Mellish Park Management Company Limited

  • Active
  • Incorporated on 23 Aug 2006

Reg Address: Castle Estates Limited, 159a Marston Road, Stafford ST16 3BS, England

Company Classifications:
81100 - Combined facilities support activities


  • Summary The company with name "Mellish Park Management Company Limited" is a private-limited-guarant-nsc and located in Castle Estates Limited, 159a Marston Road, Stafford ST16 3BS. Mellish Park Management Company Limited is currently in active status and it was incorporated on 23 Aug 2006 (18 years 1 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mellish Park Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Deborah Elizabeth Wale Director 22 Sep 2020 British Active
2 Terry Neill Director 22 Sep 2020 British Active
3 AREA ESTATES LIMITED Corporate Director 21 Sep 2020 - Active
4 CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LIMITED Corporate Secretary 20 Sep 2020 - Active
5 Stephen John Stidworthy Director 24 Mar 2016 British Resigned
25 Sep 2020
6 Anthony Richard Beaumont Director 24 Mar 2016 British Resigned
24 Sep 2020
7 Steven John Smith Director 5 Mar 2014 British Resigned
1 Oct 2020
8 Steven John Smith Director 21 Feb 2014 British Resigned
24 Mar 2016
9 Sanatan Shelat Director 1 Oct 2008 British Resigned
24 Mar 2016
10 Ashvin Kumar Patel Director 23 Aug 2006 British Resigned
24 Mar 2016
11 Rajendra Patel Director 23 Aug 2006 British Resigned
24 Mar 2016
12 Ashvin Kumar Patel Secretary 23 Aug 2006 British Resigned
24 Mar 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bickenhall Engineering Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
20 Sep 2020 - Active
2 Mr Steven John Smith
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
29 Sep 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mellish Park Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 10 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 8 Sep 2023 Download PDF
3 Accounts - Micro Entity 20 Jun 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 9 Nov 2022 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 12 Sep 2022 Download PDF
6 Confirmation Statement - No Updates 29 Aug 2022 Download PDF
7 Accounts - Micro Entity 30 May 2022 Download PDF
2 Pages
8 Accounts - Micro Entity 30 Mar 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 1 Dec 2020 Download PDF
1 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 9 Oct 2020 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 29 Sep 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 29 Sep 2020 Download PDF
1 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Sep 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 23 Sep 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 23 Sep 2020 Download PDF
2 Pages
16 Officers - Appoint Corporate Secretary Company With Name Date 21 Sep 2020 Download PDF
2 Pages
17 Officers - Appoint Corporate Director Company With Name Date 21 Sep 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 3 Sep 2020 Download PDF
3 Pages
19 Address - Change Registered Office Company With Date Old New 17 Aug 2020 Download PDF
1 Pages
20 Accounts - Change Account Reference Date Company Current Extended 3 Aug 2020 Download PDF
1 Pages
21 Accounts - Micro Entity 3 Oct 2019 Download PDF
2 Pages
22 Confirmation Statement - No Updates 25 Sep 2019 Download PDF
3 Pages
23 Accounts - Micro Entity 30 Jan 2019 Download PDF
2 Pages
24 Confirmation Statement - No Updates 5 Sep 2018 Download PDF
3 Pages
25 Accounts - Micro Entity 18 Dec 2017 Download PDF
2 Pages
26 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
27 Address - Change Registered Office Company With Date Old New 14 Aug 2017 Download PDF
1 Pages
28 Accounts - Total Exemption Small 30 Dec 2016 Download PDF
6 Pages
29 Confirmation Statement - Updates 13 Sep 2016 Download PDF
4 Pages
30 Officers - Appoint Person Director Company With Name Date 13 Sep 2016 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 27 Apr 2016 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 27 Apr 2016 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
38 Accounts - Total Exemption Small 21 Dec 2015 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date No Member List 20 Sep 2015 Download PDF
6 Pages
40 Accounts - Total Exemption Small 28 Dec 2014 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date No Member List 28 Aug 2014 Download PDF
6 Pages
42 Officers - Appoint Person Director Company With Name 28 Mar 2014 Download PDF
2 Pages
43 Accounts - Total Exemption Small 27 Dec 2013 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date No Member List 20 Sep 2013 Download PDF
5 Pages
45 Accounts - Total Exemption Small 8 Jan 2013 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date No Member List 31 Aug 2012 Download PDF
5 Pages
47 Accounts - Total Exemption Full 23 Dec 2011 Download PDF
9 Pages
48 Annual Return - Company With Made Up Date No Member List 21 Sep 2011 Download PDF
5 Pages
49 Accounts - Total Exemption Small 12 Jan 2011 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date No Member List 25 Oct 2010 Download PDF
5 Pages
51 Accounts - Amended Made Up Date 30 Dec 2009 Download PDF
5 Pages
52 Accounts - Total Exemption Small 10 Dec 2009 Download PDF
5 Pages
53 Officers - Legacy 15 Sep 2009 Download PDF
2 Pages
54 Accounts - Legacy 15 Sep 2009 Download PDF
1 Pages
55 Annual Return - Legacy 15 Sep 2009 Download PDF
3 Pages
56 Accounts - Dormant 7 Jun 2009 Download PDF
5 Pages
57 Annual Return - Legacy 26 Aug 2008 Download PDF
2 Pages
58 Accounts - Dormant 2 Jun 2008 Download PDF
5 Pages
59 Annual Return - Legacy 27 Sep 2007 Download PDF
2 Pages
60 Address - Legacy 27 Sep 2007 Download PDF
1 Pages
61 Incorporation - Company 23 Aug 2006 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dew Mortgages Limited
Mutual People: Deborah Elizabeth Wale
Active
2 Aldercar Logistics Ltd
Mutual People: Terry Neill
Active
3 Hanlith Transport Ltd
Mutual People: Terry Neill
dissolved