MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD

MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03380884
    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 QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD located?

    Registered Office Address
    One
    Station Approach
    CM20 2FB Harlow
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD?

    Previous Company Names
    Company NameFromUntil
    MILL QUAY LONDON E14 (BLOCKS C, D, & E) MANAGEMENT COMPANY LIMITEDJun 04, 1997Jun 04, 1997

    What are the latest accounts for MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Director's details changed for Mr Sanjay Ravindra Kulkarni on Jun 30, 2025

    2 pagesCH01

    Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on Jun 30, 2025

    1 pagesAD01

    Secretary's details changed for Warwick Estates Property Management Ltd on Jun 30, 2025

    1 pagesCH04

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Field House Station Approach Harlow Essex CM20 2FB

    1 pagesAD04

    Register inspection address has been changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House One Station Approach Harlow Essex CM20 2FB

    1 pagesAD02

    Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on Mar 04, 2025

    1 pagesAD01

    Secretary's details changed for Warwick Estates Property Management Ltd on Mar 04, 2025

    1 pagesCH04

    Director's details changed for Mr Sanjay Ravindra Kulkarni on Mar 04, 2025

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mohamed Fathih Hassan as a director on Jan 22, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

    1 pagesAD02

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Station Approach
    CM20 2FB Harlow
    One
    Essex
    England
    Secretary
    Station Approach
    CM20 2FB Harlow
    One
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number06230550
    208346400001
    KULKARNI, Sanjay Ravindra
    Station Approach
    CM20 2FB Harlow
    One
    Essex
    England
    Director
    Station Approach
    CM20 2FB Harlow
    One
    Essex
    England
    United KingdomBritish204737910001
    BULL, Penelope Jane
    Cenex House Old Bakery
    Maidstone Road Marden
    TN12 9AB Tonbridge
    Kent
    Secretary
    Cenex House Old Bakery
    Maidstone Road Marden
    TN12 9AB Tonbridge
    Kent
    British106361400002
    DARK, John
    Holly Cottage
    Maidstone Road
    TN12 9AG Marden
    Kent
    Secretary
    Holly Cottage
    Maidstone Road
    TN12 9AG Marden
    Kent
    British80605410001
    DORMAN, Shannette
    57 Redwood Close
    WD1 6HQ Watford
    Hertfordshire
    Secretary
    57 Redwood Close
    WD1 6HQ Watford
    Hertfordshire
    British54674010001
    MCGILL, Andrew
    Cenex House Old Bakery
    Maidstone Road Marden
    TN12 9AB Tonbridge
    Kent
    Secretary
    Cenex House Old Bakery
    Maidstone Road Marden
    TN12 9AB Tonbridge
    Kent
    British84773840001
    RENDALL AND RITTNER LIMITED
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Secretary
    155 - 157 Minories
    EC3N 1LJ London
    Portsoken House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2515428
    51173740001
    UNITED COMPANY SECRETARIES
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Secretary
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALAN, Richard Stanley
    Crown East Lane
    Lower Broadheath
    WR2 6RH Worcester
    Heathmere
    Worcs
    Director
    Crown East Lane
    Lower Broadheath
    WR2 6RH Worcester
    Heathmere
    Worcs
    United KingdomBritish151477650001
    CARLING, Edward Charles
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish157476920001
    DARK, Joan Ellen
    Holly Cottage
    Maidstone Road
    TN12 9AG Marden
    Kent
    Director
    Holly Cottage
    Maidstone Road
    TN12 9AG Marden
    Kent
    United KingdomBritish95691780001
    DARK, John
    Holly Cottage
    Maidstone Road
    TN12 9AG Marden
    Kent
    Director
    Holly Cottage
    Maidstone Road
    TN12 9AG Marden
    Kent
    United KingdomBritish80605410001
    DEY, Carolyn
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish157480580001
    DRYDEN, Helen
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish157477000001
    DUFFY, John
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    Director
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    British71458710002
    ELLIS, Peter Reginald
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish74255440001
    FOWLER, Paul Geoffrey
    9 Millacres
    Station Road
    SG12 9PU Ware
    Hertfordshire
    Director
    9 Millacres
    Station Road
    SG12 9PU Ware
    Hertfordshire
    British43526720003
    GREEN, Andrew
    79 Wheat Sheaf Close
    Mill Quay
    E14 9UY Isle Of Dogs London
    Director
    79 Wheat Sheaf Close
    Mill Quay
    E14 9UY Isle Of Dogs London
    British72128060001
    HASSAN, Mohamed Fathih, Dr
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandBritish191675920001
    HUDDLESTON, Roger
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish157478570001
    HUDDLESTON, Victoria Pike
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish157481970001
    KIYANI, Nadeem Maqsood
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandBritish157478930001
    KIYANI, Suhaila
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandBritish157481210001
    KOL, Deborah
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish157479110001
    LEWIS, Elizabeth Janet
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritish,Australian56762850001
    NICHOL, Richard James
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    EnglandBritish183970200001
    PATRICK, Gary
    119 Goat Lane
    EN1 4UD Enfield
    Middlesex
    Director
    119 Goat Lane
    EN1 4UD Enfield
    Middlesex
    British51682220002
    SCOBIE, James Martin
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    United KingdomBritish73982880001
    SHAW, Michael William
    4 Willow Court
    5a Copers Cope Road
    BR3 1PB Beckenham
    Kent
    Director
    4 Willow Court
    5a Copers Cope Road
    BR3 1PB Beckenham
    Kent
    EnglandBritish68260340003
    STUCKEY, Susan Melrose
    Wheat Sheaf Close
    E14 9UY London
    111
    United Kingdom
    Director
    Wheat Sheaf Close
    E14 9UY London
    111
    United Kingdom
    United KingdomBritish151102290001
    TAI, Anthony
    49 Wheat Sheaf Close
    E14 9UU London
    Director
    49 Wheat Sheaf Close
    E14 9UU London
    British101259400001
    TAYLOR, Gavin Jon
    80 Wheatsheaf Close
    E14 9UY London
    Director
    80 Wheatsheaf Close
    E14 9UY London
    British68873600001
    THOMAS, Timothy
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    United Kingdom
    United KingdomBritish157480860001
    TURNBULL, Walter Simpson
    Wheat Sheaf Close
    E14 9UY London
    100
    Director
    Wheat Sheaf Close
    E14 9UY London
    100
    British134893510001

    What are the latest statements on persons with significant control for MILL QUAY LONDON E14 (BLOCKS D & E) MANAGEMENT COMPANY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017The 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