MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED
Overview
Company Name | MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02717680 |
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 MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED located?
Registered Office Address | Highwood Kiln Lane Lacey Green HP27 0PU Princes Risborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 26, 2025 |
---|---|
Next Confirmation Statement Due | Jun 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2024 |
Overdue | No |
What are the latest filings for MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr Andrew John Mcilwaine on Aug 26, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Andrew John Mcilwaine on Aug 26, 2022 | 1 pages | CH03 | ||
Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA United Kingdom to Highwood Kiln Lane Lacey Green Princes Risborough HP27 0PU on Aug 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr Dean Andrew Salter on Mar 03, 2020 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Appointment of Mr Andrew John Mcilwaine as a secretary on Jan 16, 2019 | 2 pages | AP03 | ||
Director's details changed for Mr Andrew John Mcilwaine on Jan 23, 2019 | 2 pages | CH01 | ||
Termination of appointment of Mortimer Secretaries Limited as a secretary on Jan 15, 2019 | 1 pages | TM02 | ||
Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berks. RG12 9SE to Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on Jan 23, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 3 pages | AA | ||
Who are the officers of MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCILWAINE, Andrew John | Secretary | Kiln Lane Lacey Green HP27 0PU Princes Risborough Highwood England | 254581820001 | |||||||||||
MCILWAINE, Andrew John | Director | Kiln Lane Lacey Green HP27 0PU Princes Risborough Highwood England | United Kingdom | British | None Supplied | 224423700001 | ||||||||
SALTER, Dean Andrew | Director | 17, St. Thomas Walk Colnbrook SL3 0RH Slough 17, St Thomas Walk, Colnbrook, Slough, Sl3 0rh England | United Kingdom | British | None Supplied | 198094830001 | ||||||||
FEARNLEY-WHITTINGSTALL, Jane Madeleine | Secretary | 1 Wellington House Baker Street KT13 8DZ Weybridge Surrey | British | 1843170003 | ||||||||||
MCLELLAN, David Ross | Secretary | Britannia House Millmead GU2 5BE Guildford Surrey | British | Estimator | 38808450002 | |||||||||
NIELSEN, Karen Patricia | Secretary | 2 St Thomas Walk SL3 0RH Colnbrook Berkshire | British | Accountant | 45204500001 | |||||||||
MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd., Berks. United Kingdom |
| 87338490045 | ||||||||||
BRYANT, Penelope | Director | 1 Crockhurst Southwater RH13 7XA Horsham West Sussex | British | Conveyancing Assistant | 1975840002 | |||||||||
BUIST, Neil David | Director | 3 St Thomas Walk Colnbrook SL3 0RH Slough Buckinghamshire | British | Union Representation | 38808530001 | |||||||||
BYRNE, Eileen Winifred | Director | 21 Mayfield Close KT12 5PR Walton On Thames Surrey | British | Conveyancing Assistant | 1975850002 | |||||||||
CONWAY, David Ian | Director | 1 St Thomas Walk Colnbrook SL3 0RH Slough Berkshire | British | Confis Manager | 46725320001 | |||||||||
GOLDFINCH, Stephen Mark | Director | 20 St Thomas Walk Colnbrook SL3 0RH Slough Berkshire | British | Administrator | 52051610001 | |||||||||
HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | Solicitor | 2078570001 | |||||||||
HAYDEN, Gary George | Director | 19 St Thomas Walk Colnbrook SL3 0RH Slough | British | Sales Engineer | 63235860001 | |||||||||
HOWES, Shane | Director | 16 St Thomas Walk Colnbrook SL3 0RH Slough Berkshire | British | Engineer | 52051530001 | |||||||||
KRISTIANSSON, Pamela | Director | 10 St Thomas Walk SL3 0RH Colnbrook Berkshire | British | Technical Claims Assistant | 46610640001 | |||||||||
LEWIS, Nicholas Simon | Director | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Limited Berks. | England | British | Business Manager | 178374060001 | ||||||||
MCLELLAN, David Ross | Director | Britannia House Millmead GU2 5BE Guildford Surrey | British | Estimator | 38808450002 | |||||||||
NEVETT, Edward Rex | Director | 16 Badgers Copse GU15 1HW Camberley Surrey | United Kingdom | British | Property Developer | 8718150001 | ||||||||
NEWINGTON, David Robert | Director | 11 St Thomas Walk Colnbrook SL3 0RH Slough Berkshire | British | Database Analyst | 46610350001 | |||||||||
NEWTON, Dennis James | Director | St Thomas Walk SL3 0RH Colnbrook 2 Berkshire | United Kingdom | New Zealand | Technician | 139275090001 | ||||||||
NIELSEN, Karen Patricia | Director | 2 St Thomas Walk SL3 0RH Colnbrook Berkshire | British | Accountant | 45204500001 | |||||||||
POOLE, Stuart | Director | 18 St Thomas Walk Colnbrook SL3 0RH Slough Berkshire | British | Sales | 63291780001 | |||||||||
PRESTON, Janice Ida | Director | 7 St Thomas Walk Colnbrook SL3 0RH Slough | British | Finance | 63220350001 | |||||||||
SCHUBERT, Valerie Anne | Director | 19 St Thomas Walk Colnbrook SL3 0RH Slough Buckinghamshire | British | Pa/Secretary | 38808660001 |
What are the latest statements on persons with significant control for MILLSTREAM WALK (COLNBROOK) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 26, 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