NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10830495 |
| 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 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 Address | No |
What are the latest accounts for NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 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 To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephen Terence Thompson as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Termination of appointment of Gary Martin Ennis as a director on Sep 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Owen Burke as a director on May 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Charles Crowne as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Mr Peter Charles Crowne as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of George Henry Restall as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul James Kitchingman as a director on Jan 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simon Philip Banfield as a director on Jan 21, 2020 | 1 pages | TM01 | ||
Cessation of Simon Philip Banfield as a person with significant control on Jan 21, 2020 | 1 pages | PSC07 | ||
Cessation of Mark Patrick Miles Bailey as a person with significant control on Jan 21, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Mark Patrick Miles Bailey as a director on Jan 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House England |
| 135013600001 | ||||||||||
| BURKE, Owen | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | Irish | 320250820001 | |||||||||
| HODDER, Julian Paul | Director | Walnut Tree Close GU1 4SW Guildford Barratt House Surrey United Kingdom | United Kingdom | British | 234083870001 | |||||||||
| BAILEY, Mark Patrick Miles | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent United Kingdom | England | British | 127356820002 | |||||||||
| BANFIELD, Simon Philip | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent United Kingdom | United Kingdom | British | 101423600001 | |||||||||
| CROWNE, Peter Charles | Director | Here East Press Centre, 3rd Floor 13 East Bay Lane E15 2GW London Barratt London England | United Kingdom | British | 202225730001 | |||||||||
| ENNIS, Gary Martin | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House United Kingdom | England | Irish | 109962140002 | |||||||||
| KITCHINGMAN, Paul James | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent United Kingdom | England | British | 232311730001 | |||||||||
| RESTALL, George Henry | Director | Cartwright Way Forest Business Park, Bardon Hill LE67 1UF Coalville Barratt House United Kingdom | United Kingdom | British | 166220480001 | |||||||||
| THOMPSON, Stephen Terence | Director | Central House 32-66 High Street, Stratford E15 2PF London Barratt London Stratford United Kingdom | England | British | 234083890001 |
Who are the persons with significant control of NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Patrick Miles Bailey | 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
| |||
| Mr Simon Philip Banfield | 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
| |||
| Mr Gary Martin Ennis | Jun 22, 2017 | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House United Kingdom | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Julian Paul Hodder | 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
| |||
| Mr Stephen Terence Thompson | 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
| |||
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