VICTORIAN AND DOOMSDAY MILLS LIMITED
Overview
| Company Name | VICTORIAN AND DOOMSDAY MILLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04399590 |
| 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 VICTORIAN AND DOOMSDAY MILLS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VICTORIAN AND DOOMSDAY MILLS LIMITED located?
| Registered Office Address | The Old Mill Weycroft EX13 7LN Axminster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VICTORIAN AND DOOMSDAY MILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VICTORIA AND DOMESDAY MILLS LIMITED | Mar 20, 2002 | Mar 20, 2002 |
What are the latest accounts for VICTORIAN AND DOOMSDAY MILLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VICTORIAN AND DOOMSDAY MILLS LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for VICTORIAN AND DOOMSDAY MILLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Francis Anthony O'shea as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Registered office address changed from The Victorian Mill Weycroft Axminster EX13 7LN England to The Old Mill Weycroft Axminster EX13 7LN on Jun 29, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit 11 the Loft Rosy Jeffery Chartered Accountants Hunthay Business Park Axminster Devon EX13 5RJ to The Victorian Mill Weycroft Axminster EX13 7LN on May 26, 2022 | 1 pages | AD01 | ||
Termination of appointment of Keren Louise Sansom as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2021 with updates | 4 pages | CS01 | ||
Cessation of Keren Louise Sansom as a person with significant control on Sep 24, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Keren Louise Sansom on Mar 23, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Mar 20, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of VICTORIAN AND DOOMSDAY MILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEESAM, Brian | Secretary | The Victorian Mill EX13 7LN Axminster Devon | British | Photographer | 103787500001 | |||||
| DUNSFORD NEESAM, Juli Ann | Director | The Victorian Mill Chard Road Weycroft EX13 7LN Axminster Devon | England | British | Support Teacher | 95519490001 | ||||
| O'SHEA, Paul Francis Anthony | Director | Weycroft EX13 7LN Axminster The Old Mill England | England | British | Director | 297454100001 | ||||
| TESTER, John | Director | The Watermill Weycroft EX13 7LN Axminster Devon | England | British | Retired | 92202880002 | ||||
| DRUMMOND, Richard George | Secretary | 103 Consfield Avenue KT3 6HE New Malden Surrey | British | Solicitor | 80436590001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| TESTER, Gillian | Secretary | The Watermill Weycroft EX13 7LN Axminster Devon | British | Retired School Inspector | 96693040001 | |||||
| DRUMMOND, Richard George | Director | 103 Consfield Avenue KT3 6HE New Malden Surrey | British | Solicitor | 80436590001 | |||||
| DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | Company Registration Agent | 112335920001 | ||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
| LAURENTI, Mark Joseph | Director | 8 East Terrace EX9 6PG Budleigh Salterton Devon | British | Property Developer | 70792550004 | |||||
| LECLERC, Tammy Andrea | Director | The Old Mill Chard Road Weycroft EX13 7LN Axminster Devon | British | Finance Manager | 92187890001 | |||||
| MADELEY, Jonathan Charles | Director | Gordons Ruishton TA3 5JD Taunton Somerset | England | British | Property Developer | 125940620001 | ||||
| SANSOM, Keren Louise | Director | Weycroft EX13 7LN Axminster The Old Mill England | England | British | Housekeeper | 118055120003 |
Who are the persons with significant control of VICTORIAN AND DOOMSDAY MILLS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Keren Louise Sansom | Apr 06, 2016 | Rosy Jeffery Chartered Accountants Hunthay Business Park EX13 5RJ Axminster Unit 11 The Loft Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Tester | Apr 06, 2016 | Weycroft EX13 7LN Axminster The Old Mill England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Juli Ann Dunsford Neesam | Apr 06, 2016 | Weycroft EX13 7LN Axminster The Old Mill England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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