NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED

NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED

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

    Company NameNEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10830495
    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 NEW MILL QUARTER ESTATE RESIDENT 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 NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Rmg House
    Essex Road
    EN11 0DR Hoddesdon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Terence Thompson as a director on Jul 25, 2025

    1 pagesTM01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Termination of appointment of Gary Martin Ennis as a director on Sep 21, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Owen Burke as a director on May 24, 2024

    2 pagesAP01

    Termination of appointment of Peter Charles Crowne as a director on Mar 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Appointment of Mr Peter Charles Crowne as a director on Feb 04, 2020

    2 pagesAP01

    Termination of appointment of George Henry Restall as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Paul James Kitchingman as a director on Jan 21, 2020

    1 pagesTM01

    Termination of appointment of Simon Philip Banfield as a director on Jan 21, 2020

    1 pagesTM01

    Cessation of Simon Philip Banfield as a person with significant control on Jan 21, 2020

    1 pagesPSC07

    Cessation of Mark Patrick Miles Bailey as a person with significant control on Jan 21, 2020

    1 pagesPSC07

    Termination of appointment of Mark Patrick Miles Bailey as a director on Jan 21, 2020

    1 pagesTM01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Rmg House Essex Road Hoddesdon EN11 0DR on Jan 28, 2019

    1 pagesAD01

    Who are the officers of NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Identification TypeUK Limited Company
    Registration Number03067765
    135013600001
    BURKE, Owen
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandIrish320250820001
    HODDER, Julian Paul
    Walnut Tree Close
    GU1 4SW Guildford
    Barratt House
    Surrey
    United Kingdom
    Director
    Walnut Tree Close
    GU1 4SW Guildford
    Barratt House
    Surrey
    United Kingdom
    United KingdomBritish234083870001
    BAILEY, Mark Patrick Miles
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    Director
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    EnglandBritish127356820002
    BANFIELD, Simon Philip
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    Director
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    United KingdomBritish101423600001
    CROWNE, Peter Charles
    Here East Press Centre, 3rd Floor
    13 East Bay Lane
    E15 2GW London
    Barratt London
    England
    Director
    Here East Press Centre, 3rd Floor
    13 East Bay Lane
    E15 2GW London
    Barratt London
    England
    United KingdomBritish202225730001
    ENNIS, Gary Martin
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    United Kingdom
    Director
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    United Kingdom
    EnglandIrish109962140002
    KITCHINGMAN, Paul James
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    Director
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    EnglandBritish232311730001
    RESTALL, George Henry
    Cartwright Way
    Forest Business Park, Bardon Hill
    LE67 1UF Coalville
    Barratt House
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park, Bardon Hill
    LE67 1UF Coalville
    Barratt House
    United Kingdom
    United KingdomBritish166220480001
    THOMPSON, Stephen Terence
    Central House
    32-66 High Street, Stratford
    E15 2PF London
    Barratt London Stratford
    United Kingdom
    Director
    Central House
    32-66 High Street, Stratford
    E15 2PF London
    Barratt London Stratford
    United Kingdom
    EnglandBritish234083890001

    Who are the persons with significant control of NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Patrick Miles Bailey
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    Jun 22, 2017
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Philip Banfield
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    Jun 22, 2017
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gary Martin Ennis
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    United Kingdom
    Jun 22, 2017
    88 Main Road
    Sundridge
    TN14 6ER Sevenoaks
    Weald House
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Julian Paul Hodder
    Walnut Tree Close
    GU1 4SW Guildford
    Barratt House
    Surrey
    United Kingdom
    Jun 22, 2017
    Walnut Tree Close
    GU1 4SW Guildford
    Barratt House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Terence Thompson
    Central House
    32-66 High Street, Stratford
    E15 2PF London
    Barratt London Stratford
    United Kingdom
    Jun 22, 2017
    Central House
    32-66 High Street, Stratford
    E15 2PF London
    Barratt London Stratford
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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