About

Registered Number: 06278337
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 27 Priddy Close, Frome, Somerset, BA11 2XZ

 

The Old Mill (Wallbridge) Property Management Company Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Old Mill (Wallbridge) Property Management Company Ltd. The Old Mill (Wallbridge) Property Management Company Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHAM, Ruth Marie 30 September 2014 - 1
DEMPSTER, Gillian Marshall 30 September 2014 - 1
POOLE, Rebecca Elizabeth 01 March 2011 - 1
HAYWARD, Phillipa Vanessa 11 January 2011 22 July 2014 1
MACARTHUR, Alistair Howard 01 March 2011 29 September 2014 1
POOLE, Alan 01 March 2011 14 May 2011 1
RIDSDALE, Esther Louise 13 June 2007 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 02 January 2020
CH01 - Change of particulars for director 29 October 2019
CS01 - N/A 17 June 2019
PSC08 - N/A 17 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 14 June 2011
SH01 - Return of Allotment of shares 13 June 2011
CH01 - Change of particulars for director 13 June 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.