Background WavePink WaveYellow Wave

THE OLD MILL (ALREWAS) LIMITED (03483811)

THE OLD MILL (ALREWAS) LIMITED (03483811) is an active UK company. incorporated on 19 December 1997. with registered office in Burton On Trent. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD MILL (ALREWAS) LIMITED has been registered for 28 years. Current directors include BAKER, Jeffrey Allan, BYRNE, Eric.

Company Number
03483811
Status
active
Type
ltd
Incorporated
19 December 1997
Age
28 years
Address
The Garret 29 Cotton Close, Burton On Trent, DE13 7BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Jeffrey Allan, BYRNE, Eric
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD MILL (ALREWAS) LIMITED

THE OLD MILL (ALREWAS) LIMITED is an active company incorporated on 19 December 1997 with the registered office located in Burton On Trent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD MILL (ALREWAS) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03483811

LTD Company

Age

28 Years

Incorporated 19 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

THE OLD MILL HOUSE (MILLERS QUAY) APARTMENTS MANAGEMENT COMPANY LIMITED
From: 19 January 1998To: 27 October 2006
MEAUJO (363) LIMITED
From: 19 December 1997To: 19 January 1998
Contact
Address

The Garret 29 Cotton Close Alrewas Burton On Trent, DE13 7BF,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Dec 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TWIST, Anthony Sidney

Active
The Garret, AlrewasDE13 7BF
Secretary
Appointed 01 Mar 2006

BAKER, Jeffrey Allan

Active
30 Cotton Close, Burton On TrentDE13 7BF
Born January 1955
Director
Appointed 01 Jul 2006

BYRNE, Eric

Active
26 Cotton Close, Burton On TrentDE13 7BF
Born December 1944
Director
Appointed 01 Jul 2006

UNDERWOOD, Richard Douglas

Resigned
15a Station Road, BirminghamB17 9JT
Secretary
Appointed 29 Apr 2003
Resigned 17 Jul 2006

WILLIAMS, Catherine Jane

Resigned
59 Charles Street, WarwickCV34 5LQ
Secretary
Appointed 03 Feb 1998
Resigned 29 Apr 2003

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 19 Dec 1997
Resigned 03 Feb 1998

BOWEN, Steven Paul

Resigned
167b Rykneld Road, DerbyDE23 4AL
Born August 1960
Director
Appointed 03 Sept 1999
Resigned 17 Jul 2006

DOWNIE, William Robert

Resigned
Rose Cottage 35 Biggar Road, LanarkML11 8LT
Born January 1950
Director
Appointed 03 Feb 1998
Resigned 03 Sept 1999

JONES, Graham Rumley

Resigned
The Mill House, WarwickCV35 7LS
Born September 1955
Director
Appointed 03 Feb 1998
Resigned 12 Nov 2003

PARRY, Susan Caroline

Resigned
Willow Bank, Welford On AvonCV37 9UB
Born July 1958
Director
Appointed 19 Dec 2003
Resigned 17 Jul 2006

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 19 Dec 1997
Resigned 03 Feb 1998

TWYTECH LIMITED

Resigned
97 Lichfield Street, TamworthB79 7QF
Corporate director
Appointed 01 Mar 2006
Resigned 10 Jul 2006
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288cChange of Particulars
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
16 July 2001
88(2)R88(2)R
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
88(2)R88(2)R
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288cChange of Particulars
Legacy
6 February 1998
287Change of Registered Office
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
21 January 1998
MEM/ARTSMEM/ARTS
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1997
NEWINCIncorporation