This company is commonly known as Slad Mills Management Limited. The company was founded 22 years ago and was given the registration number 04346777. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | SLAD MILLS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04346777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 31 December 2020 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 24 December 2020 | Active |
12 Bisley Road, Stroud, GL5 1HE | Director | 25 February 2009 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 24 December 2020 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 08 December 2020 | Active |
18 Slad Mill, Lansdown, Stroud, GL5 1BX | Secretary | 14 January 2003 | Active |
St. Benedicts, Piedmont Bisley, Stroud, GL6 7BU | Secretary | 03 January 2002 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 03 January 2002 | Active |
Suite D, Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Corporate Secretary | 17 January 2015 | Active |
Brookside Cottage, Longdon, Tewkesbury, United Kingdom, GL20 6AX | Corporate Secretary | 08 January 2003 | Active |
Roseland, Jacobs Knoll, Burleigh, Stroud, England, GL5 2PR | Director | 08 March 2011 | Active |
Roseland Jacobs Knoll, Burleigh, Stroud, GL5 2PR | Director | 07 September 2004 | Active |
Marle Hill Cottage, Queens Square, Chalford Hill, GL6 8EG | Director | 25 February 2009 | Active |
Satwell Barton, Satwell Rotherfield Greys, Henley On Thames, RG9 4QZ | Director | 03 January 2002 | Active |
The Old Rectory, Church Street Kings Stanley, Stonehouse, GL10 3JA | Director | 19 June 2003 | Active |
19 Slad Mill, Stroud, GL5 1BX | Director | 14 January 2003 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 27 November 2020 | Active |
9 Slad Mill, Lansdown, Stroud, GL5 1BX | Director | 19 June 2003 | Active |
St. Benedicts, Piedmont Bisley, Stroud, GL6 7BU | Director | 03 January 2002 | Active |
Flat 4 Slad Mills, Lansdown, Stroud, GL5 1BX | Director | 19 June 2003 | Active |
Flat 3 Slad Mill, Lansdown, Stroud, GL5 1BX | Director | 19 June 2003 | Active |
The Round, Bournes Green, Stroud, GL6 7NL | Director | 14 January 2003 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 03 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.