St Mellion Green Residents Management Company Limited SOMERFORD


St Mellion Green Residents Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05495351. The St Mellion Green Residents Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Somerford at Castle Estates Block Management Ltd. Postal code: CW12 4SN.

The company has 3 directors, namely Jacqui A., Neil A. and Harold S.. Of them, Neil A., Harold S. have been with the company the longest, being appointed on 5 November 2009 and Jacqui A. has been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Mellion Green Residents Management Company Limited Address / Contact

Office Address Castle Estates Block Management Ltd
Office Address2 Barn 1, Unit 2a Somerford Business Court
Town Somerford
Post code CW12 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05495351
Date of Incorporation Thu, 30th Jun 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jacqui A.

Position: Director

Appointed: 01 April 2023

Castle Estates Block Management Limited

Position: Corporate Secretary

Appointed: 30 December 2022

Neil A.

Position: Director

Appointed: 05 November 2009

Harold S.

Position: Director

Appointed: 05 November 2009

Joy G.

Position: Director

Appointed: 14 May 2012

Resigned: 27 February 2019

Christopher H.

Position: Secretary

Appointed: 12 April 2010

Resigned: 30 December 2022

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 01 January 2010

David D.

Position: Director

Appointed: 10 November 2009

Resigned: 30 June 2023

Eric C.

Position: Director

Appointed: 05 November 2009

Resigned: 19 April 2011

Mark Y.

Position: Director

Appointed: 05 November 2009

Resigned: 31 March 2023

Beverly F.

Position: Director

Appointed: 24 March 2009

Resigned: 31 December 2009

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Caterina D.

Position: Secretary

Appointed: 30 June 2005

Resigned: 12 November 2007

Robert P.

Position: Director

Appointed: 30 June 2005

Resigned: 24 March 2009

Jason N.

Position: Director

Appointed: 30 June 2005

Resigned: 31 December 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Christopher H. The abovementioned PSC has significiant influence or control over the company,.

Christopher H.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets39 77639 93042 03642 774
Net Assets Liabilities36 47837 05539 70741 785
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1451 195  
Creditors2 9572 6233 3562 412
Net Current Assets Liabilities37 62338 25039 70741 785
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8049431 0271 423
Total Assets Less Current Liabilities37 62338 25039 70741 785

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New sail address Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ. Change occurred at an unknown date. Company's previous address: Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England.
filed on: 25th, January 2024
Free Download (1 page)

Company search