St Mellion Property Management Limited CAMBERLEY


Founded in 1995, St Mellion Property Management, classified under reg no. 03110663 is an active company. Currently registered at Pine Ridge Golf Club Old Bisley Road GU16 9NX, Camberley the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 8, 1998 St Mellion Property Management Limited is no longer carrying the name Novagrid.

The company has 3 directors, namely Christopher M., Thierry D. and Paul S.. Of them, Christopher M., Thierry D., Paul S. have been with the company the longest, being appointed on 19 December 2023. At present 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 Property Management Limited Address / Contact

Office Address Pine Ridge Golf Club Old Bisley Road
Office Address2 Frimley
Town Camberley
Post code GU16 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110663
Date of Incorporation Thu, 5th Oct 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher M.

Position: Director

Appointed: 19 December 2023

Thierry D.

Position: Director

Appointed: 19 December 2023

Paul S.

Position: Director

Appointed: 19 December 2023

Heather W.

Position: Director

Appointed: 21 September 2023

Resigned: 13 November 2023

Matthew P.

Position: Director

Appointed: 30 August 2021

Resigned: 19 December 2023

Gregory T.

Position: Director

Appointed: 12 May 2021

Resigned: 23 June 2023

Iain W.

Position: Director

Appointed: 11 November 2020

Resigned: 20 April 2021

Howard J.

Position: Director

Appointed: 01 November 2020

Resigned: 30 April 2021

Daniel F.

Position: Director

Appointed: 18 December 2018

Resigned: 01 November 2020

Shelley S.

Position: Director

Appointed: 01 September 2016

Resigned: 18 December 2018

Mark W.

Position: Director

Appointed: 09 October 2015

Resigned: 18 August 2016

Stephen T.

Position: Director

Appointed: 30 April 2014

Resigned: 01 November 2020

Gwyn H.

Position: Director

Appointed: 15 July 2011

Resigned: 09 October 2015

Stephen L.

Position: Director

Appointed: 31 July 2008

Resigned: 30 April 2014

Gwyn H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 15 July 2011

Kieron P.

Position: Director

Appointed: 23 December 2004

Resigned: 01 April 2008

Kieron P.

Position: Secretary

Appointed: 23 December 2004

Resigned: 01 April 2008

John W.

Position: Director

Appointed: 23 December 2004

Resigned: 24 April 2009

David C.

Position: Director

Appointed: 01 August 2003

Resigned: 23 December 2004

Michael C.

Position: Director

Appointed: 25 May 2003

Resigned: 23 December 2004

Jonathan L.

Position: Director

Appointed: 06 February 2003

Resigned: 23 December 2004

Merrick K.

Position: Director

Appointed: 06 February 2003

Resigned: 23 December 2004

Andrew S.

Position: Director

Appointed: 06 February 2003

Resigned: 01 August 2003

David S.

Position: Director

Appointed: 26 February 2001

Resigned: 06 February 2003

Edward S.

Position: Director

Appointed: 08 June 1998

Resigned: 06 February 2003

Theodore K.

Position: Director

Appointed: 08 June 1998

Resigned: 31 August 2000

Quadrangle Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 1998

Resigned: 23 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1995

Resigned: 05 October 1995

David P.

Position: Director

Appointed: 05 October 1995

Resigned: 06 February 2003

London Law Services Limited

Position: Nominee Director

Appointed: 05 October 1995

Resigned: 05 October 1995

James S.

Position: Director

Appointed: 05 October 1995

Resigned: 08 June 1998

James S.

Position: Secretary

Appointed: 05 October 1995

Resigned: 08 June 1998

Geray L.

Position: Director

Appointed: 05 October 1995

Resigned: 26 February 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is St Mellion Operations Limited from Camberley, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Crown Golf Operations Limited that entered Camberley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

St Mellion Operations Limited

Pine Ridge Golf Club Old Bisley Road, Camberley, GU16 9NX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Company House
Registration number 12316798
Notified on 1 April 2020
Nature of control: significiant influence or control

Crown Golf Operations Limited

Pine Ridge Golf Centre Old Bisley Road, Frimley, Camberley, GU16 9NX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 02835099
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Novagrid June 8, 1998
American Golf Operations April 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand226 476188 886
Current Assets264 092219 409
Debtors37 61630 523
Other Debtors19 59230 523
Other
Amounts Owed To Group Undertakings10 11636 028
Average Number Employees During Period22
Creditors122 01299 863
Net Current Assets Liabilities142 080119 546
Other Creditors108 82250 299
Total Assets Less Current Liabilities142 080119 546
Trade Creditors Trade Payables3 07413 536
Trade Debtors Trade Receivables18 024 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search

Advertisements