About

Registered Number: 05566141
Date of Incorporation: 16/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 5 Mill Close, Winslow, Bucks, 5 Mill Close, Winslow, Bucks, MK18 3DE,

 

Mill Close (Winslow) Management Co Ltd was founded on 16 September 2005 with its registered office in Winslow, Bucks, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Connolly, Sue, Smith, Sybil, Clarke, Adrian, Saynor, John Charles, Snedden, Sarah, Sturgess, Allison Kathryn, Goss, Robert, Sturgess, Paul James at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Sybil 13 February 2013 - 1
GOSS, Robert 19 September 2005 15 January 2007 1
STURGESS, Paul James 19 September 2005 13 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Sue 02 February 2018 - 1
CLARKE, Adrian 13 February 2013 04 April 2016 1
SAYNOR, John Charles 01 November 2007 13 February 2013 1
SNEDDEN, Sarah 21 April 2016 02 February 2018 1
STURGESS, Allison Kathryn 15 January 2007 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 21 September 2018
AD01 - Change of registered office address 21 September 2018
AA - Annual Accounts 01 June 2018
AP03 - Appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 10 May 2017
MISC - Miscellaneous document 06 October 2016
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 14 June 2016
AP03 - Appointment of secretary 14 June 2016
TM02 - Termination of appointment of secretary 10 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 21 June 2013
RESOLUTIONS - N/A 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AP03 - Appointment of secretary 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 21 May 2013
AC92 - N/A 21 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.