About

Registered Number: 06047428
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Nash Lane, Belbroughton, Stourbridge, West Midlands, DY9 9AF

 

Mill Pool (Nash Lane) Management Company Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Barnes, Robert Edward, Coveney, Sally, Piper, Stephen, Wardman, Peter Thomas in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Robert Edward 26 April 2014 - 1
COVENEY, Sally 01 July 2018 - 1
PIPER, Stephen 01 July 2018 - 1
WARDMAN, Peter Thomas 10 January 2007 06 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 21 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 07 December 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
287 - Change in situation or address of Registered Office 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.