UKBizDB.co.uk

VICTORIAN AND DOOMSDAY MILLS LIMITED

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

This company is commonly known as Victorian And Doomsday Mills Limited. The company was founded 22 years ago and was given the registration number 04399590. The firm's registered office is in AXMINSTER. You can find them at Unit 11 The Loft Rosy Jeffery Chartered Accountants, Hunthay Business Park, Axminster, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VICTORIAN AND DOOMSDAY MILLS LIMITED
Company Number:04399590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 11 The Loft Rosy Jeffery Chartered Accountants, Hunthay Business Park, Axminster, Devon, EX13 5RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Victorian Mill, Axminster, EX13 7LN

Secretary29 December 2004Active
The Victorian Mill, Chard Road Weycroft, Axminster, EX13 7LN

Director07 September 2003Active
The Old Mill, Weycroft, Axminster, England, EX13 7LN

Director27 June 2022Active
The Watermill, Weycroft, Axminster, EX13 7LN

Director30 April 2003Active
103 Consfield Avenue, New Malden, KT3 6HE

Secretary06 November 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 March 2002Active
The Watermill, Weycroft, Axminster, EX13 7LN

Secretary20 March 2004Active
103 Consfield Avenue, New Malden, KT3 6HE

Director20 March 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director20 March 2002Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director20 March 2002Active
8 East Terrace, Budleigh Salterton, EX9 6PG

Director20 March 2002Active
The Old Mill, Chard Road Weycroft, Axminster, EX13 7LN

Director08 August 2003Active
Gordons, Ruishton, Taunton, TA3 5JD

Director20 March 2002Active
The Old Mill, Weycroft, Axminster, England, EX13 7LN

Director07 December 2006Active

People with Significant Control

Mrs Keren Louise Sansom
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Unit 11 The Loft, Rosy Jeffery Chartered Accountants, Axminster, EX13 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Tester
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:The Old Mill, Weycroft, Axminster, England, EX13 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Juli Ann Dunsford Neesam
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:The Old Mill, Weycroft, Axminster, England, EX13 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Address

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

Download
2022-05-26Address

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

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.