STOUR MILL (ASHFORD) MANAGEMENT LIMITED

STOUR MILL (ASHFORD) MANAGEMENT LIMITED

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

    Company NameSTOUR MILL (ASHFORD) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03754001
    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 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 AddressNo

    What are the latest accounts for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    4 pagesAA

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Cosec Management Services on Jan 01, 2025

    1 pagesCH04

    Micro company accounts made up to Apr 30, 2024

    4 pagesAA

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    5 pagesAA

    Termination of appointment of Kevin James Old as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Caroline Harden-Old as a director on Sep 04, 2023

    1 pagesTM01

    Appointment of Mr Colin James Chandler as a director on Aug 31, 2023

    2 pagesAP01

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Appointment of Cosec Management Services as a secretary on Apr 12, 2023

    2 pagesAP04

    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 pagesAD01

    Micro company accounts made up to Apr 30, 2022

    2 pagesAA

    Termination of appointment of Caxtons Commercial Limited as a secretary on Dec 31, 2022

    1 pagesTM02

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    2 pagesAA

    Termination of appointment of Timothy Andrew Green as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Termination of appointment of Sylvia Annette Fairley as a director on May 03, 2019

    1 pagesTM01

    Termination of appointment of James William Fairley as a director on May 03, 2019

    1 pagesTM01

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Who are the officers of STOUR MILL (ASHFORD) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSH RESIDENTIAL COSEC LTD
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Secretary
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05953318
    153629710002
    CHANDLER, Colin James
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Director
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    United KingdomBritish312990070001
    FAGG, Julian Richard
    59 Mill Court
    TN24 8DN Ashford
    Kent
    Secretary
    59 Mill Court
    TN24 8DN Ashford
    Kent
    British90782580001
    SMITH, Thomas Gwynne
    Claremont Villa
    Station Road Lydd
    TN29 9ED Romney Marsh
    Secretary
    Claremont Villa
    Station Road Lydd
    TN29 9ED Romney Marsh
    British93484670001
    WALLS, Duncan John
    85 Mill Court
    TN24 8DP Ashford
    Kent
    Secretary
    85 Mill Court
    TN24 8DP Ashford
    Kent
    British118234390001
    CAXTONS COMMERCIAL LIMITED
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Secretary
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2492795
    72752710001
    SEYMOUR MACINTYRE LIMITED
    Hollins House
    27 Thick Hollins, Meltham
    HD9 4DQ Holmfirth
    West Yorkshire
    Secretary
    Hollins House
    27 Thick Hollins, Meltham
    HD9 4DQ Holmfirth
    West Yorkshire
    1363280014
    BLOWERS, Kim Margaret
    74 Sunnybank Road
    GU14 9NW Farnborough
    Hampshire
    Director
    74 Sunnybank Road
    GU14 9NW Farnborough
    Hampshire
    British62167200001
    BOWDEN, Peter Jeremy
    Bell Cottage
    Magpie Bottom Otford Hills
    TN15 6XP Sevenoaks
    Kent
    Director
    Bell Cottage
    Magpie Bottom Otford Hills
    TN15 6XP Sevenoaks
    Kent
    British73755680001
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    British1975850002
    CATTELL, Carol Elizabeth
    68 Mill Court
    TN24 8DN Ashford
    Kent
    Director
    68 Mill Court
    TN24 8DN Ashford
    Kent
    British116775360001
    DAWSON, Janine Eileen
    28 Mill Court
    TN24 8DN Ashford
    Kent
    Director
    28 Mill Court
    TN24 8DN Ashford
    Kent
    British102404870001
    DOWSETT, Maureen
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    Director
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    British62167190001
    FAGG, Julian Richard
    59 Mill Court
    TN24 8DN Ashford
    Kent
    Director
    59 Mill Court
    TN24 8DN Ashford
    Kent
    British90782580001
    FAIRLEY, James William, Dr
    Mill Court
    TN24 8DN Ashford
    71
    Kent
    England
    Director
    Mill Court
    TN24 8DN Ashford
    71
    Kent
    England
    EnglandBritish122316170002
    FAIRLEY, Sylvia Annette
    Mill Court
    TN24 8DN Ashford
    71
    Kent
    England
    Director
    Mill Court
    TN24 8DN Ashford
    71
    Kent
    England
    EnglandBritish122316160003
    FISHER, Wendy Yolanda
    87 Mill Court
    Ashford
    TN24 8DP Kent
    Director
    87 Mill Court
    Ashford
    TN24 8DP Kent
    United KingdomBritish120203170001
    GREEN, Timothy Andrew
    Tanah Merah Kechil Avenue
    465655 D'Manor
    55
    Director
    Tanah Merah Kechil Avenue
    465655 D'Manor
    55
    SingaporeBritish127364530002
    GREEN, Timothy Andrew
    61 Mill Court Stour Mill
    TN24 8DN Ashford
    Kent
    Director
    61 Mill Court Stour Mill
    TN24 8DN Ashford
    Kent
    British127364530001
    HAGUE, William George
    21 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    Director
    21 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    British47127600002
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    HARDEN-OLD, Caroline
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Director
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    United KingdomBritish251351750001
    INGLETON, Gregory
    24 Alwyn Avenue
    Chiswick
    W4 4PB London
    Director
    24 Alwyn Avenue
    Chiswick
    W4 4PB London
    EnglandBritish112193750001
    KUPPERBLATT, Robert Wolfe Filmer
    67 Mill Court
    TN24 8DN Ashford
    Kent
    Director
    67 Mill Court
    TN24 8DN Ashford
    Kent
    British112985040001
    MATHIAS, Gabrielle Louise Foley
    22 Stamford Brook Road
    W6 0XH London
    Director
    22 Stamford Brook Road
    W6 0XH London
    British52420370001
    MORTIMER, Helen Violet
    30 Mill Court
    TN24 8DN Ashford
    Kent
    Director
    30 Mill Court
    TN24 8DN Ashford
    Kent
    British90782540001
    NEWSON, Yanina Ann
    14 Millcourt
    TN24 8DN Ashford
    Kent
    Director
    14 Millcourt
    TN24 8DN Ashford
    Kent
    British90940710001
    OLD, Kevin James
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Director
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    United KingdomBritish136833510003
    ROBBIE, Keith
    55 Mill Court
    TN24 8DN Ashford
    Kent
    Director
    55 Mill Court
    TN24 8DN Ashford
    Kent
    United KingdomBritish126278490001
    SNASHFOLD, David Michael
    Mill Court
    TN24 8DN Ashford
    73
    Kent
    England
    Director
    Mill Court
    TN24 8DN Ashford
    73
    Kent
    England
    EnglandBritish141604920001
    SNASHFOLD, David Michael
    Ballinascorney Lower
    DUBLIN 24 Tallaght
    Brookwood
    Dublin24
    Ireland
    Director
    Ballinascorney Lower
    DUBLIN 24 Tallaght
    Brookwood
    Dublin24
    Ireland
    IrelandBritish141604920002
    WALKER, Bruce Gordon
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    Director
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    British38355210001
    WILKINS, Simon Timothy
    15 Cherry Tree Road
    Milford
    GU8 5AX Godalming
    Surrey
    Director
    15 Cherry Tree Road
    Milford
    GU8 5AX Godalming
    Surrey
    British62934790005

    What are the latest statements on persons with significant control for STOUR MILL (ASHFORD) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 16, 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