This company is commonly known as Old Mill Estates Limited. The company was founded 19 years ago and was given the registration number 05287255. The firm's registered office is in ASHTEAD. You can find them at Honeysuckle House, Links Road, Ashtead, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OLD MILL ESTATES LIMITED |
---|---|---|
Company Number | : | 05287255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeysuckle House, Links Road, Ashtead, Surrey, KT21 2HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Links Road, Honeysuckle House, Ashtead, England, KT21 2HL | Director | 16 November 2004 | Active |
Old Mill Lodge, Michaelston-Y-Fedw, Cardiff, CF3 6XT | Secretary | 16 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 November 2004 | Active |
Old Mill Lodge, Michaelston-Y-Fedw, Cardiff, CF3 6XT | Director | 27 April 2005 | Active |
Mr Nigel Philip Herbert | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Honeysuckle House, Links Road, Ashtead, KT21 2HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Address | Change registered office address company with date old address new address. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-21 | Officers | Change person director company with change date. | Download |
2013-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.