About

Registered Number: 06279095
Date of Incorporation: 14/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: MILL HOUSE BLOODSTOCK LTD, Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE,

 

Founded in 2007, Mill Reef Residents Company Ltd have registered office in Newmarket, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed as Spenser-morris, Nicola, Spenser-morris, Max in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENSER-MORRIS, Max 11 June 2009 14 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SPENSER-MORRIS, Nicola 11 June 2009 14 October 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 18 August 2015
TM01 - Termination of appointment of director 16 August 2015
AP01 - Appointment of director 16 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 22 June 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 20 February 2012
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 30 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.