About

Registered Number: 02804470
Date of Incorporation: 29/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: The Pavilion, 1 Lace Market Square, Nottingham, NG1 1PB,

 

Crown Mill (1993) Management Ltd was founded on 29 March 1993 and are based in Nottingham. We don't currently know the number of employees at this company. There are 11 directors listed as Mcburnie, Alexander Robert, Abdul, Mark Phillip, Arnatt, Richard John Dalton, Giles, Victoria Jayne, Hughes, Simon Nicholas, Johnson, John Benedict Jeffrey, Kelly, Mark Johnathan Peter, Kilvington, Stephen Paul, Shaw, Joanna, Stocks, Michael, Walter, Roger for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBURNIE, Alexander Robert 07 April 2015 - 1
ABDUL, Mark Phillip 29 April 1999 07 April 2015 1
ARNATT, Richard John Dalton 07 April 2015 12 July 2018 1
GILES, Victoria Jayne 01 February 1996 19 March 2002 1
HUGHES, Simon Nicholas 01 February 1996 29 April 1999 1
JOHNSON, John Benedict Jeffrey 01 July 2010 07 April 2015 1
KELLY, Mark Johnathan Peter 29 April 1999 07 April 2015 1
KILVINGTON, Stephen Paul 22 August 2002 26 June 2006 1
SHAW, Joanna 17 October 2013 01 April 2015 1
STOCKS, Michael 11 April 1996 22 August 2002 1
WALTER, Roger 15 July 2004 22 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
CS01 - N/A 18 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 20 March 2017
AD01 - Change of registered office address 06 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 19 March 2014
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 15 March 2011
AP01 - Appointment of director 20 July 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 08 May 2008
363s - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 08 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 11 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 20 April 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 22 April 2000
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 10 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
AA - Annual Accounts 09 May 1996
288 - N/A 09 May 1996
363s - Annual Return 08 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
AA - Annual Accounts 05 January 1996
RESOLUTIONS - N/A 29 December 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 11 May 1994
MEM/ARTS - N/A 23 June 1993
CERTNM - Change of name certificate 15 June 1993
288 - N/A 26 May 1993
RESOLUTIONS - N/A 20 May 1993
RESOLUTIONS - N/A 20 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1993
287 - Change in situation or address of Registered Office 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.