MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05698019 |
| 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 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 Address | No |
What are the latest accounts for MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | Yes |
What are the latest filings for MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Jane Elizabeth Palmer as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Hertford Co Sec & Accountancy Limited as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Andrzej Tadeusz Witak as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Cessation of Paul Charles Leopold as a person with significant control on Mar 10, 2024 | 1 pages | PSC07 | ||
Notification of Carolyn Fairclough as a person with significant control on Apr 10, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Paul Charles Leopold as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Coates as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Appointment of Miss Carolyn Fairclough as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hertford Co Sec & Accountancy Limited on Jan 25, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Hertford Co Sec & Accountancy Limited as a secretary on Jan 21, 2022 | 2 pages | AP04 | ||
Cessation of Carolyn Fairclough as a person with significant control on Jan 20, 2022 | 1 pages | PSC07 | ||
Cessation of Jennifer Coates as a person with significant control on Jan 20, 2022 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Who are the officers of MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIME MANAGEMENT (PS) LIMITED | Secretary | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England |
| 208374340001 | ||||||||||
| COATES, Jennifer | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | England | English | 149362530001 | |||||||||
| ELIZABETH PALMER, Jane | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House United Kingdom | England | British | 340771650001 | |||||||||
| FAIRCLOUGH, Carolyn | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | England | English | 169857590001 | |||||||||
| WITAK, Andrzej Tadeusz | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | England | English | 250948010001 | |||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 202556880001 | ||||||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||||||
| HERTFORD CO SEC & ACCOUNTANCY LIMITED | Secretary | Sopers Road Cuffley EN6 4RY Potters Bar Hertford Co Sec And Accountancy, Sopers House England |
| 291333180001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 239305710001 | ||||||||||
| STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Edinburgh Way Unit 9 CM20 2BN Harlow Astra Centre Essex United Kingdom |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| COATES, Jennifer | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | English | 149362530001 | |||||||||
| FAIRCLOUGH, Carolyn | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | English | 169857590001 | |||||||||
| GREEN, Andrew | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 135915590001 | |||||||||
| LEOPOLD, Paul Charles | Director | Sopers Road Cuffley EN6 4RY Potters Bar Hertford Co Sec And Accountancy, Sopers House, England | England | British | 22131360003 | |||||||||
| LOBB, Nicholas | Director | c/o Alexander Faulkner Partnership Limited Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 185965730001 | |||||||||
| MORRIS, James Hugh | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 135768860001 | |||||||||
| PRIDMORE, Gemma | Director | c/o Alexander Faulkner Partnership Limited Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 169857700001 | |||||||||
| SALES, Claire | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 161693510001 | |||||||||
| SCHOFIELD, Robert | Director | Greenway Business Centre Harlow Business Park CM19 5QE Harlow 36 Essex United Kingdom | United Kingdom | British | 154276940001 | |||||||||
| STEVENS, Graham Donald | Director | The Forbury RG1 3EJ Reading 10-12 Berkshire | United Kingdom | British | 18318340002 | |||||||||
| THOMPSON, Paul Anthony | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 161019370001 | |||||||||
| THOMPSON, Trevor Lukey | Director | c/o Alexander Faulkner Partnership Limited Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | United Kingdom | British | 161136520001 | |||||||||
| WITAK, Andrzej Tadeusz | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | English | 250948010001 | |||||||||
| CH NOMINEES (ONE) LIMITED | Director | 35 Old Queen Street SW1H 9JD London | 118061810001 | |||||||||||
| CH NOMINEES (TWO) LIMITED | Director | 35 Old Queen Street SW1H 9JD London | 118061800001 | |||||||||||
| PINSENT MASONS DIRECTOTR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 110499410001 |
Who are the persons with significant control of MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Carolyn Fairclough | 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
| |||
| Mr Paul Charles Leopold | 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
| |||
| Mrs Jennifer Coates | Oct 02, 2017 | Fore Street SG14 1AS Hertford 113 England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Miss Carolyn Fairclough | Oct 02, 2017 | Fore Street SG14 1AS Hertford 113 England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Lobb | Oct 02, 2017 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Gemma Pridmore | Oct 02, 2017 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | Yes |
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