About

Registered Number: 03252933
Date of Incorporation: 20/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Brunswick House, Birmingham Rd, Redditch, Worcs, B97 6DY

 

Based in Redditch, Mill Street Property Ltd was founded on 20 September 1996, it's status at Companies House is "Active". The current directors of the business are listed as Jenkins, Meirion, Gough, Anthony, Morgan, Jayne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Anthony 20 September 1996 29 September 2003 1
MORGAN, Jayne 24 October 2003 20 September 2004 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Meirion 12 September 2010 05 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 05 May 2011
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 September 2008
353 - Register of members 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 19 October 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 27 October 1998
225 - Change of Accounting Reference Date 23 February 1998
363s - Annual Return 10 October 1997
287 - Change in situation or address of Registered Office 03 July 1997
395 - Particulars of a mortgage or charge 12 February 1997
395 - Particulars of a mortgage or charge 18 January 1997
225 - Change of Accounting Reference Date 26 September 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 February 1997 Outstanding

N/A

Fixed and floating charge 15 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.