UKBizDB.co.uk

132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 132 Mildmay Road (freehold) Company Limited. The company was founded 18 years ago and was given the registration number 05643370. The firm's registered office is in CHELMSFORD. You can find them at 94 Sunrise Avenue, , Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED
Company Number:05643370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Sunrise Avenue, Chelmsford, England, CM1 4JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132a Mildmay Road, Mildmay Road, Chelmsford, England, CM2 0EB

Secretary21 November 2022Active
41, Donald Way, Chelmsford, England, CM2 7QG

Director01 January 2012Active
132a Mildmay Road, Mildmay Road, Chelmsford, England, CM2 0EB

Director21 November 2022Active
94, Sunrise Avenue, Chelmsford, England, CM1 4JP

Secretary01 November 2020Active
Flat C, 132 Mildmay Road, Chelmsford, CM2 0EB

Secretary01 March 2007Active
Challenge House, 616 Mitcham Road, Croydon, CR0 3AA

Corporate Secretary02 December 2005Active
109, Patching Hall Lane, Chelmsford, England, CM1 4BX

Director02 December 2005Active
30, Chelmer Lea, Chelmsford, United Kingdom, CM2 7QG

Director03 December 2010Active
Flat C, 132 Mildmay Road, Chelmsford, CM2 0EB

Director05 February 2007Active
Flat A, 132 Mildmay Road, Chelmsford, CM2 0EB

Director05 February 2007Active
132a, Mildmay Road, Chelmsford, England, CM2 0EB

Director20 December 2016Active

People with Significant Control

Mr Jack Stoddart
Notified on:01 December 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:132a, Mildmay Road, Chelmsford, England, CM2 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Alan Hadgraft
Notified on:23 December 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:94, Sunrise Avenue, Chelmsford, England, CM1 4JP
Nature of control:
  • Significant influence or control
Mr Benjamin Spencer
Notified on:23 December 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:132a, Mildmay Road, Chelmsford, England, CM2 0EB
Nature of control:
  • Significant influence or control
Mr Kevin Marsh
Notified on:23 December 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:41, Donald Way, Chelmsford, England, CM2 7QG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-11-21Officers

Appoint person secretary company with name date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2021-09-12Officers

Change person secretary company with change date.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.