UKBizDB.co.uk

65 MILL ROAD LIMITED

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

This company is commonly known as 65 Mill Road Limited. The company was founded 20 years ago and was given the registration number 04991329. The firm's registered office is in WEST SUSSEX. You can find them at 65 Mill Road, Worthing, West Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 MILL ROAD LIMITED
Company Number:04991329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Mill Road, Worthing, West Sussex, BN11 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65a, Mill Road, Worthing, England, BN11 5DX

Secretary30 December 2019Active
65, Mill Road, Worthing, England, BN11 5DX

Director08 December 2021Active
65a, Mill Road, Worthing, England, BN11 5DX

Director27 September 2019Active
65a, Mill Road, Worthing, England, BN11 5DX

Secretary10 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 2003Active
65 Mill Road, Worthing, West Sussex, BN11 5DX

Director21 September 2018Active
65 Mill Road, Worthing, West Sussex, BN11 5DX

Director30 August 2018Active
65, Mill Road, Worthing, England, BN11 5DX

Director10 December 2003Active
65a, Mill Road, Worthing, England, BN11 5DX

Director10 December 2003Active
65a, Mill Road, Worthing, England, BN11 5DX

Director27 September 2019Active

People with Significant Control

Mr Raymond Peter Spencer
Notified on:30 December 2019
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:65a, Mill Road, Worthing, England, BN11 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Jason Rounce
Notified on:09 December 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:65 Mill Road, West Sussex, BN11 5DX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Accounts

Accounts with accounts type dormant.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-19Address

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

Download
2021-09-19Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-09-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2018-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-23Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.