THE MILL APARTMENTS LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
THE MILL APARTMENTS LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
THE MILL APARTMENTS LIMITED was incorporated 21 years ago on 25/07/2002 and has the registered number: 04495576. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE MILL APARTMENTS LIMITED was incorporated 21 years ago on 25/07/2002 and has the registered number: 04495576. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE MILL APARTMENTS LIMITED - COLCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BOYDENS
ASTON HOUSE
COLCHESTER
CO3 3EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
C/O BOYDENS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BOYDENS LEASEHOLD & ESTATE MANAGEMENT | Corporate Secretary | 2018-11-12 | CURRENT | ||
MR PETER ROBERT GREEN | Jul 1973 | British | Director | 2021-01-12 | CURRENT |
MR JEREMY IAN BRAITHWAITE | Apr 1966 | British | Director | 2022-08-04 | CURRENT |
MRS NERYS HARPER HORROCKS | Feb 1944 | British | Director | 2020-12-18 | CURRENT |
MR JASON SCOTT HARDING | May 1970 | British | Director | 2002-07-25 UNTIL 2017-01-09 | RESIGNED |
MR MARK RONALD HARDING | Sep 1959 | British | Secretary | 2002-07-25 UNTIL 2009-07-22 | RESIGNED |
COMBINED NOMINEES LIMITED | Nominee Director | 2002-07-25 UNTIL 2002-07-25 | RESIGNED | ||
MRS TRACY LYN MARTINEZ | Sep 1963 | British | Director | 2016-06-01 UNTIL 2019-09-03 | RESIGNED |
MR DAVID JOHN NEWTON | Apr 1957 | British | Director | 2019-08-19 UNTIL 2020-02-18 | RESIGNED |
MR OWEN ANGEL | Apr 1971 | British | Director | 2020-08-17 UNTIL 2022-05-28 | RESIGNED |
REVEREND ANTHONY JAMES ROSE | Nov 1947 | British | Director | 2014-01-17 UNTIL 2020-02-28 | RESIGNED |
LEGALSURF REGISTRARS LIMITED | Corporate Secretary | 2009-07-22 UNTIL 2013-08-19 | RESIGNED | ||
MR MARK RONALD HARDING | Sep 1959 | British | Director | 2002-07-25 UNTIL 2017-01-09 | RESIGNED |
PETER GRAHAM HORROCKS | Jun 1944 | British | Director | 2010-10-12 UNTIL 2019-08-06 | RESIGNED |
MS TRACY LYN MARTINEZ | Sep 1963 | British | Director | 2020-03-03 UNTIL 2021-02-11 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-07-25 UNTIL 2002-07-25 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-07-25 UNTIL 2002-07-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE MILL APARTMENTS LIMITED | 2024-03-21 | 31-12-2023 | £40 equity |
Dormant Company Accounts - THE MILL APARTMENTS LIMITED | 2023-03-15 | 31-12-2022 | £40 equity |
Dormant Company Accounts - THE MILL APARTMENTS LIMITED | 2022-06-07 | 31-12-2021 | £40 equity |
Dormant Company Accounts - THE MILL APARTMENTS LIMITED | 2021-06-10 | 31-12-2020 | £40 equity |
Dormant Company Accounts - THE MILL APARTMENTS LIMITED | 2020-02-28 | 31-12-2019 | £40 equity |
Dormant Company Accounts - THE MILL APARTMENTS LIMITED | 2019-03-21 | 31-12-2018 | £40 equity |
Dormant Company Accounts - THE MILL APARTMENTS LIMITED | 2018-03-21 | 31-12-2017 | £40 equity |
Micro-entity Accounts - THE MILL APARTMENTS LIMITED | 2017-02-16 | 31-12-2016 | £40 equity |
Abbreviated Company Accounts - THE MILL APARTMENTS LIMITED | 2016-07-07 | 31-12-2015 | £40 equity |
Abbreviated Company Accounts - THE MILL APARTMENTS LIMITED | 2015-09-22 | 31-12-2014 | £40 equity |