UKBizDB.co.uk

ST MELLION PARK RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Mellion Park Residents Association Limited. The company was founded 25 years ago and was given the registration number 03596544. The firm's registered office is in CALLINGTON. You can find them at 52 Fore Street, , Callington, Cornwall. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST MELLION PARK RESIDENTS ASSOCIATION LIMITED
Company Number:03596544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:52 Fore Street, Callington, Cornwall, PL17 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Secretary21 June 2011Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director14 December 2010Active
52, Fore Street, Callington, PL17 7AJ

Director03 December 2020Active
52, Fore Street, Callington, PL17 7AJ

Director03 December 2020Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director25 September 2012Active
52, Fore Street, Callington, PL17 7AJ

Director03 December 2020Active
One Oliver Court, Dunstan Lane, St. Mellion Park, PL12 6UG

Secretary08 August 2003Active
8 Orchard Close, St Mellion, Saltash, PL12 6UQ

Secretary05 December 2007Active
Curzon House, Southernhay West, Exeter, EX1 1AB

Corporate Secretary10 July 1998Active
2 Keason Hill, St Mellion Park, Saltash, PL12 6UE

Director10 July 1998Active
6 Orchard Close, St Mellion Park, Saltash, PL12 6UQ

Director10 July 1998Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director03 May 2004Active
5 Keason Hill, St. Mellion Park, St Mellion, PL12 6UU

Director27 July 2001Active
52, Fore Street, Callington, PL17 7AJ

Director08 January 2014Active
Tanamara 8 Dunstan Lane, St Mellion Saltash, PL12 6UE

Director10 July 1998Active
One Oliver Court, Dunstan Lane, St. Mellion Park, PL12 6UG

Director08 August 2003Active
3 Orchard Close, St Mellion Park, Saltash, PL12 6UQ

Director28 July 2000Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director10 September 2007Active
11 Orchard Close, St Mellion Park, Saltash, PL12 6UQ

Director10 July 1998Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director10 September 2007Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director10 September 2007Active
8 Orchard Close, St Mellion, Saltash, PL12 6UQ

Director10 September 2007Active
19 Dunstan Lane, St Mellion Park, Saltash, PL12 6UE

Director27 July 2001Active
Caudledown 17 Dunstan Lane, St Mellion Park, Saltash, DL12 6UE

Director05 November 1999Active
Fairways 3 Dunstan Lane, St Mellion Park, Saltash, PL12 6UE

Director01 September 2004Active
Fairways 3 Dunstan Lane, St Mellion Park, Saltash, PL12 6UE

Director10 July 1998Active
11 Orchard Close, St. Mellion, Saltash, PL12 6UQ

Director27 July 2001Active
8 Dunstan Lane, St Mellion Park, Saltash, PL12 6UE

Director03 May 2004Active
Long Ridge House Wood Drive, St Mellion Park, Saltash, PL12 6UR

Director10 July 1998Active
7 Orchard Close, St. Mellion, Cornwall, PL12 6UQ

Director10 September 2007Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director14 December 2010Active
52, Fore Street, Callington, United Kingdom, PL17 7AJ

Director14 December 2010Active
5 Wood Drive, St Mellion Park, Saltash, PL12 6UR

Director30 September 2004Active
2 Dunstan Lane, St Mellion Park, Saltash, PL12 6UE

Director27 July 2001Active

People with Significant Control

Mr Harold Robert Booth
Notified on:30 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:52, Fore Street, Callington, PL17 7AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.