UKBizDB.co.uk

BLISS MILL MANAGEMENT LIMITED

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

This company is commonly known as Bliss Mill Management Limited. The company was founded 30 years ago and was given the registration number 02825624. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLISS MILL MANAGEMENT LIMITED
Company Number:02825624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director21 May 2022Active
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director02 July 2017Active
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director25 May 2022Active
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director23 May 2022Active
Greystone Cottage, Faringdon Road, Kingston Bagpuize, Abingdon, OX13 5AG

Secretary04 July 1997Active
30 Bliss Mill, Chipping Norton, OX7 5JR

Secretary14 November 2000Active
Grange Cottage School Road, Hinton Waldrist, Faringdon, SN7 8SE

Secretary03 December 1993Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary21 July 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary17 April 2003Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary04 February 2008Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 February 2002Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary01 October 2006Active
26 Cheyne Walk, London, SW3 5HH

Director01 July 2002Active
34 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR

Director04 July 2004Active
34 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR

Director14 July 2000Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director07 July 2019Active
Bohemian Girl 69 Sweetcroft Lane, Hillingdon, UB10 9LF

Director29 June 2003Active
12 Bliss Mill, Chipping Norton, OX7 5JR

Director27 June 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 September 2012Active
28 Bliss Mill, Chipping Norton, OX7 5JR

Director03 August 2005Active
28 Bliss Mill, Chipping Norton, OX7 5JR

Director06 October 2002Active
28 Bliss Mill, Chipping Norton, OX7 5JR

Director14 July 2000Active
Langford Downs, Lechlade, GL7 3QJ

Director03 December 1993Active
6 The Old Foundry, Wilsham Road, Abingdon, OX14 5TD

Director16 December 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director23 September 2007Active
C/O Proxim Property Management, Evesham House, Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director01 July 2018Active
9 St Anns Terrace, St Johns Wood, London, NW8 6PU

Director26 June 1998Active
9 St Anns Terrace, St Johns Wood, London, NW8 6PU

Director04 July 1997Active
12 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR

Director05 March 2006Active
Cottage 6 The Warping House, Bliss Mill, OX7 5JR

Director31 August 1998Active
16 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR

Director02 July 2006Active
16 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR

Director29 June 2003Active
16 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR

Director23 June 2001Active
2 Warping House Cottages, Chipping Norton, OX7 5JR

Director26 June 1998Active
2 Warping House Cottages, Chipping Norton, OX7 5JR

Director04 July 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Address

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

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-20Address

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

Download
2023-06-19Address

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

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.