Background WavePink WaveYellow Wave

MILL LANE MANAGEMENT COMPANY LIMITED (03794599)

MILL LANE MANAGEMENT COMPANY LIMITED (03794599) is an active UK company. incorporated on 24 June 1999. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL LANE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include LIVINGSTONE, Michael David, PYM, Christine Ann.

Company Number
03794599
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1999
Age
26 years
Address
5 Stour Valley Business Centre,, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVINGSTONE, Michael David, PYM, Christine Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL LANE MANAGEMENT COMPANY LIMITED

MILL LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL LANE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03794599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 24 June 1999

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 September 2025 (6 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

GOWERMARSH MANAGEMENT COMPANY LIMITED
From: 24 June 1999To: 5 July 1999
Contact
Address

5 Stour Valley Business Centre, Brundon Lane Sudbury, CO10 7GB,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 August 2024To: 2 January 2025
1 Carnegie Road Newbury Berkshire RG14 5DJ England
From: 5 July 2017To: 22 August 2024
C/O K E Tubby Chartered Accountants Showell New Road Greenham Newbury Berkshire RG14 7RY
From: 24 June 1999To: 5 July 2017
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 12
Director Left
Sept 15
Director Left
Sept 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BLOCK MANAGEMENT UK LIMITED

Active
Brundon Lane, SudburyCO10 7GB
Corporate secretary
Appointed 02 Jan 2025

LIVINGSTONE, Michael David

Active
6 Second Avenue, FelphamPO22 7LJ
Born September 1969
Director
Appointed 08 Nov 2023

PYM, Christine Ann

Active
Mill Lane, NewburyRG14 5QN
Born March 1954
Director
Appointed 08 Nov 2023

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 25 Jun 1999
Resigned 01 Mar 2003

CRISPIN, Paul Derek

Resigned
1 Poveys Mead, NewburyRG20 5ER
Secretary
Appointed 25 Jun 1999
Resigned 25 Jun 1999

DAWSON, Carl

Resigned
16-18 Market Place, NewburyRG14 5AZ
Secretary
Appointed 07 Dec 2009
Resigned 24 Apr 2017

DENT, Laurence

Resigned
The Granary, DaltonNE18 0AA
Secretary
Appointed 31 Dec 2007
Resigned 30 Nov 2008

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Jun 2024
Resigned 01 Jan 2025

JONES ROBINSON ESTATE AGENTS LIMITED

Resigned
NewburyRG14 5DT
Corporate secretary
Appointed 21 Jan 2019
Resigned 21 Jun 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 25 Jun 1999

CRISPIN, Paul Derek

Resigned
1 Poveys Mead, NewburyRG20 5ER
Born January 1957
Director
Appointed 25 Jun 1999
Resigned 20 Nov 2008

CROSSAN, Ian Andrew

Resigned
Porchester Road, NewburyRG14 7QH
Born July 1964
Director
Appointed 20 Nov 2008
Resigned 18 Jan 2012

DAWSON, Carl

Resigned
Gould Close, NewburyRG14 5QN
Born December 1982
Director
Appointed 20 Nov 2008
Resigned 24 Apr 2017

FISH, Susanne

Resigned
NewburyRG14 5DJ
Born July 1948
Director
Appointed 21 Sept 2019
Resigned 13 Dec 2020

GARDNER, John Donald

Resigned
Gould Close, NewburyRG14 5QN
Born December 1943
Director
Appointed 20 Nov 2008
Resigned 26 Aug 2015

GARDNER, Rita Irene

Resigned
Gould Close, NewburyRG14 5QN
Born October 1941
Director
Appointed 20 Nov 2008
Resigned 26 Aug 2015

LEWIS, Teresa Marie

Resigned
NewburyRG14 5QN
Born August 1979
Director
Appointed 24 Apr 2017
Resigned 21 Sept 2019

LLEWELLYN, Alan

Resigned
49 Angelica Gardens, EastleighSO50 7PA
Born October 1946
Director
Appointed 25 Jun 1999
Resigned 24 May 2007

TILLION, Adam Johan

Resigned
Tall Trees, NewburyRG20 0PG
Born June 1964
Director
Appointed 24 May 2007
Resigned 20 Nov 2008

WINSTON, Janet Catherine

Resigned
NewburyRG14 5DJ
Born February 1958
Director
Appointed 30 Mar 2021
Resigned 16 Oct 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Jun 1999
Resigned 25 Jun 1999
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Notice Of Removal Of A Director
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
6 August 2003
363aAnnual Return
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
4 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
12 July 2001
363aAnnual Return
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
28 July 2000
363aAnnual Return
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Memorandum Articles
9 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1999
NEWINCIncorporation