Background WavePink WaveYellow Wave

MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. (04393676)

MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. (04393676) is an active UK company. incorporated on 13 March 2002. with registered office in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. has been registered for 24 years. Current directors include OURSIN, Marc Pierre Francois.

Company Number
04393676
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
Ground Floor, Egerton House, Weybridge, KT13 8AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OURSIN, Marc Pierre Francois
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED.

MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. is an active company incorporated on 13 March 2002 with the registered office located in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04393676

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MM3 MOLLY MILLERS LANE MANAGEMENT COMPANY LIMITED
From: 12 July 2002To: 19 September 2002
CHOQS 419 LIMITED
From: 13 March 2002To: 12 July 2002
Contact
Address

Ground Floor, Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

2 a C Court High Street Thames Ditton Surrey KT7 0SR
From: 9 March 2015To: 12 August 2019
Second Floor Unit 2 a C Court High Street Thames Ditton Surrey KT7 0SR
From: 18 March 2010To: 9 March 2015
Shurgard Self Storage 14 St. Marys Road Long Ditton Surbiton Surrey KT6 5EY
From: 13 March 2002To: 18 March 2010
Timeline

10 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 16
Owner Exit
May 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RJP SECRETARIES LIMITED

Active
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 29 Jan 2013

OURSIN, Marc Pierre Francois

Active
Groot-Bijgaarden1702
Born April 1962
Director
Appointed 01 Feb 2013

CRAGGS, Dennis Foxton

Resigned
Unit 2 Ac Court, Thames DittonKT7 0SR
Secretary
Appointed 09 Jan 2007
Resigned 29 Jan 2013

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 08 Jul 2002
Resigned 28 Jun 2004

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 28 Jun 2004
Resigned 11 Dec 2006

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 13 Mar 2002
Resigned 08 Jul 2002

CHATHAM, Mark Philip

Resigned
Ragstones 16 Durlings Orchard, SevenoaksTN15 9HW
Born November 1957
Director
Appointed 08 Jul 2002
Resigned 11 Dec 2006

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 08 Jul 2002
Resigned 11 Dec 2006

CONROY, Patrick Dominic

Resigned
Colonial Way, WatfordWD24 4PT
Born May 1965
Director
Appointed 14 Nov 2013
Resigned 04 Dec 2015

CRAGGS, Dennis Foxton

Resigned
Unit 2 Ac Court, Thames DittonKT7 0SR
Born September 1951
Director
Appointed 11 Dec 2006
Resigned 29 Jan 2013

DE BLABY, Richard Armand

Resigned
The Square House Smithbrook, PetworthGU28 9DG
Born January 1960
Director
Appointed 08 Jul 2002
Resigned 17 Oct 2003

HALL, Giles Damian Hugh

Resigned
33a Brocklebank Road, LondonSW18 3AT
Born April 1972
Director
Appointed 11 Dec 2006
Resigned 16 Oct 2013

PARKER, Richard John Innes

Resigned
Clifford Street, LondonW1S 2FT
Born June 1950
Director
Appointed 18 Oct 2013
Resigned 14 Nov 2013

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 13 Mar 2002
Resigned 08 Jul 2002

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 13 Mar 2002
Resigned 08 Jul 2002

Persons with significant control

3

2 Active
1 Ceased
95 2a Lord Street, DouglasIM99

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Station Court Station Approach, SevenoaksTN15 8AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2018
68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 August 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 December 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
7 February 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Memorandum Articles
13 November 2006
MEM/ARTSMEM/ARTS
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 December 2003
AAAnnual Accounts
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
88(2)R88(2)R
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
287Change of Registered Office
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
122122
Certificate Change Of Name Company
12 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2002
NEWINCIncorporation