MILL LODGE PROPERTIES LIMITED

MILL LODGE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILL LODGE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00932318
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILL LODGE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILL LODGE PROPERTIES LIMITED located?

    Registered Office Address
    Wimberley Park Knapp Lane
    Minchinhampton
    GL5 2TH Stroud
    Glos
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILL LODGE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILL LODGE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for MILL LODGE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from First Floor Offices Wimberley Park Knapp Lane Brimscombe Stroud Gloucestershire GL5 2th to Wimberley Park Knapp Lane Minchinhampton Stroud Glos GL5 2th on Apr 04, 2022

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Registration of charge 009323180046, created on Apr 28, 2020

    27 pagesMR01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of MILL LODGE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDLEY, Alvin Mark
    Knapp Lane
    Brimscombe
    GL5 2TH Stroud
    1st Floor Offices
    Gloucestershire
    United Kingdom
    Director
    Knapp Lane
    Brimscombe
    GL5 2TH Stroud
    1st Floor Offices
    Gloucestershire
    United Kingdom
    United KingdomBritish57603620001
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    British73271960002
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Director
    127 The Reddings
    Mill Hill
    NW7 4JP London
    United KingdomBritish4792830001
    CORMIE, John Francis
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    Yew Tree House
    Ivy Lane Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    United KingdomBritish98489770001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630001
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HEESE, Bruno
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    Director
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    British115371680001
    HOLE, Jonathan Graham
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    Director
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    British92873190001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    British115390900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380001
    LUCKEN, Glen
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    Director
    18 The Cloisters
    MK45 2UJ Ampthill
    Bedfordshire
    EnglandBritish81760160001
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritish97140240001
    MOORE, Andrew Geoffrey
    1 Kingswood Road
    W4 5EU London
    Director
    1 Kingswood Road
    W4 5EU London
    British92407170001
    POULTER, David Gordon
    2 Hoe Meadow
    HP9 1TD Beaconsfield
    Buckinghamshire
    Director
    2 Hoe Meadow
    HP9 1TD Beaconsfield
    Buckinghamshire
    EnglandBritish6824160002
    PUNCH, Andrew Robert
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    Director
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    United KingdomBritish147703850001
    SHAVE, Colin John Varnell
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandUsa And British90360350002
    STOKES, Colin James
    42 Overdale Avenue
    KT3 3UF New Malden
    Surrey
    Director
    42 Overdale Avenue
    KT3 3UF New Malden
    Surrey
    British5038500002
    STORY, Ian Graham
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    Director
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    United KingdomBritish75238840002
    SULLY, Elizabeth Mary
    3 Vincent Close
    Woodley
    RG5 4HN Reading
    Berkshire
    Director
    3 Vincent Close
    Woodley
    RG5 4HN Reading
    Berkshire
    British97088050001
    TOMKINS, Anthony Bernard
    4a Penington Road
    HP9 1ET Beaconsfield
    Bucks
    Director
    4a Penington Road
    HP9 1ET Beaconsfield
    Bucks
    British4194600001
    WEBB, Sean
    16 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    Director
    16 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    Irish98334840002
    WILSON, Ian Douglas
    10 Eden Lane
    EH10 4SD Edinburgh
    Midlothian
    Director
    10 Eden Lane
    EH10 4SD Edinburgh
    Midlothian
    ScotlandBritish101981920001

    Who are the persons with significant control of MILL LODGE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alvin Mark Lindley
    Knapp Lane
    Minchinhampton
    GL5 2TH Stroud
    Wimberley Park
    Glos
    United Kingdom
    Apr 06, 2016
    Knapp Lane
    Minchinhampton
    GL5 2TH Stroud
    Wimberley Park
    Glos
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0