MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED

MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05698019
    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 ROAD (HERTFORD) 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 ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Prime Property Management, Devonshire House
    29/31 Elmfield Road
    BR1 1LT Bromley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueYes

    What are the latest filings for MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Jane Elizabeth Palmer as a director on Sep 29, 2025

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Nov 01, 2024

    1 pagesAD01

    Appointment of Prime Management (Ps) Limited as a secretary on Oct 01, 2024

    2 pagesAP04

    Termination of appointment of Hertford Co Sec & Accountancy Limited as a secretary on Oct 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Andrzej Tadeusz Witak as a director on Apr 10, 2024

    2 pagesAP01

    Cessation of Paul Charles Leopold as a person with significant control on Mar 10, 2024

    1 pagesPSC07

    Notification of Carolyn Fairclough as a person with significant control on Apr 10, 2024

    2 pagesPSC01

    Termination of appointment of Paul Charles Leopold as a director on Apr 10, 2024

    1 pagesTM01

    Appointment of Mrs Jennifer Coates as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Miss Carolyn Fairclough as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Hertford Co Sec & Accountancy Limited on Jan 25, 2023

    1 pagesCH04

    Registered office address changed from 113 Fore Street Hertford SG14 1AS England to Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY on Jan 25, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Appointment of Hertford Co Sec & Accountancy Limited as a secretary on Jan 21, 2022

    2 pagesAP04

    Cessation of Carolyn Fairclough as a person with significant control on Jan 20, 2022

    1 pagesPSC07

    Cessation of Jennifer Coates as a person with significant control on Jan 20, 2022

    1 pagesPSC07

    Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 113 Fore Street Hertford SG14 1AS on Jan 20, 2022

    1 pagesAD01

    Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Dec 31, 2021

    1 pagesTM02

    Who are the officers of MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME MANAGEMENT (PS) LIMITED
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Secretary
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Identification TypeUK Limited Company
    Registration Number08226965
    208374340001
    COATES, Jennifer
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    EnglandEnglish149362530001
    ELIZABETH PALMER, Jane
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    EnglandBritish340771650001
    FAIRCLOUGH, Carolyn
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    EnglandEnglish169857590001
    WITAK, Andrzej Tadeusz
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    EnglandEnglish250948010001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05574453
    202556880001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    HERTFORD CO SEC & ACCOUNTANCY LIMITED
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Hertford Co Sec And Accountancy, Sopers House
    England
    Secretary
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Hertford Co Sec And Accountancy, Sopers House
    England
    Identification TypeUK Limited Company
    Registration Number13821343
    291333180001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10663506
    239305710001
    STILES HAROLD WILLIAMS
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    87934280001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6799318
    136378350001
    UNITED COMPANY SECRETARIES
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Secretary
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number06230550
    208346400001
    COATES, Jennifer
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandEnglish149362530001
    FAIRCLOUGH, Carolyn
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandEnglish169857590001
    GREEN, Andrew
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish135915590001
    LEOPOLD, Paul Charles
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Hertford Co Sec And Accountancy, Sopers House,
    England
    Director
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Hertford Co Sec And Accountancy, Sopers House,
    England
    EnglandBritish22131360003
    LOBB, Nicholas
    c/o Alexander Faulkner Partnership Limited
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Director
    c/o Alexander Faulkner Partnership Limited
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    EnglandBritish185965730001
    MORRIS, James Hugh
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish135768860001
    PRIDMORE, Gemma
    c/o Alexander Faulkner Partnership Limited
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Director
    c/o Alexander Faulkner Partnership Limited
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    EnglandBritish169857700001
    SALES, Claire
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish161693510001
    SCHOFIELD, Robert
    Greenway Business Centre
    Harlow Business Park
    CM19 5QE Harlow
    36
    Essex
    United Kingdom
    Director
    Greenway Business Centre
    Harlow Business Park
    CM19 5QE Harlow
    36
    Essex
    United Kingdom
    United KingdomBritish154276940001
    STEVENS, Graham Donald
    The Forbury
    RG1 3EJ Reading
    10-12
    Berkshire
    Director
    The Forbury
    RG1 3EJ Reading
    10-12
    Berkshire
    United KingdomBritish18318340002
    THOMPSON, Paul Anthony
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish161019370001
    THOMPSON, Trevor Lukey
    c/o Alexander Faulkner Partnership Limited
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Director
    c/o Alexander Faulkner Partnership Limited
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    United KingdomBritish161136520001
    WITAK, Andrzej Tadeusz
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandEnglish250948010001
    CH NOMINEES (ONE) LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Director
    35 Old Queen Street
    SW1H 9JD London
    118061810001
    CH NOMINEES (TWO) LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Director
    35 Old Queen Street
    SW1H 9JD London
    118061800001
    PINSENT MASONS DIRECTOTR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    110499410001

    Who are the persons with significant control of MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Carolyn Fairclough
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Apr 10, 2024
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Charles Leopold
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Hertford Co Sec And Accountancy, Sopers House,
    England
    Oct 02, 2017
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Hertford Co Sec And Accountancy, Sopers House,
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jennifer Coates
    Fore Street
    SG14 1AS Hertford
    113
    England
    Oct 02, 2017
    Fore Street
    SG14 1AS Hertford
    113
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Carolyn Fairclough
    Fore Street
    SG14 1AS Hertford
    113
    England
    Oct 02, 2017
    Fore Street
    SG14 1AS Hertford
    113
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Lobb
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Oct 02, 2017
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Gemma Pridmore
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Oct 02, 2017
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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