READ MILLS MANAGEMENT COMPANY LIMITED

C/O Watsons Property Group Limited, C/O Watsons Property Group Limited,, Norwich, NR7 0TA, England
StatusACTIVE
Company No.05607463
Category
Incorporated31 Oct 2005
Age18 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

READ MILLS MANAGEMENT COMPANY LIMITED is an active with number 05607463. It was incorporated 18 years, 7 months, 14 days ago, on 31 October 2005. The company address is C/O Watsons Property Group Limited, C/O Watsons Property Group Limited,, Norwich, NR7 0TA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

New address: C/O Watsons Property Group Limited, 18 Meridian Way Norwich NR7 0TA

Old address: 18 C/O Watsons Property Group Limited, 18 Meridian Way Norwich NR7 0TA England

Change date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: 18 C/O Watsons Property Group Limited, 18 Meridian Way Norwich NR7 0TA

Old address: 40 Wherry Road Norwich Norfolk NR1 1WS England

Change date: 2023-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 17 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-17

Officer name: John Walter Grimmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Patricia Ann Bullock

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Harvey

Change date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Arthur Bonner

Appointment date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Slesser Mccall

Appointment date: 2021-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norwich Residential Management Limited

Termination date: 2021-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: 40 Wherry Road Norwich Norfolk NR1 1WS

Change date: 2021-09-16

Old address: 124 Thorpe Road Norwich NR1 1RS England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Lisa Davis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-16

Officer name: Mr Philip Tulloch Gibb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Ms Lisa Amy Davis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr John Cox

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Miss Rachel Elizabeth Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Barclay

Appointment date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Paul Skinner

Appointment date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mr Antony Millings

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barry Durrant

Termination date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Judith Ann Turnbull

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Ann Turnbull

Change date: 2021-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Harvey

Change date: 2021-03-19

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-24

Officer name: Mrs Patricia Ann Bullock

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-12-24

Officer name: Norwich Residential Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Address

Type: AD01

Old address: 2 Church Road Norwich Norfolk NR14 8PH England

New address: 124 Thorpe Road Norwich NR1 1RS

Change date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr David Barry Durrant

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Harvey

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Harvey

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Ann Turnbull

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Ann Bullock

Change date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

New address: 2 Church Road Norwich Norfolk NR14 8PH

Old address: C/O Watsons 1 Bank Plain Norwich NR2 4SF

Change date: 2018-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Watson Partnership

Termination date: 2018-11-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-10

Officer name: Norwich Residential Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Ann Turnbull

Appointment date: 2018-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stewart Burgess

Termination date: 2018-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Watsons

Change date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Conway Taylor

Termination date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Conway Taylor

Termination date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Crane

Termination date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-26

Officer name: William Crane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Speed

Termination date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-27

Officer name: David Slesser Mccall

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-22

Officer name: George Turnbull

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-22

Officer name: Graham Neville Harbord

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-26

Officer name: Mr Ian Stewart Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Fiona Ruth Mowson

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-15

Officer name: Watsons

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Trevor David Davies

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Crane

Appointment date: 2013-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Mrs Patricia Ann Bullock

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Mr Christopher Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Mr John Conway Taylor

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Ruth Mowson

Appointment date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-27

Officer name: Professor Trevor David Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Burke

Termination date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Old address: C/O Watsons 3 the Close Norwich NR1 4DL

Change date: 2014-01-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Speed

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Slesser Mccall

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Neville Harbord

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Davis

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Walter Grimmer

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Burke

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Watsons

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richardson

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Livesey

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Allcock

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothea Livesey

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Brocklehurst

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothea Livesey

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: C/O P J Livesey Group Limited Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dorothea Anne Livesey

Change date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 31 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Joseph Livesey

Change date: 2010-10-31

Documents

View document PDF


Some Companies

A&S UTILITIES LIMITED

3 GLEN MACHA, CATHEDRAL ROAD,ARMAGH,BT61 8AF

Number:NI644961
Status:ACTIVE
Category:Private Limited Company

CREATIVE TRAVEL & EVENT MANAGEMENT LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:02845563
Status:ACTIVE
Category:Private Limited Company
Number:02380542
Status:ACTIVE
Category:Private Limited Company

N.A.D.S. (UK) LTD

18 MERLIN WAY,SHEFFIELD,S5 6SR

Number:08689905
Status:ACTIVE
Category:Private Limited Company

SANDRA FORKLIFT DRIVER LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11563560
Status:ACTIVE
Category:Private Limited Company

THE MADDOCKS CONSULTANCY LIMITED

163 CAUSEWAY HEAD ROAD, DORE,SOUTH YORKSHIRE,S17 3DY

Number:06055091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source