Company NameSt Mellion Green Residents Management Company Limited
Company StatusActive
Company Number05495351
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Harold Thomas Stebbing
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Pastures Drive
Wychwood Village
Crewe
Cheshire
CW2 5SD
Director NameNeil Stephen Avenell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Delamere Close
Wychwood Village
Crewe
Cheshire
CW2 5SJ
Director NameMs Jacqui Anne Amison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(17 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameCastle Estates Block Management Limited (Corporation)
StatusCurrent
Appointed30 December 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressManaging Estates Limited Riverside House, Brymau T
River Lane
Saltney
CH4 8RQ
Wales
Director NameJason Newton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address205 Upton Lane
Widnes
Cheshire
WA8 9PB
Director NameRobert Pickthall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address174 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AY
Secretary NameCaterina De Feo
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 The Crescent
Hampton In Arden
Solihull
West Midlands
B92 0BP
Secretary NameMr James John Jordan
NationalityBritish
StatusResigned
Appointed12 November 2007(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
2 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Secretary NameMr Peter Anthony Carr
NationalityBritish
StatusResigned
Appointed15 April 2008(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfoot House South Luffenham
Rutland
LE15 8NP
Secretary NameColin Richard Clapham
StatusResigned
Appointed01 January 2009(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressHomestead Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMrs Beverly Anne Fury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2009)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Cottage 109 Whirley Road
Whirley
Cheshire
SK10 3JW
Director NameEric George Challinor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Delamere Close
Wychwood Village
Weston
Cheshire
CW2 5SJ
Director NameMr Mark David Yeomans
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2023)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr David Frederick Davenport
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2023)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Kendal Way
Wychwood Park Chorlton
Crewe
Cheshire
CW2 5SA
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed01 December 2009(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence Address80 New Bond Street
London
W1S 1SB
Secretary NameChristopher Holdcroft
NationalityBritish
StatusResigned
Appointed12 April 2010(4 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameMrs Joy Gladden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(6 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2019)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address7 Abbey Park Way
Weston
Crewe
Cheshire
CW2 5NR

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£30,252
Net Worth£35,161
Cash£36,767
Current Liabilities£4,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

25 January 2024Register inspection address has been changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ (1 page)
24 January 2024Director's details changed for Ms Jacqui Anne Amison on 11 January 2024 (2 pages)
24 January 2024Registered office address changed from Castle Estates Block Management Ltd Barn 1, Unit 2a Somerford Business Court Somerford Congleton CW12 4SN United Kingdom to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 July 2023Register inspection address has been changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN (1 page)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 July 2023Termination of appointment of David Frederick Davenport as a director on 30 June 2023 (1 page)
12 July 2023Cessation of Christopher Holdcroft as a person with significant control on 30 December 2022 (1 page)
12 July 2023Notification of a person with significant control statement (2 pages)
12 July 2023Registered office address changed from 7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA England to Castle Estates Block Management Ltd Barn 1, Unit 2a Somerford Business Court Somerford Congleton CW12 4SN on 12 July 2023 (1 page)
27 June 2023Director's details changed for Ms Jacqui Anne Amison on 27 June 2023 (2 pages)
12 June 2023Appointment of Ms Jacqui Anne Amison as a director on 1 April 2023 (2 pages)
12 June 2023Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page)
12 June 2023Termination of appointment of Mark David Yeomans as a director on 31 March 2023 (1 page)
12 June 2023Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 12 June 2023 (1 page)
12 June 2023Appointment of Castle Estates Block Management Limited as a secretary on 30 December 2022 (2 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (6 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 March 2019Termination of appointment of Joy Gladden as a director on 27 February 2019 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
29 January 2018Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
15 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
2 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
2 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
7 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
21 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
4 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 July 2012Director's details changed for Mark David Yeomans on 30 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
2 July 2012Director's details changed for Harold Thomas Stebbing on 30 June 2012 (2 pages)
2 July 2012Director's details changed for Harold Thomas Stebbing on 30 June 2012 (2 pages)
2 July 2012Director's details changed for Mark David Yeomans on 30 June 2012 (2 pages)
15 June 2012Appointment of Mrs Joy Gladden as a director (2 pages)
15 June 2012Appointment of Mrs Joy Gladden as a director (2 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
28 April 2011Termination of appointment of Eric Challinor as a director (1 page)
28 April 2011Termination of appointment of Eric Challinor as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 July 2010Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page)
20 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
20 July 2010Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page)
20 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
19 April 2010Appointment of Christopher Holdcroft as a secretary (2 pages)
19 April 2010Appointment of Christopher Holdcroft as a secretary (2 pages)
19 April 2010Termination of appointment of Jason Newton as a director (1 page)
19 April 2010Termination of appointment of Karen Atterbury as a secretary (1 page)
19 April 2010Termination of appointment of Beverly Fury as a director (1 page)
19 April 2010Termination of appointment of Karen Atterbury as a secretary (1 page)
19 April 2010Termination of appointment of Jason Newton as a director (1 page)
19 April 2010Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 19 April 2010 (1 page)
19 April 2010Termination of appointment of Beverly Fury as a director (1 page)
22 February 2010Director's details changed for Neil Stephen Avenell on 19 January 2010 (3 pages)
22 February 2010Director's details changed for Neil Stephen Avenell on 19 January 2010 (3 pages)
11 February 2010Appointment of Harold Thomas Stebbing as a director (3 pages)
11 February 2010Appointment of Harold Thomas Stebbing as a director (3 pages)
9 February 2010Appointment of Mark David Yeomans as a director (3 pages)
9 February 2010Appointment of Mark David Yeomans as a director (3 pages)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
18 December 2009Appointment of David Frederick Davenport as a director (3 pages)
18 December 2009Appointment of Eric George Challinor as a director (3 pages)
18 December 2009Appointment of Neil Stephen Avenell as a director (3 pages)
18 December 2009Appointment of Neil Stephen Avenell as a director (3 pages)
18 December 2009Appointment of Eric George Challinor as a director (3 pages)
18 December 2009Appointment of David Frederick Davenport as a director (3 pages)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Termination of appointment of Colin Clapham as a secretary (1 page)
1 December 2009Termination of appointment of Colin Clapham as a secretary (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
1 July 2009Annual return made up to 30/06/09 (2 pages)
1 July 2009Annual return made up to 30/06/09 (2 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 April 2009Appointment terminated director robert pickthall (1 page)
14 April 2009Appointment terminated director robert pickthall (1 page)
7 April 2009Director appointed beverly anne fury (2 pages)
7 April 2009Director appointed beverly anne fury (2 pages)
22 January 2009Full accounts made up to 31 December 2007 (12 pages)
22 January 2009Full accounts made up to 31 December 2007 (12 pages)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
2 January 2009Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page)
2 January 2009Secretary appointed colin richard clapham (1 page)
2 January 2009Secretary appointed colin richard clapham (1 page)
2 January 2009Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
1 October 2008Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page)
1 October 2008Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page)
30 June 2008Annual return made up to 30/06/08 (2 pages)
30 June 2008Annual return made up to 30/06/08 (2 pages)
8 May 2008Appointment terminated secretary james jordan (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Appointment terminated secretary james jordan (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007Annual return made up to 30/06/07 (2 pages)
10 July 2007Annual return made up to 30/06/07 (2 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 July 2006Annual return made up to 30/06/06 (2 pages)
3 July 2006Annual return made up to 30/06/06 (2 pages)
22 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Incorporation (29 pages)
30 June 2005Incorporation (29 pages)