UKBizDB.co.uk

15-21 WEST MILLS MANAGEMENT LIMITED

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

This company is commonly known as 15-21 West Mills Management Limited. The company was founded 10 years ago and was given the registration number 08729119. The firm's registered office is in STAFFORD. You can find them at First Floor 6 Ferranti Court, Staffordshire Technology Park, Stafford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15-21 WEST MILLS MANAGEMENT LIMITED
Company Number:08729119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor 6 Ferranti Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, West Mills, Newbury, RG14 5HG

Director28 May 2015Active
19 West Mills, West Mills, Newbury, England, RG14 5HG

Director14 September 2021Active
19, West Mills, Newbury, England, RG14 5HG

Director14 September 2021Active
17, West Mills, Newbury, England, RG14 5HG

Director20 October 2019Active
17, West Mills, Newbury, England, RG14 5HG

Director20 October 2019Active
16, Heather Gardens, Newbury, England, RG14 7RG

Director28 May 2015Active
21, West Mills, Newbury, England, RG14 5HG

Director29 September 2021Active
17, West Mills, Newbury, RG14 5HG

Director28 May 2015Active
18, West Mills, Newbury, RG14 5HG

Director28 May 2015Active
Somerset Farm, House, Milton Lilbourne, Pewsey, United Kingdom, SN9 5LQ

Secretary11 October 2013Active
15, West Mills, Newbury, RG14 5HG

Director28 May 2015Active
Somerset Farm, House, Milton Lilbourne, Pewsey, United Kingdom, SN9 5LQ

Director11 October 2013Active
Somerset Farm, House, Milton Lilbourne, Pewsey, United Kingdom, SN9 5LQ

Director11 October 2013Active
19, West Mills, Newbury, England, RG14 5HG

Director28 May 2015Active
19, West Mills, Newbury, RG14 5HG

Director28 May 2015Active
21, West Mills, Newbury, England, RG14 5HG

Director28 May 2015Active

People with Significant Control

Ms Lynn Janice Robinson
Notified on:07 July 2022
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:21, West Mills, Newbury, England, RG14 5HG
Nature of control:
  • Significant influence or control
Mr Edward James Straiton
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:68b Kensington Mansions, Warwick Road, London, England, SW5 9TB
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
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Address

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

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Officers

Termination director company.

Download
2018-10-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-20Officers

Termination director company with name termination date.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.