About

Registered Number: 06565117
Date of Incorporation: 14/04/2008 (16 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Mill Green (Marple) Management Ltd was founded on 14 April 2008, it has a status of "Active". The companies directors are listed as Bylo, Nicola, Harte, Rosemary Valerie, Instant Companies Limited, Swift Incorporations Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYLO, Nicola 17 February 2016 - 1
HARTE, Rosemary Valerie 14 September 2017 - 1
INSTANT COMPANIES LIMITED 14 April 2008 25 January 2010 1
SWIFT INCORPORATIONS LIMITED 14 April 2008 25 January 2010 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA01 - Change of accounting reference date 07 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 17 January 2018
CH01 - Change of particulars for director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 09 November 2015
CH01 - Change of particulars for director 27 October 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM02 - Termination of appointment of secretary 28 October 2014
AP04 - Appointment of corporate secretary 28 October 2014
AD01 - Change of registered office address 28 October 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 30 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AP04 - Appointment of corporate secretary 29 January 2010
AP01 - Appointment of director 29 January 2010
AD01 - Change of registered office address 29 January 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 04 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.