Company NameAffluent Lifestyle Planning Ltd
DirectorPaul Anthony Carl Melvin
Company StatusActive
Company NumberSC220703
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Previous NameCarena Property Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Anthony Carl Melvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(12 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kirkinner Place Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
Secretary NamePaul Anthony Carl Melvin
NationalityBritish
StatusCurrent
Appointed06 December 2013(12 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address1 Kirkinner Place Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
Director NameMr Paul Anthony Carl Melvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2007)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address61 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Secretary NameIrena Janina Hnatiuk
NationalityBritish
StatusResigned
Appointed09 July 2001(1 week, 5 days after company formation)
Appointment Duration12 years, 5 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Director NameMr Paul Anthony Carl Melvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Newlandcraigs Avenue
Elderslie
Renfrewshire
PA5 9BJ
Scotland
Director NameCarl Melvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2011)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address61 Thorndene
Elderslie
Johnstone
Renfrewshire
PA5 9DD
Scotland
Director NameIrena Janina Hnatiuk
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Director NameIrena Janina Hnatiuk
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Kirkinner Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Paul Anthony Carl Melvin
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,851
Cash£3,249
Current Liabilities£34,955

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

4 April 2005Delivered on: 8 April 2005
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2D george street, johnstone ren 69709.
Outstanding
27 January 2005Delivered on: 12 February 2005
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 townhead terrace, paisley (title number ren 42807).
Outstanding
18 November 2004Delivered on: 26 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 high street, johnstone, renfrewshire REN52069.
Outstanding
27 October 2004Delivered on: 4 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 August 2004Delivered on: 26 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 36 gordon street, paisley, renfrewshire REN65420.
Outstanding
11 August 2004Delivered on: 17 August 2004
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 alice street, paisley, renfrewshire (title number ren 93072).
Outstanding
13 February 2007Delivered on: 23 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 39 alice street, paisley, renfrewshire REN93072.
Outstanding
19 October 2006Delivered on: 28 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4E george street, johnstone REN73975.
Outstanding
25 August 2005Delivered on: 2 September 2005
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2E george street johnstone ren 66204.
Outstanding
11 July 2005Delivered on: 21 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 dimity street, johnstone (title number ren 81371).
Outstanding
29 January 2002Delivered on: 2 February 2002
Satisfied on: 2 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 alice street, paisley.
Fully Satisfied
13 November 2001Delivered on: 17 November 2001
Satisfied on: 2 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 gordon street, paisley.
Fully Satisfied
18 September 2001Delivered on: 27 September 2001
Satisfied on: 31 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (2 pages)
7 September 2023Director's details changed for Mr Paul Anthony Carl Melvin on 6 September 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
27 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
27 June 2021Cessation of Affluent Financial Holdings Limited as a person with significant control on 7 June 2021 (1 page)
23 June 2021Notification of Affluent Financial Group Ltd as a person with significant control on 16 June 2021 (2 pages)
17 May 2021Cessation of Paul Anthony Carl Melvin as a person with significant control on 17 May 2021 (1 page)
17 May 2021Notification of Affluent Financial Holdings Limited as a person with significant control on 17 May 2021 (2 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 April 2021Director's details changed for Mr Paul Anthony Carl Melvin on 23 April 2021 (2 pages)
23 April 2021Secretary's details changed for Paul Anthony Carl Melvin on 23 April 2021 (1 page)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 January 2019Satisfaction of charge 4 in full (4 pages)
15 December 2018Satisfaction of charge 6 in full (4 pages)
5 December 2018Satisfaction of charge 5 in full (4 pages)
30 November 2018Satisfaction of charge 11 in full (4 pages)
30 November 2018Satisfaction of charge 13 in full (4 pages)
30 November 2018Satisfaction of charge 7 in full (4 pages)
30 November 2018Satisfaction of charge 10 in full (4 pages)
30 November 2018Satisfaction of charge 12 in full (4 pages)
30 November 2018Satisfaction of charge 9 in full (4 pages)
30 November 2018Satisfaction of charge 8 in full (4 pages)
3 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
(1 page)
3 October 2018Company name changed carena property management LIMITED\certificate issued on 03/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 July 2018All of the property or undertaking has been released from charge 4 (5 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Paul Anthony Carl Melvin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Anthony Carl Melvin as a person with significant control on 6 April 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Termination of appointment of Irena Hnatiuk as a director (2 pages)
16 January 2014Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages)
16 January 2014Appointment of Paul Anthony Carl Melvin as a secretary (3 pages)
16 January 2014Registered office address changed from 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland on 16 January 2014 (2 pages)
16 January 2014Termination of appointment of Irena Hnatiuk as a secretary (2 pages)
16 January 2014Termination of appointment of Irena Hnatiuk as a secretary (2 pages)
16 January 2014Termination of appointment of Irena Hnatiuk as a director (2 pages)
16 January 2014Registered office address changed from 61 Thorndene Elderslie Renfrewshire PA5 9DD Scotland on 16 January 2014 (2 pages)
16 January 2014Appointment of Paul Anthony Carl Melvin as a secretary (3 pages)
16 January 2014Appointment of Mr Paul Anthony Carl Melvin as a director (3 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 5 June 2013 (1 page)
5 June 2013Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 5 June 2013 (1 page)
5 June 2013Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 5 June 2013 (1 page)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Irena Janina Hnatiuk on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Irena Janina Hnatiuk on 12 June 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Termination of appointment of Paul Melvin as a director (2 pages)
30 March 2012Termination of appointment of Paul Melvin as a director (2 pages)
1 December 2011Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages)
1 December 2011Director's details changed for Paul Anthony Carl Melvin on 28 November 2011 (2 pages)
15 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
15 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
7 September 2011Appointment of Irena Janina Hnatiuk as a director (3 pages)
7 September 2011Termination of appointment of Carl Melvin as a director (2 pages)
7 September 2011Appointment of Irena Janina Hnatiuk as a director (3 pages)
7 September 2011Termination of appointment of Carl Melvin as a director (2 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 July 2009Director appointed carl melvin (2 pages)
9 July 2009Director appointed carl melvin (2 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 September 2008Director appointed paul anthony carl melvin (2 pages)
2 September 2008Director appointed paul anthony carl melvin (2 pages)
2 September 2008Appointment terminated director irena hnatiuk (1 page)
2 September 2008Appointment terminated director irena hnatiuk (1 page)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
12 August 2008Return made up to 27/06/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from 61 thorndene elderslie johnstone PA5 9DD (1 page)
13 June 2008Registered office changed on 13/06/2008 from 61 thorndene elderslie johnstone PA5 9DD (1 page)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 August 2007Return made up to 27/06/07; full list of members (2 pages)
7 August 2007Return made up to 27/06/07; full list of members (2 pages)
23 February 2007Partic of mort/charge * (3 pages)
23 February 2007Partic of mort/charge * (3 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 October 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 27/06/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 27/06/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 September 2005Partic of mort/charge * (3 pages)
2 September 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 April 2005Partic of mort/charge * (3 pages)
8 April 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
2 November 2004Dec mort/charge * (2 pages)
2 November 2004Dec mort/charge * (2 pages)
2 November 2004Dec mort/charge * (2 pages)
2 November 2004Dec mort/charge * (2 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 August 2004Dec mort/charge * (4 pages)
31 August 2004Dec mort/charge * (4 pages)
26 August 2004Partic of mort/charge * (5 pages)
26 August 2004Partic of mort/charge * (5 pages)
17 August 2004Partic of mort/charge * (5 pages)
17 August 2004Partic of mort/charge * (5 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 March 2004Registered office changed on 15/03/04 from: millbrae house 222 ayr road newton mearns glasgow G77 6DR (1 page)
15 March 2004Registered office changed on 15/03/04 from: millbrae house 222 ayr road newton mearns glasgow G77 6DR (1 page)
26 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 July 2002Return made up to 27/06/02; full list of members (7 pages)
6 July 2002Return made up to 27/06/02; full list of members (7 pages)
2 February 2002Partic of mort/charge * (5 pages)
2 February 2002Partic of mort/charge * (5 pages)
17 November 2001Partic of mort/charge * (5 pages)
17 November 2001Partic of mort/charge * (5 pages)
27 September 2001Partic of mort/charge * (6 pages)
27 September 2001Partic of mort/charge * (6 pages)
9 August 2001Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2001Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: millbrae house 222 ayr road glasgow G77 6DR (1 page)
11 July 2001Registered office changed on 11/07/01 from: millbrae house 222 ayr road glasgow G77 6DR (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
27 June 2001Incorporation (11 pages)
27 June 2001Incorporation (11 pages)