Background WavePink WaveYellow Wave

MILL STREET PROPERTIES (MAIDSTONE) LIMITED (04831067)

MILL STREET PROPERTIES (MAIDSTONE) LIMITED (04831067) is an active UK company. incorporated on 14 July 2003. with registered office in Hailsham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILL STREET PROPERTIES (MAIDSTONE) LIMITED has been registered for 22 years. Current directors include FOLB, Gwynneth Christine, FOLB, Michael Ian.

Company Number
04831067
Status
active
Type
ltd
Incorporated
14 July 2003
Age
22 years
Address
The Old Farm, Trolliloes, Hailsham, BN27 4QR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOLB, Gwynneth Christine, FOLB, Michael Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL STREET PROPERTIES (MAIDSTONE) LIMITED

MILL STREET PROPERTIES (MAIDSTONE) LIMITED is an active company incorporated on 14 July 2003 with the registered office located in Hailsham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILL STREET PROPERTIES (MAIDSTONE) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04831067

LTD Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

TEMPO LEATHER LIMITED
From: 14 July 2003To: 21 March 2016
Contact
Address

The Old Farm, Trolliloes Cowbeech Hailsham, BN27 4QR,

Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Dec 19
Funding Round
Jun 21
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

POLLARD, Thomas James Clive

Active
Old Farm, HailshamBN27 4QR
Secretary
Appointed 14 Jul 2003

FOLB, Gwynneth Christine

Active
Martins Lane, TonbridgeTN12 5NB
Born July 1950
Director
Appointed 22 Mar 2005

FOLB, Michael Ian

Active
Martins Lane, TonbridgeTN12 5NB
Born November 1947
Director
Appointed 14 Jul 2003

Persons with significant control

5

3 Active
2 Ceased

Mrs Jennifer Butcher

Active
Elstead Road, FarnhamGU10 1HZ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2023

Mrs Rebecca Gloyne

Active
The Dene, SevenoaksTN13 1PB
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2023

Ms Naomi Folb

Active
The Coach House, Hextall Court, TonbridgeTN12 5NB
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2023

Mrs Gwynneth Christine Folb

Ceased
Martins Lane, TonbridgeTN12 5NB
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019
Ceased 06 Apr 2023

Mr Michael Ian Folb

Ceased
Martins Lane, TonbridgeTN12 5NB
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
287Change of Registered Office
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Incorporation Company
14 July 2003
NEWINCIncorporation