MARTHAM OLD MILL LIMITED - GREAT YARMOUTH


Company Profile Company Filings

Overview

MARTHAM OLD MILL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GREAT YARMOUTH UNITED KINGDOM and has the status: Active.
MARTHAM OLD MILL LIMITED was incorporated 16 years ago on 30/08/2007 and has the registered number: 06356423. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.

MARTHAM OLD MILL LIMITED - GREAT YARMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

DASHWOOD HOUSE
GREAT YARMOUTH
NORFOLK
NR31 0AR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN JOHN BUTTLE Dec 1959 British Director 2015-12-04 CURRENT
MRS SHIRLEY ALLEN Nov 1967 British Director 2021-01-05 CURRENT
MRS ANNE FRANCES BUTTLE Jan 1960 British Director 2015-12-04 CURRENT
MRS ROS CATHERINE BETTS May 1956 British Director 2023-09-01 CURRENT
MRS TERESA IRIS CHOLERTON Mar 1952 British Director 2019-06-15 CURRENT
MR ROBERT PAUL SCULFOR May 1956 British Director 2023-09-01 CURRENT
MRS ZOE DAWN EMMERSON Mar 1963 British Director 2014-03-07 CURRENT
MR JAN JERZY CIECHANOWICZ Feb 1959 British Director 2018-11-27 CURRENT
INSTANT COMPANIES LIMITED Corporate Director 2007-08-30 UNTIL 2007-08-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Secretary 2007-08-30 UNTIL 2007-08-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Director 2007-08-30 UNTIL 2007-08-30 RESIGNED
MS JANIS ANN AUSTIN Secretary 2014-03-07 UNTIL 2017-05-16 RESIGNED
MRS REBECCA LOUISE CLARK Jul 1984 Secretary 2008-10-01 UNTIL 2014-03-07 RESIGNED
MRS CLAIRE OWEN Secretary 2022-04-01 UNTIL 2023-04-30 RESIGNED
JULIA ELIZABETH DICKINSON Feb 1964 Secretary 2007-08-30 UNTIL 2008-11-01 RESIGNED
MR EDWARD MICHAEL CLARKE Secretary 2017-05-16 UNTIL 2022-04-01 RESIGNED
MR JACOB JAMES GARWOOD Mar 1987 British Director 2008-10-01 UNTIL 2015-09-24 RESIGNED
MR CLIVE GILLING Jun 1939 British Director 2010-06-23 UNTIL 2012-02-29 RESIGNED
MR COLIN KENNETH GUYLEE Apr 1943 British Director 2019-06-15 UNTIL 2022-10-10 RESIGNED
MR IAN GARRETT Aug 1956 British Director 2007-08-30 UNTIL 2008-09-29 RESIGNED
MR BENJAMIN DEAN JOHNSTON Mar 1984 British Director 2008-10-01 UNTIL 2013-07-10 RESIGNED
MR MICHAEL ROBERT LAIDLER Jun 1946 British Director 2008-10-01 UNTIL 2017-04-01 RESIGNED
MS HANNAH PARKINSON Jul 1992 British Director 2017-05-09 UNTIL 2019-06-15 RESIGNED
MR PHILIP PEARSON Nov 1985 British Director 2017-05-09 UNTIL 2017-10-16 RESIGNED
MISS SOPHIE PLATTEN Feb 1986 British Director 2008-10-01 UNTIL 2010-06-23 RESIGNED
MRS AMANDA JOANNA REEVE May 1967 British Director 2008-10-01 UNTIL 2014-09-23 RESIGNED
MR JACOB GARWOOD Mar 1987 British Director 2017-05-09 UNTIL 2019-06-15 RESIGNED
MR BENJAMIN STEPHEN CLARK Apr 1984 British Director 2008-10-01 UNTIL 2014-03-07 RESIGNED
MISS LORRAINE MAXINE DONALDSON Jan 1969 British Director 2012-02-29 UNTIL 2015-12-04 RESIGNED
JULIA ELIZABETH DICKINSON Feb 1964 Director 2007-08-30 UNTIL 2008-09-29 RESIGNED
MS JANIS ANN AUSTIN Feb 1958 British Director 2013-07-10 UNTIL 2018-11-27 RESIGNED
MR RUSSELL STEPHEN ASKEW Sep 1985 British Director 2011-03-07 UNTIL 2022-07-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Shirley Allen 2023-05-01 11/1967 Great Yarmouth   Significant influence or control
Mr Kevin John Buttle 2023-05-01 12/1959 Tonbridge   Significant influence or control
Mrs Teresa Iris Cholerton 2023-05-01 3/1952 Great Yarmouth   Significant influence or control
Mr Jan Jerzy Ciechanowicz 2023-05-01 3/1952 Great Yarmouth   Significant influence or control
Mrs Zoe Dawn Emmerson 2023-05-01 3/1963 Great Yarmouth   Significant influence or control
Mrs Claire Owen 2022-04-01 - 2023-04-30 3/1982 Great Yarmouth   Norfolk Significant influence or control
Mr Edward Michael Clarke 2017-10-16 - 2022-04-01 11/1991 Great Yarmouth   Norfolk Significant influence or control
Mrs Janis Ann Austin 2016-10-07 - 2018-11-27 2/1958 Great Yarmouth   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIDDELL CONSTRUCTION LIMITED LOWESTOFT Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
OAKWOOD DEVELOPMENTS (EAST ANGLIA) LIMITED LOWESTOFT Active MICRO ENTITY 41100 - Development of building projects
CUMBERLAND COURT (TONBRIDGE) RESIDENTS LIMITED TONBRIDGE Active MICRO ENTITY 55900 - Other accommodation
WESTWARD CARE HOMES LIMITED ACCRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
IAN GARRETT BUILDING DESIGN LIMITED LOWESTOFT Active MICRO ENTITY 71111 - Architectural activities
NIRVANA FITNESS LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MARTHAM OLD MILL LIMITED 2023-12-14 31-08-2023 £3,446 equity
Micro-entity Accounts - MARTHAM OLD MILL LIMITED 2023-05-26 31-08-2022 £3,790 equity
Micro-entity Accounts - MARTHAM OLD MILL LIMITED 2021-09-14 31-08-2021 £3,587 equity
Micro-entity Accounts - MARTHAM OLD MILL LIMITED 2021-03-19 31-08-2020 £2,926 equity
Micro-entity Accounts - MARTHAM OLD MILL LIMITED 2020-04-09 31-08-2019 £2,046 equity
Micro-entity Accounts - MARTHAM OLD MILL LIMITED 2019-05-14 31-08-2018 £1,758 equity
Micro-entity Accounts - MARTHAM OLD MILL LIMITED 2017-12-05 31-08-2017 £1,336 equity
Abbreviated Company Accounts - MARTHAM OLD MILL LIMITED 2016-11-08 31-08-2016 £1,953 Cash £1,940 equity
Abbreviated Company Accounts - MARTHAM OLD MILL LIMITED 2015-11-21 31-08-2015 £570 Cash £477 equity
Abbreviated Company Accounts - MARTHAM OLD MILL LIMITED 2014-11-01 31-08-2014 £1,530 Cash £1,248 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOINIDEAL PROPERTY MANAGEMENT LIMITED GREAT YARMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARTIN MINGAYE LIMITED GREAT YARMOUTH UNITED KINGDOM Active MICRO ENTITY 43390 - Other building completion and finishing
QUEENS COURT (YARMOUTH) RTM COMPANY LIMITED GREAT YARMOUTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SCOOTERS CAFE LTD GREAT YARMOUTH UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
CLARKE ACCOUNTANCY LIMITED GREAT YARMOUTH UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
CMC (EAST ANGLIA) LIMITED GREAT YARMOUTH UNITED KINGDOM Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
FAT CAT DEVELOPMENTS LIMITED GREAT YARMOUTH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
TOWNFUND LIMITED GREAT YARMOUTH Active DORMANT 99999 - Dormant Company
INDY TERRA LIMITED GREAT YARMOUTH ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade