MILL LODGE PROPERTIES LIMITED
Overview
| Company Name | MILL LODGE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00932318 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MILL LODGE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILL LODGE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for MILL LODGE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Registration of charge 009323180046, created on Apr 28, 2020 | 27 pages | MR01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Who are the officers of MILL LODGE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDLEY, Alvin Mark | Director | Knapp Lane Brimscombe GL5 2TH Stroud 1st Floor Offices Gloucestershire United Kingdom | United Kingdom | British | 57603620001 | |||||
| FERRIS, Michael James | Secretary | Zitrey Cox Hill CM6 2HL Great Easton Essex | British | 114444730001 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
| BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 107695600022 | |||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||
| CLAYMAN, Stanley Joseph | Director | 127 The Reddings Mill Hill NW7 4JP London | United Kingdom | British | 4792830001 | |||||
| CORMIE, John Francis | Director | Yew Tree House Ivy Lane Great Brickhill MK17 9AH Milton Keynes Buckinghamshire | United Kingdom | British | 98489770001 | |||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||
| GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630001 | |||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||
| HEESE, Bruno | Director | 53-61 College Road Harrow HA1 1FB Middlesex | British | 115371680001 | ||||||
| HOLE, Jonathan Graham | Director | 8 Draytons View Greenham RG19 8SA Newbury Berkshire | British | 92873190001 | ||||||
| HUNKIN, Ricky David | Director | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||
| JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380001 | |||||
| LUCKEN, Glen | Director | 18 The Cloisters MK45 2UJ Ampthill Bedfordshire | England | British | 81760160001 | |||||
| MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | 97140240001 | |||||
| MOORE, Andrew Geoffrey | Director | 1 Kingswood Road W4 5EU London | British | 92407170001 | ||||||
| POULTER, David Gordon | Director | 2 Hoe Meadow HP9 1TD Beaconsfield Buckinghamshire | England | British | 6824160002 | |||||
| PUNCH, Andrew Robert | Director | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||
| SHAVE, Colin John Varnell | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | 90360350002 | |||||
| STOKES, Colin James | Director | 42 Overdale Avenue KT3 3UF New Malden Surrey | British | 5038500002 | ||||||
| STORY, Ian Graham | Director | 171 Edge Lane Thornhill WF12 0HA Dewsbury West Yorkshire | United Kingdom | British | 75238840002 | |||||
| SULLY, Elizabeth Mary | Director | 3 Vincent Close Woodley RG5 4HN Reading Berkshire | British | 97088050001 | ||||||
| TOMKINS, Anthony Bernard | Director | 4a Penington Road HP9 1ET Beaconsfield Bucks | British | 4194600001 | ||||||
| WEBB, Sean | Director | 16 The Highlands WD3 7EW Rickmansworth Hertfordshire | Irish | 98334840002 | ||||||
| WILSON, Ian Douglas | Director | 10 Eden Lane EH10 4SD Edinburgh Midlothian | Scotland | British | 101981920001 |
Who are the persons with significant control of MILL LODGE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alvin Mark Lindley | 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
| |||
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