UKBizDB.co.uk

THE CORN MILL (STAMFORD BRIDGE) LIMITED

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

This company is commonly known as The Corn Mill (stamford Bridge) Limited. The company was founded 20 years ago and was given the registration number 05094198. The firm's registered office is in YORK. You can find them at Unit 14 Middlethorpe Business Park, Simbalk Lane, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CORN MILL (STAMFORD BRIDGE) LIMITED
Company Number:05094198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 14 Middlethorpe Business Park, Simbalk Lane, York, YO23 2UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England, YO23 2BD

Secretary04 April 2014Active
Apartment 6 The Cornmill, Stamford Bridge, YO41 1QE

Director20 December 2006Active
Lilac Cottage, Stillington Road, Easingwold, York, YO61 3DX

Director20 December 2006Active
4, Radcliffe Garth, South Cave, United Kingdom, HU15 2BL

Director19 January 2009Active
Apartment 1 The Cornmill, Stamford Bridge, YO41 1QE

Director20 December 2006Active
Flat 4 The Corn Mill, Stamford Bridge, York, YO41 1QE

Director20 December 2006Active
54, Blossom Street, York, England, YO24 1AP

Secretary20 December 2006Active
Wilberforce Court, High Street, Hull, HU1 1NE

Corporate Secretary05 April 2004Active
Apartment 3 The Cornmill, Stamford Bridge, YO41 1QE

Director20 December 2006Active
Northfield Cottage, Bulmer, York, YO60 7BL

Director13 September 2004Active
Apartment 2, 110 Duffield Road, Derby, DE22 1BG

Director20 December 2006Active
Apartment 5 The Cornmill, Stamford Bridge, YO41 1QE

Director20 December 2006Active
Apartment 7 The Cornmill, Stamford Bridge, YO41 1QE

Director20 December 2006Active
Memorial Cottage, Coneysthorpe, York, YO60 7DD

Director13 September 2004Active
Wilberforce Court, High Street, Hull, HU1 1NE

Director05 April 2004Active
Apartment 8 The Cornmill, Stamford Bridge, YO41 1QE

Director20 December 2006Active
8 The Cornmill, Stamford Bridge, YO41 1QE

Director18 January 2008Active
Apartment 2 The Cornmill, Stamford Bridge, YO41 1QE

Director20 December 2006Active

People with Significant Control

Mr Adrian Michael Holtby
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England, YO23 2BD
Nature of control:
  • Significant influence or control

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-27Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.