Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mellefont Residents Association Limited
Mellefont Residents Association Limited is an active company incorporated on 1 June 1982 with the registered office located in Camberley, Surrey. Mellefont Residents Association Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01639395
Private limited company
Age
43 years
Incorporated
1 June 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 October 2024
(10 months ago)
Next confirmation dated
28 October 2025
Due by
11 November 2025
(1 month remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
24 Jun
⟶
23 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
23 June 2025
Due by
23 March 2026
(6 months remaining)
Learn more about Mellefont Residents Association Limited
Contact
Address
2d Mellefont Heatherdale Road
Camberley
GU15 2LR
England
Address changed on
30 Jul 2025
(1 month ago)
Previous address was
2L Mellefont Heatherdale Road Camberley Surrey GU15 2LR England
Companies in GU15 2LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
9
Controllers (PSC)
1
Michael Peter Tyson
Director • Secretary • Retired • British • Lives in England • Born in Jul 1942
Nick Ford
Director • Secretary • Programme Manager • British • Lives in England • Born in Sep 1979
Nigel Vernon Stanley
Director • Accountant, • British • Lives in England • Born in Nov 1973
Mr Michael Joseph Mullins
Director • Retired • British • Lives in UK • Born in Sep 1955
Ms Marion Linda Attfield
Director • NHS Performance Manager • British • Lives in England • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
23 Jun 2024
For period
23 Jun
⟶
23 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.69K
Increased by £288 (+1%)
Total Liabilities
-£469
Increased by £21 (+5%)
Net Assets
£24.22K
Increased by £267 (+1%)
Debt Ratio (%)
2%
Increased by 0.06% (+3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 30 Jul 2025
Mr Michael Peter Tyson Appointed
1 Month Ago on 17 Jul 2025
Mr Michael Peter Tyson Appointed
1 Month Ago on 17 Jul 2025
Nigel Vernon Stanley Resigned
1 Month Ago on 17 Jul 2025
Nick Ford Resigned
1 Month Ago on 17 Jul 2025
Nick Ford Resigned
1 Month Ago on 17 Jul 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Mr Nigel Vernon Stanley Details Changed
10 Months Ago on 25 Oct 2024
Micro Accounts Submitted
11 Months Ago on 18 Oct 2024
Get Alerts
Get Credit Report
Discover Mellefont Residents Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Michael Peter Tyson as a secretary on 17 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 2L Mellefont Heatherdale Road Camberley Surrey GU15 2LR England to 2D Mellefont Heatherdale Road Camberley GU15 2LR on 30 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Michael Peter Tyson as a director on 17 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Nick Ford as a director on 17 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Nick Ford as a secretary on 17 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Nigel Vernon Stanley as a director on 17 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 28 October 2024 with updates
Submitted on 27 Nov 2024
Registered office address changed from Mellefont Heatherdale Road 2L Mellefont Heatherdale Road Camberley Surrey GU15 2LR England to 2L Mellefont Heatherdale Road Camberley Surrey GU15 2LR on 6 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Nigel Vernon Stanley on 25 October 2024
Submitted on 6 Nov 2024
Micro company accounts made up to 23 June 2024
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs