UKBizDB.co.uk

THE LOWER MILL ESTATE LIMITED

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

This company is commonly known as The Lower Mill Estate Limited. The company was founded 27 years ago and was given the registration number 03314399. The firm's registered office is in LONDON. You can find them at 47 Marylebone Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE LOWER MILL ESTATE LIMITED
Company Number:03314399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:47 Marylebone Lane, London, W1U 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, First Floor, 1 Duchess Street, London, England, W1W 6AN

Director28 October 2009Active
Suite 1, First Floor, 1 Duchess Street, London, England, W1W 6AN

Director28 October 2009Active
Suite 1, First Floor, 1 Duchess Street, London, England, W1W 6AN

Director03 November 2014Active
Norwood, Pamber Green, Tadley, RG26 3AQ

Secretary13 November 2000Active
18 Bridge Street, Caversham, Reading, RG4 8AA

Secretary19 February 1997Active
1 Church Cottage, Crudwell, Malmesbury, SN16 9ER

Secretary29 July 1998Active
2 Newlyn Gardens, Reading, RG2 8BD

Secretary27 January 1999Active
31 Park Avenue, London, N13 5PG

Secretary07 October 2002Active
77 Holtspur Top Lane, Beaconsfield, HP9 1DR

Secretary01 May 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 February 1997Active
20 West Mills, Newbury, RG14 5HG

Corporate Secretary23 March 2001Active
120 East Road, London, N1 6AA

Nominee Director06 February 1997Active
Ballihoo, The Warren, Caversham, Reading, RG4 7TH

Director19 February 1997Active
Oaktrow Farm, Timberscombe, Minehead, TA24 7UF

Director07 October 2002Active

People with Significant Control

Habitat First Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1, First Floor, 1 Duchess Street, London, England, W1W 6AN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type medium.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-05-20Address

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

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.