Mellish Park Management Company Limited
- Active
- Incorporated on 23 Aug 2006
Reg Address: Castle Estates Limited, 159a Marston Road, Stafford ST16 3BS, England
- 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 |