MILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | MILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05966799 |
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 PLACE RESIDENTS 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 PLACE RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for MILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for MILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Amy Leigh Thomas as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hayley Joanne Marr as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Termination of appointment of Elizabeth Mary Eileen Marston as a director on Apr 22, 2023 | 1 pages | TM01 | ||
Appointment of Miss Hayley Joanne Marr as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Termination of appointment of Thomas Redman as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Cleaver Property Management Ltd as a secretary on Aug 18, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Cleaver as a secretary on Aug 18, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Appointment of Mr Thomas Redman as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on Dec 17, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Craig Michael Neale as a person with significant control on Nov 15, 2017 | 1 pages | PSC07 | ||
Who are the officers of MILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEAVER PROPERTY MANAGEMENT LTD | Secretary | Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court England |
| 283139880001 | ||||||||||
THOMAS, Amy Leigh | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | Nursery Practitioner | 334211120001 | ||||||||
TUGGEY, Katherine | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | Food Technical Manager | 206947960001 | ||||||||
CLEAVER, Martin | Secretary | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | 165294590001 | |||||||||||
PATTERSON, Gordon | Secretary | 46 Downs Way KT23 4BW Bookham Surrey | British | 121791180001 | ||||||||||
HML ANDERTONS LTD | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom | 146328620001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||||||
BRADFORD, Stewart Michael | Director | 3 Midsummers Walk Horsell GU21 4RG Woking Surrey | British | Director | 105451840001 | |||||||||
FOREMAN, Timothy John | Director | Rockbourne Road RG27 0SH Sherfield On Lodden 50 Hampshire | Uk | British | Director | 146916540001 | ||||||||
KINGSTON, Paul | Director | 20 White Lodge Court Staines Road East TW16 5GA Sunbury On Thames Surry | British | Director | 86573460001 | |||||||||
MARR, Hayley Joanne | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | Sabbatical | 308202820001 | ||||||||
MARSTON, Elizabeth Mary Eileen | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | Irish | Director | 218631550001 | ||||||||
NEALE, Craig Michael | Director | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | England | British | Self Employed Wedding Car Hire | 202095420001 | ||||||||
PATEL, Dinesh Bhai | Director | Summer Court Sindlesham RG41 5PU Wokingham 11 Berkshire Uk | Uk | British | Shop Keeper | 196241190001 | ||||||||
REDMAN, Thomas | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | Finance Director | 278365120001 | ||||||||
SIKORSKI, Nathan Mark | Director | Bearwood Road Sindlesham RG41 4SJ Wokingham Keepers Cottage Berkshire England | England | British | Banking | 169224610001 | ||||||||
SUMMERS, Carol Ann | Director | Summer Court RG41 5PU Sindlesham 6 Berkshire | England | British | General Manager | 146329510002 | ||||||||
TAYLOR, John Clive | Director | Pine Walk KT23 4HS Great Bookham 29 Surrey | British | Director | 133867930001 | |||||||||
WHITE, Christopher John | Director | Summer Court RG41 5PU Sindlesham 11 Berkshire | England | British | Self Employed | 146329530002 | ||||||||
WILLS, Tom Julian Lynall | Director | 16 Cherry Orchard Road KT8 1QZ West Molesey Surrey | England | British | Chartered Accountant | 114288290001 | ||||||||
ANTLER HOMES SOUTHERN PLC | Director | Barwell Business Park KT9 2NY Chessington 64 Surrey | 133699050001 |
Who are the persons with significant control of MILL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Craig Michael Neale | Apr 06, 2016 | Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Katherine Tuggey | Apr 06, 2016 | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire 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