MILL SQUARE MANAGEMENT LIMITED
Overview
Company Name | MILL SQUARE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02161562 |
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 SQUARE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILL SQUARE MANAGEMENT LIMITED located?
Registered Office Address | Hertford Co Sec And Accountancy, Sopers House Sopers Road Cuffley EN6 4RY Potters Bar England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILL SQUARE MANAGEMENT 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 SQUARE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for MILL SQUARE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Director's details changed for Alison Williams on Jan 08, 2024 | 2 pages | CH01 | ||
Appointment of Hertford Co Sec & Accountancy Limited as a secretary on Jan 08, 2024 | 2 pages | AP04 | ||
Registered office address changed from Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on Jan 08, 2024 | 1 pages | AD01 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on Jan 08, 2024 | 1 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 03, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 03, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 03, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Siobhan Austin as a director on Nov 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 03, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Director's details changed for Mrs Patricia Anne Hill on Jun 01, 2018 | 2 pages | CH01 | ||
Registered office address changed from C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Rmg House Essex Road Hoddesdon EN11 0DR on Jun 01, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 03, 2018 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Termination of appointment of Barbara Cecilia Trowse as a director on May 08, 2017 | 1 pages | TM01 | ||
Who are the officers of MILL SQUARE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERTFORD CO SEC & ACCOUNTANCY LIMITED | Secretary | Sopers Road Cuffley EN6 4RY Potters Bar Hertford Co Sec And Accountancy, Sopers House England |
| 291333180001 | ||||||||||
BROWN, Nicola | Director | Sopers Road Cuffley EN6 4RY Potters Bar Hertford Co Sec And Accountancy, Sopers House England | England | British | Local Government Officer | 227143620001 | ||||||||
HILL, Patricia Anne | Director | Sopers Road Cuffley EN6 4RY Potters Bar Hertford Co Sec And Accountancy, Sopers House England | United Kingdom | British | Financial Adviser | 6238580001 | ||||||||
WILLIAMS, Alison | Director | Sopers Road Cuffley EN6 4RY Potters Bar Hertford Co Sec And Accountancy, Sopers House England | United Kingdom | English | Nurse | 174271820001 | ||||||||
FROUD, Tina | Secretary | Hazel Gardens CM21 9RD Sawbridgeworth 4 Hertfordshire United Kingdom | British | 184680520001 | ||||||||||
HUDSON, Paul Graham | Secretary | 11 Parkway CM21 9NR Sawbridgeworth Hertfordshire | British | 40152280001 | ||||||||||
LOFTIN, Mark William | Secretary | 6 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Proprietor Homecare Services | 49717410001 | |||||||||
MONTI, Paul Joseph | Secretary | 9 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | 27600080001 | ||||||||||
SHROSBREE, Richard James | Secretary | 23 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | British | Office Manager | 73601740001 | |||||||||
SMITH, Susan Rachel | Secretary | 33 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Personal Assistant | 45443670001 | |||||||||
TROWSE, Barbara Cecilia | Secretary | 21 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | British | Retired | 27600090001 | |||||||||
GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire England |
| 111066140012 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England |
| 135013600001 | ||||||||||
AUSTIN, Siobhan | Director | Hazel Gardens CM21 9RD Sawbridgeworth 13 Hertfordshire England | England | British | N/A | 209592400001 | ||||||||
BROWN, Frederick William Richard | Director | 14 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | British | Semi Retired | 78590420001 | |||||||||
COZENS, Hannah | Director | Hazel Gardens CM21 9RD Sawbridgeworth 34 Herts | United Kingdom | British | Teacher | 133995970002 | ||||||||
FINNEY, Andrew Peter | Director | 10 Hazel Gardens Sun Street CM32 9RD Sawbridgeworth Hertfordshire | British | Research Engineer | 33336160001 | |||||||||
FROUD, Tina Phyllis | Director | Hazel Gardens CM21 9RD Sawbridgeworth 4 Hertfordshire United Kingdom | Uk | British | Retired | 184680430001 | ||||||||
GREEN, Nigel Edward | Director | 27 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | British | Retail Inspector British Rail | 35004680001 | |||||||||
HUDSON, Paul Graham | Director | 3 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | British | Computer Analyst/Consultant | 40152280002 | |||||||||
KING, Tracey | Director | 26 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Administrator | 56114270001 | |||||||||
LEWIS, Brian David | Director | 29 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | British | Insurance Underwriter | 43896710001 | |||||||||
LOFTIN, Mark William | Director | 6 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Proprietor Homecare Services | 49717410001 | |||||||||
LOFTIN, Mark William | Director | 6 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Proprietor Homecare Services | 49717410001 | |||||||||
MONTI, Paul Joseph | Director | 9 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Heat & Vent Engineer | 27600080001 | |||||||||
MONTI, Paul Joseph | Director | 9 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Heat & Vent Engineer | 27600080001 | |||||||||
NEEDS, Jason | Director | 15 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | United Kingdom | British | It | 69484500002 | ||||||||
PASK, Christopher David | Director | 13 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Stockbroker Equity Dealer | 27600100001 | |||||||||
SEARING, Mark Charles | Director | 34 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Fund Manager | 66882810001 | |||||||||
SHROSBREE, Richard James | Director | 23 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | British | Administrator | 73601740001 | |||||||||
SMITH, Susan Rachel | Director | 33 Hazel Gardens CM21 9RD Sawbridgeworth Hertfordshire | British | Personal Assistant | 45443670001 | |||||||||
TROWSE, Barbara Cecilia | Director | 21 Hazel Gardens Sun Street CM21 9RD Sawbridgeworth Hertfordshire | United Kingdom | British | Retired | 27600090001 | ||||||||
WOODWARD, Morgan Guthrie | Director | Hazel Gardens CM21 9RD Sawbridgeworth 22 Herts Uk | Uk | British | None | 164319280001 |
What are the latest statements on persons with significant control for MILL SQUARE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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