Background WavePink WaveYellow Wave

THE MILL APARTMENTS LIMITED (04495576)

THE MILL APARTMENTS LIMITED (04495576) is an active UK company. incorporated on 25 July 2002. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MILL APARTMENTS LIMITED has been registered for 23 years. Current directors include HORROCKS, Nerys Harper, MARTINEZ, Tracy Lyn.

Company Number
04495576
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Aston House, Colchester, CO3 3EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORROCKS, Nerys Harper, MARTINEZ, Tracy Lyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILL APARTMENTS LIMITED

THE MILL APARTMENTS LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MILL APARTMENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04495576

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Aston House 57-59 Crouch Street Colchester, CO3 3EY,

Previous Addresses

Legal Surfing Centre 4 the Mill Copley Hill Business Park Cambridge CB22 3GN United Kingdom
From: 28 December 2011To: 19 August 2013
Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom
From: 25 July 2002To: 28 December 2011
Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 10
Director Joined
Jan 14
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BOYDENS LEASEHOLD & ESTATE MANAGEMENT

Active
57-59 Crouch Street, ColchesterCO3 3EY
Corporate secretary
Appointed 12 Nov 2018

HORROCKS, Nerys Harper

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born February 1944
Director
Appointed 18 Dec 2020

MARTINEZ, Tracy Lyn

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born September 1963
Director
Appointed 11 Nov 2024

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Secretary
Appointed 25 Jul 2002
Resigned 22 Jul 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

LEGALSURF REGISTRARS LIMITED

Resigned
Legal Surfing Centre, CambridgeCB4 1DL
Corporate secretary
Appointed 22 Jul 2009
Resigned 19 Aug 2013

ANGEL, Owen

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1971
Director
Appointed 17 Aug 2020
Resigned 28 May 2022

BRAITHWAITE, Jeremy Ian

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1966
Director
Appointed 04 Aug 2022
Resigned 05 Nov 2025

GREEN, Peter Robert

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born July 1973
Director
Appointed 12 Jan 2021
Resigned 17 Feb 2026

HARDING, Jason Scott

Resigned
12 Park Road, ColchesterCO3 7UL
Born May 1970
Director
Appointed 25 Jul 2002
Resigned 09 Jan 2017

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Born September 1959
Director
Appointed 25 Jul 2002
Resigned 09 Jan 2017

HORROCKS, Peter Graham

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born June 1944
Director
Appointed 12 Oct 2010
Resigned 06 Aug 2019

MARTINEZ, Tracy Lyn

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born September 1963
Director
Appointed 03 Mar 2020
Resigned 11 Feb 2021

MARTINEZ, Tracy Lyn

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born September 1963
Director
Appointed 01 Jun 2016
Resigned 03 Sept 2019

NEWTON, David John

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born April 1957
Director
Appointed 19 Aug 2019
Resigned 18 Feb 2020

ROSE, Anthony James, Reverend

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born November 1947
Director
Appointed 17 Jan 2014
Resigned 28 Feb 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
28 December 2007
287Change of Registered Office
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
1 September 2005
AAMDAAMD
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
287Change of Registered Office
Incorporation Company
25 July 2002
NEWINCIncorporation