UKBizDB.co.uk

NEW MILL QUARTER (DWH) RESIDENT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as New Mill Quarter (dwh) Resident Management Company Limited. The company was founded 7 years ago and was given the registration number 10830417. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEW MILL QUARTER (DWH) RESIDENT MANAGEMENT COMPANY LIMITED
Company Number:10830417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary15 January 2019Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director01 November 2019Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director01 November 2019Active
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER

Director22 June 2017Active
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER

Director22 June 2017Active
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER

Director22 June 2017Active
Weald House, 88 Main Road, Sundridge, Sevenoaks, United Kingdom, TN14 6ER

Director26 June 2017Active

People with Significant Control

Mr Gary Martin Ennis
Notified on:22 June 2017
Status:Active
Date of birth:September 1969
Nationality:Irish
Country of residence:United Kingdom
Address:Weald House, 88 Main Road, Sevenoaks, United Kingdom, TN14 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Patrick Miles Bailey
Notified on:22 June 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Weald House, 88 Main Road, Sevenoaks, United Kingdom, TN14 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Philip Banfield
Notified on:22 June 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Weald House, 88 Main Road, Sevenoaks, United Kingdom, TN14 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Address

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

Download
2019-01-15Officers

Appoint corporate secretary company with name date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.