ST MELLION PROPERTY MANAGEMENT LIMITED
CAMBERLEY NOVAGRID LIMITED

Hellopages » Surrey » Surrey Heath » GU16 9NX
Company number 03110663
Status Active
Incorporation Date 5 October 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PINE RIDGE GOLF CLUB OLD BISLEY ROAD, FRIMLEY, CAMBERLEY, SURREY, GU16 9NX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Shelley Kathryn Sugden as a director on 1 September 2016. The most likely internet sites of ST MELLION PROPERTY MANAGEMENT LIMITED are www.stmellionpropertymanagement.co.uk, and www.st-mellion-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Blackwater Rail Station is 3.4 miles; to Ash Vale Rail Station is 3.5 miles; to Ash Rail Station is 5 miles; to Bracknell Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mellion Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03110663. St Mellion Property Management Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of St Mellion Property Management Limited is Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey Gu16 9nx. . SUGDEN, Shelley Kathryn is a Director of the company. TOWERS, Stephen is a Director of the company. Secretary HICKS, Gwyn has been resigned. Secretary POLLOCK, Kieron John has been resigned. Secretary STANICH, James Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director CASTELBLANCO, David has been resigned. Director CLEWER, Michael Peter has been resigned. Director HICKS, Gwyn has been resigned. Director KAHAN, Theodore F has been resigned. Director KLEEMAN, Merrick has been resigned. Director LANGER, Jonathan has been resigned. Director LEATHERS, Geray Laverne has been resigned. Director LEWIS, Stephen Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POLLOCK, Kieron John has been resigned. Director PRICE, David Glyn has been resigned. Director SAUSE, Edward has been resigned. Director SEIDL, David Patrick has been resigned. Director SNYDER, Andrew has been resigned. Director STANICH, James Michael has been resigned. Director WEIR, John David Richard has been resigned. Director WILLIAMS, Mark has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SUGDEN, Shelley Kathryn
Appointed Date: 01 September 2016
48 years old

Director
TOWERS, Stephen
Appointed Date: 30 April 2014
55 years old

Resigned Directors

Secretary
HICKS, Gwyn
Resigned: 15 July 2011
Appointed Date: 01 April 2008

Secretary
POLLOCK, Kieron John
Resigned: 01 April 2008
Appointed Date: 23 December 2004

Secretary
STANICH, James Michael
Resigned: 08 June 1998
Appointed Date: 05 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 October 1995
Appointed Date: 05 October 1995

Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 23 December 2004
Appointed Date: 08 June 1998

Director
CASTELBLANCO, David
Resigned: 23 December 2004
Appointed Date: 01 August 2003
56 years old

Director
CLEWER, Michael Peter
Resigned: 23 December 2004
Appointed Date: 25 May 2003
61 years old

Director
HICKS, Gwyn
Resigned: 09 October 2015
Appointed Date: 15 July 2011
54 years old

Director
KAHAN, Theodore F
Resigned: 31 August 2000
Appointed Date: 08 June 1998
64 years old

Director
KLEEMAN, Merrick
Resigned: 23 December 2004
Appointed Date: 06 February 2003
62 years old

Director
LANGER, Jonathan
Resigned: 23 December 2004
Appointed Date: 06 February 2003
56 years old

Director
LEATHERS, Geray Laverne
Resigned: 26 February 2001
Appointed Date: 05 October 1995
70 years old

Director
LEWIS, Stephen Geoffrey
Resigned: 30 April 2014
Appointed Date: 31 July 2008
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 October 1995
Appointed Date: 05 October 1995

Director
POLLOCK, Kieron John
Resigned: 01 April 2008
Appointed Date: 23 December 2004
58 years old

Director
PRICE, David Glyn
Resigned: 06 February 2003
Appointed Date: 05 October 1995
93 years old

Director
SAUSE, Edward
Resigned: 06 February 2003
Appointed Date: 08 June 1998
71 years old

Director
SEIDL, David Patrick
Resigned: 06 February 2003
Appointed Date: 26 February 2001
77 years old

Director
SNYDER, Andrew
Resigned: 01 August 2003
Appointed Date: 06 February 2003
55 years old

Director
STANICH, James Michael
Resigned: 08 June 1998
Appointed Date: 05 October 1995
67 years old

Director
WEIR, John David Richard
Resigned: 24 April 2009
Appointed Date: 23 December 2004
64 years old

Director
WILLIAMS, Mark
Resigned: 18 August 2016
Appointed Date: 09 October 2015
62 years old

Persons With Significant Control

Crown Golf Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST MELLION PROPERTY MANAGEMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
01 Sep 2016
Appointment of Mrs Shelley Kathryn Sugden as a director on 1 September 2016
22 Aug 2016
Termination of appointment of Mark Williams as a director on 18 August 2016
21 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 103 more events
17 Oct 1995
New director appointed
17 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Oct 1995
New director appointed
17 Oct 1995
Registered office changed on 17/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Oct 1995
Incorporation