About

Registered Number: 06379031
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Mill, Llanddewi, Skirrid, Abergavenny, NP7 8BL

 

Mill Estates Ltd was registered on 24 September 2007 with its registered office in Abergavenny, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Jones, Anna Louise, Powell, William John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Anna Louise 24 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, William John 24 September 2007 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 20 October 2010
TM02 - Termination of appointment of secretary 08 January 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 28 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.