About

Registered Number: 05518335
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 41 College Ride, Bagshot, Surrey, GU19 5EW

 

The Mill House Mongewell Park Management Company Ltd was founded on 26 July 2005 with its registered office in Surrey, it's status is listed as "Active". There are 9 directors listed as Grigg-williams, Christopher John Donald, Parker, Stuart Douglas, Wakefield, Rachel Gwyneth, Broster, Martin John, Bowd, Derek Peter, Browne, Christopher Timothy, Johnson, Nicholas Richard, Robinson, Simon John, Stewart, Marion for the organisation at Companies House. 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
GRIGG-WILLIAMS, Christopher John Donald 07 January 2008 - 1
PARKER, Stuart Douglas 17 May 2010 - 1
WAKEFIELD, Rachel Gwyneth 16 September 2014 - 1
BOWD, Derek Peter 26 July 2005 02 November 2006 1
BROWNE, Christopher Timothy 07 January 2008 25 June 2014 1
JOHNSON, Nicholas Richard 08 June 2006 16 May 2007 1
ROBINSON, Simon John 02 November 2006 02 March 2007 1
STEWART, Marion 07 November 2008 17 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BROSTER, Martin John 26 July 2005 02 November 2006 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 13 April 2020
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AA - Annual Accounts 05 April 2013
AD01 - Change of registered office address 10 September 2012
TM02 - Termination of appointment of secretary 06 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 May 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 05 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 04 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
363s - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.