UKBizDB.co.uk

THE MILL DEVELOPMENT AMENITY COMPANY LIMITED

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

This company is commonly known as The Mill Development Amenity Company Limited. The company was founded 26 years ago and was given the registration number 03415969. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MILL DEVELOPMENT AMENITY COMPANY LIMITED
Company Number:03415969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Tyndall Court Commerce Road, Lynchwood, Peterborough, England, PE2 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Secretary01 July 2023Active
Minerva House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director10 November 2021Active
Minerva House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director10 August 2020Active
Minerva House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director10 August 2020Active
Porch House, Little Raveley, Huntingdon, PE28 2NQ

Secretary01 October 2002Active
3 Mill Quay, London Road, St Ives, PE27 5GT

Secretary10 April 2002Active
124, City Road, London, England, EC1V 2NX

Corporate Secretary16 June 2020Active
31 Warwick Square, London, SW1V 2AF

Corporate Secretary06 August 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary06 August 1997Active
4.3 The Old Mill, London Road, St Ives, PE27 5EY

Director04 May 2010Active
36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, England, PE2 6LR

Director13 June 2018Active
G2 The Old Mill, London Road, St. Ives, PE27 5EY

Director01 October 2007Active
2 Vale Court, 21 Mallord Street, London, SW3 6AL

Director06 August 1997Active
Flat 1-2 The Old Mill, London Road, St. Ives, PE27 5EY

Director09 April 2002Active
One, Station Square, Cambridge, England, CB1 2GA

Director22 April 2013Active
11, Cambridge Road, Ely, CB7 4HJ

Director05 May 2004Active
36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, England, PE2 6LR

Director22 April 2013Active
6 Enderbys Wharf, London Road, St Ives, PE27 5GT

Director14 August 2007Active
Flat 3 Riverside, London Road, St. Ives, PE27 5GU

Director17 April 2002Active
One, Station Square, Cambridge, England, CB1 2GA

Director01 October 2007Active
Flat 10 Riverside, London Road, St. Ives, PE27 5GU

Director24 May 2006Active
3 Mill Quay, London Road, St Ives, PE27 5GT

Director10 April 2002Active
31 Warwick Square, London, SW1V 2AF

Corporate Director29 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director06 August 1997Active

People with Significant Control

Riverside Residents Association (St Ives) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Old Mill Residents Association (St Ives) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mill Quay Residents Association (St Ives) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Address

Change sail address company with old address new address.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-11Address

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

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-08-10Address

Change sail address company with old address new address.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Change corporate secretary company with change date.

Download
2022-08-10Address

Move registers to registered office company with new address.

Download
2022-08-10Address

Move registers to registered office company with new address.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Address

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

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change corporate secretary company with change date.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-08-12Address

Change sail address company with old address new address.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.