About

Registered Number: 01366482
Date of Incorporation: 04/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: Primrose Cottage Mill Lane, Docking, King's Lynn, Norfolk, PE31 8NX

 

Mill Lane Cottages Management Company Ltd was established in 1978, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Barrett, Susan Dianne, Strutt, Michael David, Taylor, Alison Diana, Batchelor, Michael, Downes, Glyn Francis, Feehally, Geraldine Ethel, Harvey, Robert Wigram, Hatch, Eric Arthur, Rodgers, Thomas for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Michael 26 July 1993 02 May 1999 1
DOWNES, Glyn Francis 02 May 1999 16 July 2006 1
FEEHALLY, Geraldine Ethel 16 May 2010 20 October 2013 1
HARVEY, Robert Wigram 01 July 2009 16 May 2010 1
HATCH, Eric Arthur 01 May 1997 02 May 1999 1
RODGERS, Thomas N/A 26 July 1993 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Susan Dianne 01 August 2012 - 1
STRUTT, Michael David 01 July 2009 01 August 2012 1
TAYLOR, Alison Diana 25 March 2005 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 18 June 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 08 June 2010
288b - Notice of resignation of directors or secretaries 19 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 08 June 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 24 July 2007
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 24 August 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 15 July 1996
AA - Annual Accounts 14 July 1994
363s - Annual Return 14 July 1994
288 - N/A 01 September 1993
288 - N/A 01 September 1993
AA - Annual Accounts 28 June 1993
363a - Annual Return 28 June 1993
RESOLUTIONS - N/A 14 July 1992
AA - Annual Accounts 15 June 1992
363s - Annual Return 15 June 1992
AA - Annual Accounts 12 June 1991
363b - Annual Return 12 June 1991
288 - N/A 20 September 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 19 June 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 15 September 1987
288 - N/A 08 July 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 20 December 1986
NEWINC - New incorporation documents 04 May 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.