MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED

MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED

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

    Company NameMILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03062052
    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 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 AddressNo

    What are the latest accounts for MILL VIEW (WILLINGDON) MANAGEMENT COMPANY 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 VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Sharon Jones as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kim Caldwell on Apr 23, 2025

    2 pagesCH01

    Appointment of Mrs Kim Caldwell as a director on Apr 09, 2025

    2 pagesAP01

    Appointment of Mr Adrian Smith as a director on Dec 19, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Stephen Bennett as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of Remus Management Limited as a secretary on Nov 11, 2024

    1 pagesTM02

    Appointment of Fps Group Services Limited as a secretary on Nov 11, 2024

    2 pagesAP04

    Termination of appointment of Stewart Warren Jones as a director on Oct 06, 2024

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stewart Warren Jones as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Mrs Sharon Jones as a director on Dec 05, 2023

    2 pagesAP01

    Termination of appointment of Craig Mcneil-Aitken as a director on Aug 31, 2023

    1 pagesTM01

    Registered office address changed from Persimmon House Fulford York YO19 4FF to Persimmon House Fulford York YO19 4FE on Sep 12, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Ross Snow as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Remus Management Limited as a secretary on Jun 19, 2023

    2 pagesAP04

    Termination of appointment of Anne Louise Hattam as a secretary on Jun 19, 2023

    1 pagesTM02

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Kenneth Williams as a director on Apr 26, 2022

    1 pagesTM01

    Appointment of Mr Ross Snow as a director on Apr 26, 2022

    2 pagesAP01

    Appointment of Mr Craig Mcneil-Aitken as a director on Apr 26, 2022

    2 pagesAP01

    Who are the officers of MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    BENNETT, Stephen Gary
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish329311610002
    CALDWELL, Kim
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish334735470001
    SMITH, Adrian
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish317126320001
    ALLEN, Robert Paul
    Hamble Springs
    Bishops Waltham
    SO32 1SG Southampton
    2
    Hampshire
    Secretary
    Hamble Springs
    Bishops Waltham
    SO32 1SG Southampton
    2
    Hampshire
    British148600420001
    HATTAM, Anne Louise
    Persimmon House
    Fulford
    YO19 4FF York
    Secretary
    Persimmon House
    Fulford
    YO19 4FF York
    247227380001
    HAYES, Cecilia Josephine
    76 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    Secretary
    76 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    British113800980001
    RICHES, Angela Tracy
    Eliot Close
    GU15 1LW Camberley
    13
    Surrey
    United Kingdom
    Secretary
    Eliot Close
    GU15 1LW Camberley
    13
    Surrey
    United Kingdom
    169609610001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number02570943
    93596470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Robert Paul
    Hamble Springs
    Bishops Waltham
    SO32 1SG Southampton
    2
    Hampshire
    Director
    Hamble Springs
    Bishops Waltham
    SO32 1SG Southampton
    2
    Hampshire
    UkBritish148600420001
    DONNISON, David Bernard
    The Bramble House Loxwood Road
    RH12 3DW Horsham
    West Sussex
    Director
    The Bramble House Loxwood Road
    RH12 3DW Horsham
    West Sussex
    British57087230001
    ENDERSBY, Karl William Arthur
    Persimmon House
    Fulford
    YO19 4FF York
    Director
    Persimmon House
    Fulford
    YO19 4FF York
    EnglandBritish130251120001
    HATTAM, Anne Louise
    Persimmon House
    Fulford
    YO19 4FF York
    Director
    Persimmon House
    Fulford
    YO19 4FF York
    EnglandBritish247226950002
    HAYES, Cecilia Josephine
    76 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    Director
    76 Old Woking Road
    KT14 6HU West Byfleet
    Surrey
    British113800980001
    JONES, Sharon
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish267709000001
    JONES, Stewart Warren
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish317126420001
    LOMAX, Anthony David Morton
    Rosemary Cottage Dene Road
    KT21 1EA Ashtead
    Surrey
    Director
    Rosemary Cottage Dene Road
    KT21 1EA Ashtead
    Surrey
    British54871200003
    MCNEIL-AITKEN, Craig
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish294746690001
    MOODY, Thomas Robert
    Persimmon House
    Fulford
    YO19 4FF York
    Director
    Persimmon House
    Fulford
    YO19 4FF York
    EnglandBritish178562740001
    SMITH, Allen William
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    Director
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    EnglandBritish39354960001
    SNOW, Ross
    Persimmon House
    Fulford
    YO19 4FF York
    Director
    Persimmon House
    Fulford
    YO19 4FF York
    EnglandBritish295144390001
    WILLIAMS, David Kenneth
    42 Dutchells Way
    BN22 0XF Eastbourne
    East Sussex
    Director
    42 Dutchells Way
    BN22 0XF Eastbourne
    East Sussex
    United KingdomBritish71603510001

    Who are the persons with significant control of MILL VIEW (WILLINGDON) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulford
    YO19 4FE York
    Persimmon House
    England
    May 23, 2017
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityLimited By Shares
    Place RegisteredCompanies House
    Registration Number04108747
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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