About

Registered Number: 05045185
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Flat 2 The Mill, Mill Street, Nayland, Essex, CO6 4HU

 

Based in Nayland, The Mill (Freehold) Ltd was registered on 16 February 2004, it's status at Companies House is "Active". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHON, Inger 29 January 2006 - 1
RICH, Charlotte Pia 16 February 2004 - 1
SIDNEY-WILMOT, Ursula 10 January 2008 - 1
WARREN THOMAS, Anna 29 January 2006 10 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 February 2018
PSC04 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 25 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 18 February 2014
AD01 - Change of registered office address 18 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 March 2009
363s - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 07 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.