St Mellons Business Park Limited ABERGAVENNY


St Mellons Business Park started in year 1999 as Private Limited Company with registration number 03760612. The St Mellons Business Park company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Abergavenny at Drybridge House. Postal code: NP7 8UH. Since Tue, 20th Mar 2001 St Mellons Business Park Limited is no longer carrying the name Stemhold.

The firm has one director. Peter P., appointed on 13 June 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Mellons Business Park Limited Address / Contact

Office Address Drybridge House
Office Address2 Skenfrith
Town Abergavenny
Post code NP7 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760612
Date of Incorporation Wed, 28th Apr 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Peter P.

Position: Director

Appointed: 13 June 2014

Diana P.

Position: Director

Appointed: 01 October 2020

Resigned: 31 December 2022

Leonard S.

Position: Director

Appointed: 29 October 2013

Resigned: 13 June 2014

Richard L.

Position: Director

Appointed: 21 August 2009

Resigned: 29 October 2013

Christopher K.

Position: Director

Appointed: 04 April 2007

Resigned: 21 August 2009

Richard L.

Position: Secretary

Appointed: 21 June 1999

Resigned: 13 June 2014

Ian L.

Position: Director

Appointed: 21 June 1999

Resigned: 04 April 2007

Geoffrey S.

Position: Director

Appointed: 21 June 1999

Resigned: 29 October 2013

Keith B.

Position: Director

Appointed: 06 May 1999

Resigned: 21 June 1999

Roger C.

Position: Director

Appointed: 06 May 1999

Resigned: 21 June 1999

Roger C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 21 June 1999

Norton Rose Limited

Position: Corporate Nominee Director

Appointed: 28 April 1999

Resigned: 06 May 1999

Norose Limited

Position: Corporate Nominee Director

Appointed: 28 April 1999

Resigned: 06 May 1999

Norton Rose Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1999

Resigned: 06 May 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Peter P. This PSC and has 75,01-100% shares.

Peter P.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Stemhold March 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-11 7871-2 291-2 291       
Balance Sheet
Cash Bank In Hand  15 36116 898       
Current Assets 128 93330 91320 91124 31756 72150 39055 00077 56081 274
Debtors1113 57214 015       
Net Assets Liabilities        1 97031 13023 163
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve-11 788 -2 292-2 292       
Shareholder Funds-11 7871-2 291-2 291       
Other
Amount Specific Advance Or Credit Directors         19 03222 032
Amount Specific Advance Or Credit Repaid In Period Directors          19 032
Creditors   33 20421 28424 34955 90155 28853 03033 63767 871
Creditors Due Within One Year11 788 31 22433 204       
Fixed Assets         49 38138 985
Net Current Assets Liabilities-11 7871-2 291-2 291-373-32820-4 8981 97015 38613 403
Number Shares Allotted 111       
Par Value Share 111       
Share Capital Allotted Called Up Paid1111       
Total Assets Less Current Liabilities-11 7871-2 291-2 291-373-32820-4 8981 97064 76752 388
Advances Credits Directors  5 6635 663       
Advances Credits Made In Period Directors  5 663        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 21st, February 2024
Free Download (5 pages)

Company search