MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05698019 |
Category | |
Incorporated | 04 Feb 2006 |
Age | 18 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED is an active with number 05698019. It was incorporated 18 years, 2 months, 23 days ago, on 04 February 2006. The company address is Hertford Co Sec And Accountancy, Sopers House, Sopers Road Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Potters Bar, EN6 4RY, England.
Company Fillings
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrzej Tadeusz Witak
Appointment date: 2024-04-10
Documents
Cessation of a person with significant control
Date: 10 Apr 2024
Action Date: 10 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-10
Psc name: Paul Charles Leopold
Documents
Notification of a person with significant control
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carolyn Fairclough
Notification date: 2024-04-10
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Charles Leopold
Termination date: 2024-04-10
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Coates
Appointment date: 2024-04-02
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carolyn Fairclough
Appointment date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Change corporate secretary company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-01-25
Officer name: Hertford Co Sec & Accountancy Limited
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
New address: Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY
Change date: 2023-01-25
Old address: 113 Fore Street Hertford SG14 1AS England
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Appoint corporate secretary company with name date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-01-21
Officer name: Hertford Co Sec & Accountancy Limited
Documents
Cessation of a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-20
Psc name: Carolyn Fairclough
Documents
Cessation of a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Coates
Cessation date: 2022-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-20
Old address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
New address: 113 Fore Street Hertford SG14 1AS
Documents
Termination secretary company with name termination date
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warwick Estates Property Management Ltd
Termination date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-10
Officer name: Jennifer Coates
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-08
Officer name: Carolyn Fairclough
Documents
Accounts amended with accounts type dormant
Date: 13 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Appoint corporate secretary company with name date
Date: 28 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warwick Estates Property Management Limited
Appointment date: 2020-01-01
Documents
Termination secretary company with name termination date
Date: 28 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-01
Officer name: Trinity Nominees (1) Limited
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
Change date: 2020-01-28
New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrzej Tadeusz Witak
Termination date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Andrzej Tadeusz Witak
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Gemma Pridmore
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Lobb
Cessation date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
Change date: 2018-03-07
Documents
Appoint corporate secretary company with name date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Appointment date: 2018-03-06
Documents
Termination secretary company with name termination date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-06
Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint corporate secretary company with name date
Date: 26 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-10-23
Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-26
New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN
Old address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
Documents
Termination secretary company with name termination date
Date: 26 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-23
Officer name: Alexander Faulkner Partnership Limited
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-23
Officer name: Nicholas Lobb
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Pridmore
Termination date: 2017-10-10
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gemma Pridmore
Notification date: 2017-10-02
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-02
Psc name: Nicholas Lobb
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Charles Leopold
Notification date: 2017-10-02
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carolyn Fairclough
Notification date: 2017-10-02
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-02
Psc name: Jennifer Coates
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 15 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Lukey Thompson
Termination date: 2017-03-14
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-03
Officer name: Mrs Jennifer Coates
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change corporate secretary company with change date
Date: 30 Jun 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Alexander Faulkner Partnership Limited
Change date: 2016-04-25
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
Change date: 2016-05-06
Old address: C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN England
Documents
Annual return company with made up date no member list
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Appoint corporate secretary company with name date
Date: 21 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alexander Faulkner Partnership Limited
Appointment date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
New address: C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
Old address: C/O Stiles Harol Williams One Jubilee Street Brighton East Sussex BN1 1GE England
Change date: 2016-03-21
Documents
Termination secretary company with name termination date
Date: 21 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: Stiles Harold Williams
Documents
Appoint corporate secretary company with name date
Date: 28 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-07-02
Officer name: Stiles Harold Williams
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
New address: C/O Stiles Harol Williams One Jubilee Street Brighton East Sussex BN1 1GE
Change date: 2015-07-28
Documents
Termination secretary company with name termination date
Date: 17 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-02
Officer name: United Company Secretaries
Documents
Accounts with accounts type dormant
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 26 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change corporate secretary company with change date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-02-26
Officer name: United Comapany Secretaries
Documents
Accounts with accounts type dormant
Date: 25 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Lobb
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thompson
Documents
Annual return company with made up date no member list
Date: 18 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Morris
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Green
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Pridmore
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Pridmore
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carolyn Fairclough
Documents
Accounts with accounts type dormant
Date: 25 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Sales
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Change corporate secretary company with change date
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: United Comapany Secretaries
Change date: 2011-12-20
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England
Change date: 2011-11-22
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Old address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
Change date: 2011-11-18
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Sales
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Thompson
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thompson
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Schofield
Documents
Annual return company with made up date no member list
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change corporate secretary company with change date
Date: 26 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: United Comapany Secretaries
Change date: 2010-11-25
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Old address: 10-12 the Forbury Reading Berkshire RG1 3EJ
Change date: 2010-11-25
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Schofield
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: United Comapany Secretaries
Documents
Termination director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stevens
Documents
Annual return company with made up date no member list
Date: 22 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Donald Stevens
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: James Hugh Morris
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Green
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Paul Charles Leopold
Documents
Some Companies
179 STATION ROAD,EDGWARE,HA8 7JX
Number: | 02626146 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED
UK HOUSE 5TH FLOOR,LONDON,W1D 1NN
Number: | 06641918 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MANOR PLACE,EDINBURGH,EH3 7DX
Number: | SC483091 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRT-MERCHISTON, ROOM D74 EDINBURGH NAPIER UNIVERSITY,EDINBURGH,EH10 5DJ
Number: | SC610500 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGH STREET,GRANTHAM,NG32 3DS
Number: | 07336489 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR
Number: | 11042079 |
Status: | ACTIVE |
Category: | Private Limited Company |