STOUR MILL (ASHFORD) MANAGEMENT LIMITED
Overview
| Company Name | STOUR MILL (ASHFORD) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03754001 |
| 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 STOUR MILL (ASHFORD) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STOUR MILL (ASHFORD) MANAGEMENT LIMITED located?
| Registered Office Address | North Point Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Cosec Management Services on Jan 01, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||
Termination of appointment of Kevin James Old as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Caroline Harden-Old as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Colin James Chandler as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Cosec Management Services as a secretary on Apr 12, 2023 | 2 pages | AP04 | ||
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Apr 12, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 2 pages | AA | ||
Termination of appointment of Caxtons Commercial Limited as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 2 pages | AA | ||
Termination of appointment of Timothy Andrew Green as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Termination of appointment of Sylvia Annette Fairley as a director on May 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of James William Fairley as a director on May 03, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 3 pages | AA | ||
Who are the officers of STOUR MILL (ASHFORD) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom |
| 153629710002 | ||||||||||
| CHANDLER, Colin James | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom | United Kingdom | British | 312990070001 | |||||||||
| FAGG, Julian Richard | Secretary | 59 Mill Court TN24 8DN Ashford Kent | British | 90782580001 | ||||||||||
| SMITH, Thomas Gwynne | Secretary | Claremont Villa Station Road Lydd TN29 9ED Romney Marsh | British | 93484670001 | ||||||||||
| WALLS, Duncan John | Secretary | 85 Mill Court TN24 8DP Ashford Kent | British | 118234390001 | ||||||||||
| CAXTONS COMMERCIAL LIMITED | Secretary | Windmilll Street DA12 1BG Gravesend 49/50 Kent United Kingdom |
| 72752710001 | ||||||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | Hollins House 27 Thick Hollins, Meltham HD9 4DQ Holmfirth West Yorkshire | 1363280014 | |||||||||||
| BLOWERS, Kim Margaret | Director | 74 Sunnybank Road GU14 9NW Farnborough Hampshire | British | 62167200001 | ||||||||||
| BOWDEN, Peter Jeremy | Director | Bell Cottage Magpie Bottom Otford Hills TN15 6XP Sevenoaks Kent | British | 73755680001 | ||||||||||
| BYRNE, Eileen Winifred | Director | 21 Mayfield Close KT12 5PR Walton On Thames Surrey | British | 1975850002 | ||||||||||
| CATTELL, Carol Elizabeth | Director | 68 Mill Court TN24 8DN Ashford Kent | British | 116775360001 | ||||||||||
| DAWSON, Janine Eileen | Director | 28 Mill Court TN24 8DN Ashford Kent | British | 102404870001 | ||||||||||
| DOWSETT, Maureen | Director | 4 Chestnut Walk TW17 8QP Shepperton Middlesex | British | 62167190001 | ||||||||||
| FAGG, Julian Richard | Director | 59 Mill Court TN24 8DN Ashford Kent | British | 90782580001 | ||||||||||
| FAIRLEY, James William, Dr | Director | Mill Court TN24 8DN Ashford 71 Kent England | England | British | 122316170002 | |||||||||
| FAIRLEY, Sylvia Annette | Director | Mill Court TN24 8DN Ashford 71 Kent England | England | British | 122316160003 | |||||||||
| FISHER, Wendy Yolanda | Director | 87 Mill Court Ashford TN24 8DP Kent | United Kingdom | British | 120203170001 | |||||||||
| GREEN, Timothy Andrew | Director | Tanah Merah Kechil Avenue 465655 D'Manor 55 | Singapore | British | 127364530002 | |||||||||
| GREEN, Timothy Andrew | Director | 61 Mill Court Stour Mill TN24 8DN Ashford Kent | British | 127364530001 | ||||||||||
| HAGUE, William George | Director | 21 Bosman Drive GU20 6JN Windlesham Surrey | British | 47127600002 | ||||||||||
| HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||||||
| HARDEN-OLD, Caroline | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom | United Kingdom | British | 251351750001 | |||||||||
| INGLETON, Gregory | Director | 24 Alwyn Avenue Chiswick W4 4PB London | England | British | 112193750001 | |||||||||
| KUPPERBLATT, Robert Wolfe Filmer | Director | 67 Mill Court TN24 8DN Ashford Kent | British | 112985040001 | ||||||||||
| MATHIAS, Gabrielle Louise Foley | Director | 22 Stamford Brook Road W6 0XH London | British | 52420370001 | ||||||||||
| MORTIMER, Helen Violet | Director | 30 Mill Court TN24 8DN Ashford Kent | British | 90782540001 | ||||||||||
| NEWSON, Yanina Ann | Director | 14 Millcourt TN24 8DN Ashford Kent | British | 90940710001 | ||||||||||
| OLD, Kevin James | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom | United Kingdom | British | 136833510003 | |||||||||
| ROBBIE, Keith | Director | 55 Mill Court TN24 8DN Ashford Kent | United Kingdom | British | 126278490001 | |||||||||
| SNASHFOLD, David Michael | Director | Mill Court TN24 8DN Ashford 73 Kent England | England | British | 141604920001 | |||||||||
| SNASHFOLD, David Michael | Director | Ballinascorney Lower DUBLIN 24 Tallaght Brookwood Dublin24 Ireland | Ireland | British | 141604920002 | |||||||||
| WALKER, Bruce Gordon | Director | 4 Piermont Place Bickley BR1 2PP Kent | British | 38355210001 | ||||||||||
| WILKINS, Simon Timothy | Director | 15 Cherry Tree Road Milford GU8 5AX Godalming Surrey | British | 62934790005 |
What are the latest statements on persons with significant control for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 16, 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