MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03179030 |
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 POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O 12 London Road TN13 1AJ Sevenoaks Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Helen Breeze Property Management Llp as a secretary on Nov 12, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Block Management Uk Limited as a secretary on Nov 12, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O 12 London Road Sevenoaks Kent TN13 1AJ on Nov 17, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Nicholas Martin on Mar 27, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Ian Hepburn Craig as a director on Jun 07, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELEN BREEZE PROPERTY MANAGEMENT LLP | Secretary | London Road TN13 1AJ Sevenoaks 12 England |
| 210958500001 | ||||||||||
MARTIN, Nicholas | Director | London Road TN13 1AJ Sevenoaks C/O 12 Kent England | United Kingdom | British | Area Manager | 129863830002 | ||||||||
MOIR-SINGH, Sarah E | Director | Mill Pond Close Seal Road TN14 5AW Sevenoaks 10 Kent United Kingdom | United Kingdom | British | It Auditor | 173301760001 | ||||||||
MILLS, John | Secretary | 57 Cerne Abbas 46 The Avenue BH13 6HE Poole Dorset | British | Company Secretary | 47455660002 | |||||||||
BLOCK MANAGEMENT UK LIMITED | Secretary | Brundon Lane CO10 7GB Sudbury 5 Stour Valley Business Centre Suffolk United Kingdom |
| 152282350001 | ||||||||||
PEVEREL MANAGEMENT SERVICES LIMITED | Secretary | 59-61 High Street KT1 1LQ Kingston Upon Thames Surrey | 53933200002 | |||||||||||
PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
CRAIG, Ian Hepburn | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | United Kingdom | British | Retired | 40234500001 | ||||||||
CUMMINGS, David Christopher | Director | 22 Becket Wood Newdigate RH5 5AQ Dorking Surrey | British | Engineer | 113839050001 | |||||||||
DAVEY, Allen Daniel | Director | 1 Duncroft Close RH2 9DE Reigate Surrey | England | British | Technical Manager | 98637700001 | ||||||||
DUNCAN, Christopher John | Director | 4 Mill Pond Close TN14 5AW Sevenoaks Kent | British | Director | 97448980001 | |||||||||
HARRISON, Peter Stewart Malcolm | Director | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | Chartered Accoutant | 813560001 | |||||||||
HUNT, Jacqueline | Director | Oakside Cottage Norwich Road, Hethersett NR9 3DE Norwich | British | Accountant | 117817070002 | |||||||||
LATHAM, Andrew David | Director | 11 Mill Pond Close TN14 5AW Sevenoaks Kent | British | Manager | 90835480001 | |||||||||
RIZZA, Barbera | Director | 15 Mill Pond Close TN14 5AW Sevenoaks Kent | British | Mother | 90921270001 | |||||||||
RYDER, Robert Douglas | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | United Kingdom | British | Solicitor | 98860530002 | ||||||||
TUSON, Tarja | Director | 6 Mill Pond Close TN14 5AW Sevenoaks Kent | British | Accountant | 67909890001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 27, 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