ST MELLION PROPERTY LIMITED
Overview
| Company Name | ST MELLION PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05298636 |
| 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 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 Address | No |
What were the previous names of ST MELLION PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROWN GOLF ST MELLION LIMITED | Jun 18, 2015 | Jun 18, 2015 |
| BENNELONG GOLF (ST MELLION) LIMITED | Dec 17, 2004 | Dec 17, 2004 |
| BROOMCO (3650) LIMITED | Nov 29, 2004 | Nov 29, 2004 |
What are the latest accounts for ST MELLION PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ST MELLION PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ST MELLION PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 052986360006, created on Aug 21, 2025 | 29 pages | MR01 | ||
Registration of charge 052986360007, created on Aug 21, 2025 | 29 pages | MR01 | ||
Satisfaction of charge 052986360005 in full | 1 pages | MR04 | ||
Satisfaction of charge 052986360004 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 9 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 10 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Paul Scott Stephens as a director on Apr 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thierry Delsol as a director on Apr 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Campbell David Fleming as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thierry Delsol on Dec 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Scott Stephens on Dec 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Matthew Harry Pressman as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Heather Catherine Rose Watson as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Who are the officers of ST MELLION PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Campbell David | Director | Stratton Street W1J 8LD London 6 England | England | British | 320545580001 | |||||
| HICKS, Gwyn | Secretary | Wood Lane Binfield RG42 4EX Bracknell The Old Farmhouse Berkshire United Kingdom | British | 129810390001 | ||||||
| POLLOCK, Kieron John | Secretary | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | British | 93019400002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BENCE, David Edward | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 183450200001 | |||||
| CHAPMAN, Jeffrey Robert | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | Australia | Australian | 267568890001 | |||||
| DELSOL, Thierry | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | French | 302330290001 | |||||
| FULCHER, Daniel George | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club England | England | British | 253586780001 | |||||
| HICKS, Gwyn | Director | House Wood Lane Binfield RG42 4EX Bracknell The Old Farm Berkshire England | England | British | 161621830001 | |||||
| JONES, Howard Watkyn | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 126096680001 | |||||
| LEWIS, Stephen Geoffrey | Director | Wood Lane Binfield RG42 4EX Bracknell The Old Farmhouse Berkshire United Kingdom | United Kingdom | British | 30149500003 | |||||
| POLLOCK, Kieron John | Director | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | England | British | 93019400002 | |||||
| PRESSMAN, Matthew Harry | Director | St. Mellion PL12 6SD Saltash St Mellion Estate England | England | British | 286759660001 | |||||
| STEPHENS, Paul Scott | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 302169130001 | |||||
| SUGDEN, Shelley Kathryn | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 213306580001 | |||||
| THOMAS, Gregory Spencer | Director | 20 Bond Street Sydney Level 26 Nsw 2000 Australia | Australia | Welsh | 283078920001 | |||||
| TIEMAN, Amanda Lee | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | Australia | Australian | 267569490001 | |||||
| TOWERS, Stephen John | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey England | England | Irish | 187293810002 | |||||
| VINCETT, Stephen Peter | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | 243519770001 | |||||
| WATSON, Heather Catherine Rose | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | Australia | Australian | 314177150001 | |||||
| WEIR, John David Richard | Director | 28 Thornton Road Wimbledon SW19 4NG London | England | British | 36048860003 | |||||
| WILLIAMS, Mark | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey England | England | British | 201917400001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of ST MELLION PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crown Golf Group Limited | Apr 06, 2016 | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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