MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03062052 |
| 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 VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Persimmon House Fulford YO19 4FE York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILL VIEW (WILLINGDON) MANAGEMENT COMPANY 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 VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Sharon Jones as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kim Caldwell on Apr 23, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Kim Caldwell as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Adrian Smith as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Stephen Bennett as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Remus Management Limited as a secretary on Nov 11, 2024 | 1 pages | TM02 | ||
Appointment of Fps Group Services Limited as a secretary on Nov 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of Stewart Warren Jones as a director on Oct 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stewart Warren Jones as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sharon Jones as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Craig Mcneil-Aitken as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from Persimmon House Fulford York YO19 4FF to Persimmon House Fulford York YO19 4FE on Sep 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Ross Snow as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Appointment of Remus Management Limited as a secretary on Jun 19, 2023 | 2 pages | AP04 | ||
Termination of appointment of Anne Louise Hattam as a secretary on Jun 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Kenneth Williams as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ross Snow as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr Craig Mcneil-Aitken as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Who are the officers of MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 257634720007 | ||||||||||
| BENNETT, Stephen Gary | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 329311610002 | |||||||||
| CALDWELL, Kim | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 334735470001 | |||||||||
| SMITH, Adrian | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 317126320001 | |||||||||
| ALLEN, Robert Paul | Secretary | Hamble Springs Bishops Waltham SO32 1SG Southampton 2 Hampshire | British | 148600420001 | ||||||||||
| HATTAM, Anne Louise | Secretary | Persimmon House Fulford YO19 4FF York | 247227380001 | |||||||||||
| HAYES, Cecilia Josephine | Secretary | 76 Old Woking Road KT14 6HU West Byfleet Surrey | British | 113800980001 | ||||||||||
| RICHES, Angela Tracy | Secretary | Eliot Close GU15 1LW Camberley 13 Surrey United Kingdom | 169609610001 | |||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLEN, Robert Paul | Director | Hamble Springs Bishops Waltham SO32 1SG Southampton 2 Hampshire | Uk | British | 148600420001 | |||||||||
| DONNISON, David Bernard | Director | The Bramble House Loxwood Road RH12 3DW Horsham West Sussex | British | 57087230001 | ||||||||||
| ENDERSBY, Karl William Arthur | Director | Persimmon House Fulford YO19 4FF York | England | British | 130251120001 | |||||||||
| HATTAM, Anne Louise | Director | Persimmon House Fulford YO19 4FF York | England | British | 247226950002 | |||||||||
| HAYES, Cecilia Josephine | Director | 76 Old Woking Road KT14 6HU West Byfleet Surrey | British | 113800980001 | ||||||||||
| JONES, Sharon | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 267709000001 | |||||||||
| JONES, Stewart Warren | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 317126420001 | |||||||||
| LOMAX, Anthony David Morton | Director | Rosemary Cottage Dene Road KT21 1EA Ashtead Surrey | British | 54871200003 | ||||||||||
| MCNEIL-AITKEN, Craig | Director | Fulford YO19 4FE York Persimmon House England | England | British | 294746690001 | |||||||||
| MOODY, Thomas Robert | Director | Persimmon House Fulford YO19 4FF York | England | British | 178562740001 | |||||||||
| SMITH, Allen William | Director | Langton House Brislands Lane Four Marks GU34 5AD Alton Hampshire | England | British | 39354960001 | |||||||||
| SNOW, Ross | Director | Persimmon House Fulford YO19 4FF York | England | British | 295144390001 | |||||||||
| WILLIAMS, David Kenneth | Director | 42 Dutchells Way BN22 0XF Eastbourne East Sussex | United Kingdom | British | 71603510001 |
Who are the persons with significant control of MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Persimmon Homes Ltd | May 23, 2017 | Fulford YO19 4FE York Persimmon House England | No | ||||||||||
| |||||||||||||
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