About

Registered Number: 03740648
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Complete Dilworth Lane, Longridge, Preston, PR3 3ST,

 

Having been setup in 1999, The St. Mary's Court (Mellor) Management Company Ltd are based in Preston, it's status is listed as "Active". The current directors of the business are listed as Norris, Darren, Browne, June Ann, Eggleston, Stephen Douglas, Forrest, Maureen, Potts, Rosemary, Rouse, David Charles, Sumner, Wayne, Venables, Joan, Whittle, Pauline Anne, Black, Olga, Blomeley, Edwin, Bone, Freda, Derbyshire, Edward Keith, Duckworth, Dorothy May, Heaton, Jefferey, Murphy, Harry, Nicholson, Anthony, Norman, Minnie Catherine Pamora, Shackley, Gail Louise, Progress Housing Group Limited. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, June Ann 27 November 2012 - 1
EGGLESTON, Stephen Douglas 26 June 2018 - 1
FORREST, Maureen 25 September 2018 - 1
POTTS, Rosemary 12 January 2011 - 1
ROUSE, David Charles 17 January 2020 - 1
SUMNER, Wayne 23 April 2019 - 1
VENABLES, Joan 10 May 2005 - 1
WHITTLE, Pauline Anne 25 January 2012 - 1
BLACK, Olga 22 November 2017 19 May 2018 1
BLOMELEY, Edwin 12 January 2011 22 November 2017 1
BONE, Freda 01 July 2002 30 April 2018 1
DERBYSHIRE, Edward Keith 20 November 2007 25 September 2018 1
DUCKWORTH, Dorothy May 23 January 2012 26 June 2018 1
HEATON, Jefferey 10 May 2005 10 May 2005 1
MURPHY, Harry 23 January 2012 22 November 2017 1
NICHOLSON, Anthony 10 May 2005 08 August 2007 1
NORMAN, Minnie Catherine Pamora 01 July 2002 20 November 2007 1
SHACKLEY, Gail Louise 10 May 2005 19 November 2010 1
PROGRESS HOUSING GROUP LIMITED 30 November 2010 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 17 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 22 March 2019
AD01 - Change of registered office address 17 December 2018
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AD01 - Change of registered office address 07 April 2011
CH04 - Change of particulars for corporate secretary 07 April 2011
AD01 - Change of registered office address 07 April 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 10 January 2011
AP02 - Appointment of corporate director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 07 April 2003
CERTNM - Change of name certificate 21 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 19 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
RESOLUTIONS - N/A 01 July 1999
CERTNM - Change of name certificate 23 June 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.