MILL WORKS MANAGEMENT LIMITED
Overview
| Company Name | MILL WORKS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06511364 |
| 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 WORKS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILL WORKS MANAGEMENT LIMITED located?
| Registered Office Address | Unit C6 Culpeper Close Medway City Estate ME2 4HU Rochester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILL WORKS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MILL WORKS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for MILL WORKS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 2 pages | AA | ||
Appointment of Mr Alastair Houston as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Derek Harper as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Peter Colven on Feb 22, 2023 | 2 pages | CH01 | ||
Termination of appointment of Paul John Jewell as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2021 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Appointment of Mrs Susan Viscovich as a director on Apr 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Michael Parkes Surveyors Ltd as a secretary on Oct 30, 2018 | 2 pages | AP04 | ||
Termination of appointment of Michael Parkes Surveyors Limited as a secretary on Oct 30, 2018 | 1 pages | TM02 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Termination of appointment of Sheila Rosemary Threlfall as a director on Jun 04, 2018 | 1 pages | TM01 | ||
Who are the officers of MILL WORKS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MICHAEL PARKES SURVEYORS LIMITED | Secretary | Culpeper Close Medway City Estate ME2 4HU Rochester C6 England |
| 80720080001 | ||||||||||
| COLVEN, Peter | Director | Culpeper Close Medway City Estate ME2 4HU Rochester C6 Laser Quay England | United Kingdom | British | 156027630002 | |||||||||
| HOUSTON, Alastair | Director | Culpeper Close Medway City Estate ME2 4HU Rochester Unit C6 England | England | British | 307841600001 | |||||||||
| VISCOVICH, Susan | Director | Culpeper Close Medway City Estate ME2 4HU Rochester Unit C6 England | England | British | 257438790001 | |||||||||
| HALLIWELL, Peter Andrew | Secretary | 20 Greystoke Close HP4 3JJ Berkhamsted Herts | British | 55789580005 | ||||||||||
| MICHAEL PARKES SURVEYORS LIMITED | Secretary | Waterside Court Neptune Close ME2 4NZ Rochester Reading House Kent United Kingdom | 80720080001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| BOATH, Roderick | Director | Watermill Close Brasted TN16 1DG Westerham 2 Kent England | England | British | 134539170002 | |||||||||
| DEVONALD, Simon John Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point United Kingdom | United Kingdom | British | 76742640002 | |||||||||
| DEVONALD, Simon John Michael | Director | 11 Hilltop View Wheathampstead AL4 8AJ St Albans Hertfordshire | United Kingdom | British | 76742640002 | |||||||||
| HALLIWELL, Peter Andrew | Director | 20 Greystoke Close HP4 3JJ Berkhamsted Herts | England | British | 55789580005 | |||||||||
| HARPER, Christopher Derek | Director | Culpeper Close Medway City Estate ME2 4HU Rochester Unit C6 England | England | British | 204225170001 | |||||||||
| JEWELL, Paul John | Director | Watermill Close TN16 1DG Brasted Stanhope House Kent United Kingdom | England | British | 221544490001 | |||||||||
| MACDONALD, Michael | Director | Watermill Close Brasted TN16 1DG Westerham 22 Kent England | England | British | 199624000001 | |||||||||
| REED, Jacqueline Mary | Director | Watermill Close Brasted TN16 1DG Westerham 12 Kent England | England | British | 199624200001 | |||||||||
| THATCHER, Louise Elizabeth | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | Uk | British | 155447040001 | |||||||||
| THRELFALL, Sheila Rosemary | Director | Watermill Close Brasted TN16 1DG Westerham 4 Kent England | England | British | 199623720001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
| TRINITY NOMINEES (2) LIMITED | Director | Mark Road HP2 7DN Hemel Hempstead Vantage Point 23 |
| 136378130001 |
Who are the persons with significant control of MILL WORKS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sheila Rosemary Threlfall | Apr 06, 2016 | Culpeper Close Medway City Estate ME2 4HU Rochester Unit C6 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MILL WORKS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2018 | The 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