Warning: file_put_contents(c/edefc6f0e46d2b0c6327cdbab330ded7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
5 Mill Management Limited, SY3 8PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

5 MILL MANAGEMENT LIMITED

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

This company is commonly known as 5 Mill Management Limited. The company was founded 15 years ago and was given the registration number 06752656. The firm's registered office is in SHREWSBURY. You can find them at The Mount Cottage, 4 The Mount, Shrewsbury, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:5 MILL MANAGEMENT LIMITED
Company Number:06752656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2008
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mount Cottage, 4 The Mount, Shrewsbury, Shropshire, SY3 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Corve Street, Ludlow, United Kingdom, SY8 1DJ

Director05 July 2021Active
110, Corve Street, Ludlow, United Kingdom, SY8 1DJ

Director05 July 2021Active
21, Oakley Court, Benson, Wallingford, England, OX10 6QH

Director22 November 2015Active
The Mount Cottage, 4 The Mount, Shrewsbury, SY3 8PS

Secretary01 December 2008Active
The Mount Cottage, 4 The Mount, Shrewsbury, SY3 8PS

Director01 December 2008Active
188, Brampton Road, Bexleyheath, DA7 4SY

Director18 November 2008Active
5c, Mill Street, Ludlow, Uk, SY8 1AZ

Director14 January 2014Active
5c, Mill Street, Ludlow, England, SY8 1AZ

Director01 April 2010Active
17, St. Marys Terrace, Penzance, TR18 4DZ

Director18 November 2008Active

People with Significant Control

Mrs Margaret Walters
Notified on:05 July 2022
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:110, Corve Street, Ludlow, United Kingdom, SY8 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karen Jane Biddle
Notified on:05 July 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:110, Corve Street, Ludlow, United Kingdom, SY8 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Atkinson
Notified on:05 July 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:110, Corve Street, Ludlow, United Kingdom, SY8 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Atkinson
Notified on:05 July 2022
Status:Active
Date of birth:June 2022
Nationality:British
Country of residence:United Kingdom
Address:110, Corve Street, Ludlow, United Kingdom, SY8 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Martyn Walters
Notified on:05 July 2021
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:110, Corve Street, Ludlow, United Kingdom, SY8 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Martin Hugh Capps
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:The Mount Cottage, 4 The Mount, Shrewsbury, United Kingdom, SY3 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-07-16Address

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

Download
2021-07-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.