ST MELLION PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Thierry Delsol as a director on 2025-03-31

View Document

12/05/2512 May 2025 Appointment of Mr Robbie Eric Stuart Smith as a director on 2025-04-01

View Document

12/05/2512 May 2025 Appointment of Mr James Matthew Gathercole as a director on 2025-04-01

View Document

12/05/2512 May 2025 Termination of appointment of Paul Scott Stephens as a director on 2025-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr Campbell David Fleming as a director on 2024-04-15

View Document

05/04/245 April 2024 Termination of appointment of Christopher John Marshall as a director on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Mr Thierry Delsol on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Paul Scott Stephens on 2023-12-20

View Document

19/12/2319 December 2023 Termination of appointment of Matthew Harry Pressman as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Christopher John Marshall as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Thierry Delsol as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Paul Scott Stephens as a director on 2023-12-19

View Document

13/11/2313 November 2023 Termination of appointment of Heather Catherine Rose Watson as a director on 2023-11-13

View Document

02/10/232 October 2023 Appointment of Ms Heather Catherine Rose Watson as a director on 2023-09-21

View Document

23/06/2323 June 2023 Termination of appointment of Gregory Spencer Thomas as a director on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Notification of St Mellion Operations Limited as a person with significant control on 2020-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY SUGDEN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DANIEL GEORGE FULCHER

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS SHELLEY KATHRYN SUGDEN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

21/01/1621 January 2016 31/12/15 NO MEMBER LIST

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR GWYN HICKS

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TOWERS / 09/03/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM THE OLD FARMHOUSE WOOD LANE BINFIELD BRACKNELL BERKSHIRE RG42 4EX

View Document

26/01/1526 January 2015 31/12/14 NO MEMBER LIST

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR STEPHEN TOWERS

View Document

27/01/1427 January 2014 31/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 31/12/12 NO MEMBER LIST

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 31/12/11 NO MEMBER LIST

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY GWYN HICKS

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR GWYN HICKS

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GWYN HICKS / 07/01/2011

View Document

07/01/117 January 2011 31/12/10 NO MEMBER LIST

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM BLUE MOUNTAIN GOLF CENTRE, WOOD LANE, BINFIELD BRACKNELL BERKSHIRE RG42 4EX

View Document

21/01/1021 January 2010 31/12/09 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 20/01/2010

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR STEPHEN LEWIS

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WEIR

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 SECRETARY APPOINTED GWYN HICKS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KIERON POLLOCK

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: BATCHWORTH PARK GOLD CLUB LONDON ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JS

View Document

11/01/0611 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: BLUE MOUNTAIN GOLF CENTRE WOOD LANE BINFIELD BRACKNELL BERKSHIRE RG42 4EX

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

08/10/028 October 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/11/0029 November 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

15/01/9915 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9830 December 1998 ANNUAL RETURN MADE UP TO 05/10/98

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: PYRFORD GOLF CLUB WARREN LANE PYRFORD WOKING SURREY GU22 8XR

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 COMPANY NAME CHANGED NOVAGRID LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

06/11/976 November 1997 ANNUAL RETURN MADE UP TO 05/10/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 ANNUAL RETURN MADE UP TO 05/10/96

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED AMERICAN GOLF OPERATIONS LIMITED CERTIFICATE ISSUED ON 11/04/96

View Document

14/11/9514 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9514 November 1995 ALTER MEM AND ARTS 31/10/95

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company