ST MELLION PROPERTY LIMITED

ST MELLION PROPERTY LIMITED

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

    Company NameST MELLION PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05298636
    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 MELLION PROPERTY LIMITED?

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

    Where is ST MELLION PROPERTY LIMITED located?

    Registered Office Address
    Pine Ridge Golf Club Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ST MELLION PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN GOLF ST MELLION LIMITEDJun 18, 2015Jun 18, 2015
    BENNELONG GOLF (ST MELLION) LIMITEDDec 17, 2004Dec 17, 2004
    BROOMCO (3650) LIMITEDNov 29, 2004Nov 29, 2004

    What are the latest accounts for ST MELLION PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ST MELLION PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ST MELLION PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 052986360006, created on Aug 21, 2025

    29 pagesMR01

    Registration of charge 052986360007, created on Aug 21, 2025

    29 pagesMR01

    Satisfaction of charge 052986360005 in full

    1 pagesMR04

    Satisfaction of charge 052986360004 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    9 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    10 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Paul Scott Stephens as a director on Apr 28, 2024

    1 pagesTM01

    Termination of appointment of Thierry Delsol as a director on Apr 28, 2024

    1 pagesTM01

    Appointment of Mr Campbell David Fleming as a director on Apr 15, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Thierry Delsol on Dec 20, 2023

    2 pagesCH01

    Director's details changed for Mr Paul Scott Stephens on Dec 20, 2023

    2 pagesCH01

    Termination of appointment of Matthew Harry Pressman as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Heather Catherine Rose Watson as a director on Nov 13, 2023

    1 pagesTM01

    Who are the officers of ST MELLION PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Campbell David
    Stratton Street
    W1J 8LD London
    6
    England
    Director
    Stratton Street
    W1J 8LD London
    6
    England
    EnglandBritish320545580001
    HICKS, Gwyn
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    Secretary
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    British129810390001
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Secretary
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    British93019400002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BENCE, David Edward
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish183450200001
    CHAPMAN, Jeffrey Robert
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    AustraliaAustralian267568890001
    DELSOL, Thierry
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandFrench302330290001
    FULCHER, Daniel George
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    England
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    England
    EnglandBritish253586780001
    HICKS, Gwyn
    House
    Wood Lane Binfield
    RG42 4EX Bracknell
    The Old Farm
    Berkshire
    England
    Director
    House
    Wood Lane Binfield
    RG42 4EX Bracknell
    The Old Farm
    Berkshire
    England
    EnglandBritish161621830001
    JONES, Howard Watkyn
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish126096680001
    LEWIS, Stephen Geoffrey
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    Director
    Wood Lane
    Binfield
    RG42 4EX Bracknell
    The Old Farmhouse
    Berkshire
    United Kingdom
    United KingdomBritish30149500003
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Director
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    EnglandBritish93019400002
    PRESSMAN, Matthew Harry
    St. Mellion
    PL12 6SD Saltash
    St Mellion Estate
    England
    Director
    St. Mellion
    PL12 6SD Saltash
    St Mellion Estate
    England
    EnglandBritish286759660001
    STEPHENS, Paul Scott
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish302169130001
    SUGDEN, Shelley Kathryn
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish213306580001
    THOMAS, Gregory Spencer
    20 Bond Street
    Sydney
    Level 26
    Nsw 2000
    Australia
    Director
    20 Bond Street
    Sydney
    Level 26
    Nsw 2000
    Australia
    AustraliaWelsh283078920001
    TIEMAN, Amanda Lee
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    AustraliaAustralian267569490001
    TOWERS, Stephen John
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    England
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    England
    EnglandIrish187293810002
    VINCETT, Stephen Peter
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    EnglandBritish243519770001
    WATSON, Heather Catherine Rose
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    AustraliaAustralian314177150001
    WEIR, John David Richard
    28 Thornton Road
    Wimbledon
    SW19 4NG London
    Director
    28 Thornton Road
    Wimbledon
    SW19 4NG London
    EnglandBritish36048860003
    WILLIAMS, Mark
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    England
    Director
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Club
    Surrey
    England
    EnglandBritish201917400001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of ST MELLION PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Golf Group Limited
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Centre
    England
    Apr 06, 2016
    Old Bisley Road
    Frimley
    GU16 9NX Camberley
    Pine Ridge Golf Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Company Register
    Registration Number04594353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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