This company is commonly known as 11 Mill Road Worthing Limited. The company was founded 16 years ago and was given the registration number 06517605. The firm's registered office is in HORSHAM. You can find them at Solo House The Courtyard, London Road, Horsham, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 11 MILL ROAD WORTHING LIMITED |
---|---|---|
Company Number | : | 06517605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2008 |
End of financial year | : | 27 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solo House The Courtyard, London Road, Horsham, West Sussex, England, RH12 1AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 20 March 2023 | Active |
Flat 3, 11 Mill Road, Worthing, England, BN11 4JY | Director | 01 April 2022 | Active |
Flat 3, 11 Mill Road, Worthing, BN11 4JY | Secretary | 28 February 2008 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Secretary | 01 September 2014 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 28 February 2008 | Active |
Solo House, The Courtyard, London Road, Horsham, England, RH12 1AT | Director | 01 September 2014 | Active |
Flat 1, 11 Mill Road, Worthing, BN11 4JY | Director | 22 August 2008 | Active |
Solo House, The Courtyard, London Road, Horsham, England, RH12 1AT | Director | 06 March 2017 | Active |
Flat 2, 11 Mill Road, Worthing, BN11 4JY | Director | 28 February 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 28 February 2008 | Active |
Miss Shani Selina Stevens | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 11 Mill Road, Worthing, England, BN11 4JY |
Nature of control | : |
|
Mr Ian Douglas Muir | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Flat 3, 11 Mill Road, Worthing, England, BN11 4JY |
Nature of control | : |
|
Barbara Mary Carlisle | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Park Farm, Chichester Road, Arundel, England, BN18 0AG |
Nature of control | : |
|
Mr Damien Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solo House, The Courtyard, Horsham, England, RH12 1AT |
Nature of control | : |
|
Miss Katherine Thay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solo House, The Courtyard, Horsham, England, RH12 1AT |
Nature of control | : |
|
Mrs Joanne Mary Searle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Park Farm, Chichester Road, Arundel, England, BN18 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.