORDEN, Suzanne
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    Director
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    EnglandBritishCompany Director253617280001
    DALMAS, Jason William Kenneth Joseph
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishCompany Director243101830002
    DALMAS, Jason William Kenneth Joseph
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishCompany Director294091830001
    DAVIS, Barbara Jayne
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishChaplain296032690001
    DORN, Alan John
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    Director
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    United KingdomBritishManaging Director116992820001
    GOLDSTRAW, Wendy Sheila
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    Director
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    EnglandBritishRetired222723410001
    GRANNON, Lesley
    Essex Road
    PO BOX 351
    EN11 1FB Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    PO BOX 351
    EN11 1FB Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishProject Manager168610020001
    HARDING, Andrew James
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishCompany Director148989780002
    HARDING, Andrew James
    Birchtree Drive
    Cheddleton
    ST13 7FE Leek
    28
    Staffordshire
    United Kingdom
    Director
    Birchtree Drive
    Cheddleton
    ST13 7FE Leek
    28
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director148989780001
    HOLMES, Geoff
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    Director
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    EnglandBritishRetired222819600001
    HOLMES, Geoffrey
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    EnglandBritishRetired314856920001
    HOLMES, Geoffrey
    37 Willow Drive
    Cheddleton
    ST13 6FB Leek
    Apt 3, Menzies House
    Staffs
    England
    Director
    37 Willow Drive
    Cheddleton
    ST13 6FB Leek
    Apt 3, Menzies House
    Staffs
    England
    EnglandBritishRetired281598970001
    HOOTON, Philip Douglas
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishPlanner122619590001
    JONES, Alan
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    Director
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    United KingdomBritishDirector168775280001
    KELSALL, David Norman
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    Director
    49 Willow Drive
    Cheddleton
    ST13 7FD Leek
    Apt 2
    Staffordshire
    EnglandBritishRetired222819200001
    LAWSON, Suzanne
    Marston Road
    ST16 3BS Stafford
    155
    England
    Director
    Marston Road
    ST16 3BS Stafford
    155
    England
    United KingdomBritishCompany Director150352430003
    MICKLEWRIGHT, Graham
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishFinance Director98783370001
    NICHOLS, Stephen Scott
    Essex Road
    PO BOX 351
    EN11 1FB Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    PO BOX 351
    EN11 1FB Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritishNon Executive Director166144710001
    PRATT, Matthew John
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishQuantity Surveyor125908560002

    What are the latest statements on persons with significant control for ST EDWARDS PARK MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017The 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