Background WavePink WaveYellow Wave

TREADWELLS MILL MANAGEMENT COMPANY LIMITED (04657804)

TREADWELLS MILL MANAGEMENT COMPANY LIMITED (04657804) is an active UK company. incorporated on 5 February 2003. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. TREADWELLS MILL MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include MCHUGH, Collette.

Company Number
04657804
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2003
Age
23 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCHUGH, Collette
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREADWELLS MILL MANAGEMENT COMPANY LIMITED

TREADWELLS MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TREADWELLS MILL MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04657804

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 16 February 2021To: 4 September 2025
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 15 July 2016To: 16 February 2021
C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 15 July 2016
C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom
From: 8 June 2011To: 9 July 2013
6 & 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ
From: 5 February 2003To: 8 June 2011
Timeline

2 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

Q1 PROFESSIONAL SERVICES

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 16 Sept 2025

MCHUGH, Collette

Active
12 Ranelagh, Dublin 6
Born February 1971
Director
Appointed 24 May 2006

MORTON, Richard John

Resigned
32 York Place, HarrogateHG1 5RH
Secretary
Appointed 05 Feb 2003
Resigned 29 Jul 2004

OLIVER, Anna Louise

Resigned
The Coach House, BradfordBD8 7BN
Secretary
Appointed 29 Jul 2004
Resigned 15 Jul 2005

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 05 Feb 2003
Resigned 05 Feb 2003

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 08 Nov 2021
Resigned 16 Sept 2025

WHITESIDE LIMITED

Resigned
& 7 Feast Field, LeedsLS18 4TJ
Corporate secretary
Appointed 29 Jul 2005
Resigned 24 Feb 2011

CARSON, Carol Ann

Resigned
2 Cemetery Road, PudseyLS28 7LW
Born January 1962
Director
Appointed 28 Jul 2005
Resigned 25 Feb 2011

GILMAN, Christopher Edward

Resigned
56 Main Street, YorkYO23 3QU
Born April 1967
Director
Appointed 05 Feb 2003
Resigned 29 Jul 2004

MULLANEY, Sarah Louise

Resigned
46 West Lane, BradfordBD13 3JB
Born December 1970
Director
Appointed 29 Jul 2004
Resigned 15 Jul 2005

COBBETTS LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee director
Appointed 05 Feb 2003
Resigned 05 Feb 2003
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
6 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
25 January 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Resolution
11 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288cChange of Particulars
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
287Change of Registered Office
Incorporation Company
5 February 2003
NEWINCIncorporation