MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08233484 |
| 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 MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1 St Martins Row Albany Road CF24 3RP Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILL MEWS RESIDENTIAL 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 MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with updates | 4 pages | CS01 | ||
Appointment of Ms Caroline Biggs as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Sean Mccartney as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on Nov 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Louise Helen Goose as a director on Aug 29, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on Feb 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 21, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Miss Louise Helen Goose as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Nigel Jaggs on Sep 06, 2022 | 2 pages | CH01 | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on Sep 20, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Jo-Anne Ward as a secretary on Sep 06, 2022 | 2 pages | AP03 | ||
Termination of appointment of Andrews Leasehold Management as a secretary on Sep 06, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Jonathan George Balmforth as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Who are the officers of MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SERAPH ESTATES (CARDIFF) LTD | Secretary | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales |
| 208497000002 | ||||||||||
| BIGGS, Caroline | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | England | British | 335039960001 | |||||||||
| JAGGS, Paul Nigel | Director | 97 P O Box 97 TA11 9BT Somerton 97 United Kingdom | England | British | 189483790003 | |||||||||
| MCCARTNEY, Sean | Director | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales | England | British | 68001320001 | |||||||||
| DUNCAN, Graeme | Secretary | c/o Uk Governance Wood Street EC2V 7QQ London 88 England | 180434780001 | |||||||||||
| MCMILLAN, Lorna Forsyth | Secretary | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | 172753890001 | |||||||||||
| TARR, James | Secretary | 133 St Georges Road BS1 5UW Bristol Andrew Leasehold Management United Kingdom | British | 189734680001 | ||||||||||
| WARD, Jo-Anne | Secretary | P O Box 97 TA11 9BT Somerton 97 United Kingdom | 300220180001 | |||||||||||
| ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
| BALMFORTH, Jonathan George | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | 240436580001 | |||||||||
| CLARK, Duncan Kingsley | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | United Kingdom | British | 170872380001 | |||||||||
| GOOSE, Louise Helen | Director | High Street BS26 2AF Axbridge 11 England | England | British | 301769250001 | |||||||||
| MCMILLAN, Lorna Forsyth | Director | Wood Street EC2V 7QQ London 88 England United Kingdom | United Kingdom | British | 160723090001 | |||||||||
| MOORE, Daniel | Director | c/o Uk Governance Wood Street EC2V 7QQ London 88 England | Scotland | British | 171369330001 | |||||||||
| NICHOLLS, Karen Jean | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | United Kingdom | British | 155812210001 | |||||||||
| SHARP, Emma Alexandra | Director | 133 St Georges Road Hotwells BS1 5UW Bristol Andrews Leasehold Management | England | British | 236822650001 | |||||||||
| WATSON, David George | Director | c/o Andrew Leasehold Management St. Georges Road BS1 5UW Bristol 133 England | England | British | 81735370004 |
Who are the persons with significant control of MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Nigel Jaggs | Sep 11, 2016 | St. Georges Road BS1 5UW Bristol 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2019 | 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