MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED

MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED

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

    Company NameMILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04136212
    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 (ALLINGTON) 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 VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 01, 2026 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Robert Andrew Wheeldon on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr William Butterfield on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Martin Charles Bennett on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr James Rowland Gray on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Barry George Jenkins on Mar 26, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025

    1 pagesAD01

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Termination of appointment of Malcolm Wright as a director on Nov 12, 2024

    1 pagesTM01

    Termination of appointment of Philip John Martin as a director on Nov 20, 2024

    1 pagesTM01

    Termination of appointment of Timothy Michael Hunt as a director on Nov 20, 2024

    1 pagesTM01

    Termination of appointment of Christopher John Hodkinson as a director on Nov 12, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 01, 2024 with updates

    7 pagesCS01

    Appointment of Mr Martin Charles Bennett as a director on Jan 15, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr William Butterfield as a director on Aug 04, 2022

    2 pagesAP01

    Termination of appointment of Barbara Butterfield as a director on Jul 21, 2022

    1 pagesTM01

    Termination of appointment of Jan Duke Jennings as a director on Jul 20, 2022

    1 pagesTM01

    Appointment of Dr Malcolm Wright as a director on Jun 09, 2022

    2 pagesAP01

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    BENNETT, Martin Charles
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish318500220001
    BUTTERFIELD, William
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish298785290001
    GRAY, James Rowland
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish265416160001
    JENKINS, Barry George
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish243708420001
    WHEELDON, Robert Andrew
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish205739570001
    BRYAN, Peter Philip
    2a Ashworth Mansions
    Elgin Avenue
    W9 1JL London
    Secretary
    2a Ashworth Mansions
    Elgin Avenue
    W9 1JL London
    British34461650002
    BUTSON, Terry
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    Secretary
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    English94142370002
    FBA (DIRECTORS & SECRETARIES) LTD
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    England
    Secretary
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    England
    Identification TypeEuropean Economic Area
    Registration Number6058957
    185951070001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRYAN, Peter Philip
    2a Ashworth Mansions
    Elgin Avenue
    W9 1JL London
    Director
    2a Ashworth Mansions
    Elgin Avenue
    W9 1JL London
    British34461650002
    BUTTERFIELD, Barbara
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish172631510001
    CONSTANTINE, Margaret Anne
    9 Mill View Court
    PE19 8GJ St. Neots
    Cambridgeshire
    Director
    9 Mill View Court
    PE19 8GJ St. Neots
    Cambridgeshire
    United KingdomBritish121536000001
    DAWSON, Jacqueline
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritish181956480001
    EDWARDS, Joan
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritish85547280001
    ELLIS, Robert Alan
    10 Mill View Court
    School Lane
    PE19 8GJ Eaton Socon
    Cambridgeshire
    Director
    10 Mill View Court
    School Lane
    PE19 8GJ Eaton Socon
    Cambridgeshire
    British121642960001
    GARDNER, Anthony Richard
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    EnglandBritish191780380001
    GLOVER, James Kenneth
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritish172631820001
    HESELTINE, Robin Ashley
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritish85259720001
    HODKINSON, Christopher John
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish76175460002
    HUNT, Timothy Michael
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish229999090001
    JENNINGS, Jan Duke
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish93167890001
    LAKIN, Jeremy Charles Michael
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish205739730001
    MARTIN, Margaret Mary
    8 Mill View Court
    School Lane, Eaton Socon
    PE19 8GJ St. Neots
    Cambridgeshire
    Director
    8 Mill View Court
    School Lane, Eaton Socon
    PE19 8GJ St. Neots
    Cambridgeshire
    British85547350001
    MARTIN, Philip John
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish172631880001
    MARTIN, Philip John
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritish172631880001
    STIMSON, Michael David
    Larkfield Chapel Furlong
    Upton
    OX11 9JN Didcot
    Oxfordshire
    Director
    Larkfield Chapel Furlong
    Upton
    OX11 9JN Didcot
    Oxfordshire
    British45546040001
    WHITE, Raymond Leslie
    School Lane
    Eaton Socon
    PE19 8GX St. Neots
    5
    Cambs
    England
    Director
    School Lane
    Eaton Socon
    PE19 8GX St. Neots
    5
    Cambs
    England
    EnglandBritish45502890003
    WRIGHT, Andrew David Graham
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish181956640001
    WRIGHT, Malcolm, Dr
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish296740000001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    What are the latest statements on persons with significant control for MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 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