Background WavePink WaveYellow Wave

MILL VIEW PLACE MANAGEMENT COMPANY LIMITED (04939478)

MILL VIEW PLACE MANAGEMENT COMPANY LIMITED (04939478) is an active UK company. incorporated on 21 October 2003. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL VIEW PLACE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GRASSAM, Malcolm, HOLMES, Nicholas Robert.

Company Number
04939478
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
18 North Bar Within, East Yorkshire, HU17 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRASSAM, Malcolm, HOLMES, Nicholas Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL VIEW PLACE MANAGEMENT COMPANY LIMITED

MILL VIEW PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 October 2003 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL VIEW PLACE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04939478

LTD Company

Age

22 Years

Incorporated 21 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

18 North Bar Within Beverley East Yorkshire, HU17 8AX,

Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 17
Director Left
Nov 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RPMS BLOCK & FACILITIES MANAGEMENT LTD

Active
18 North Bar Within, BeverleyHU17 8AX
Corporate secretary
Appointed 01 Dec 2022

GRASSAM, Malcolm

Active
18 North Bar Within, East YorkshireHU17 8AX
Born May 1950
Director
Appointed 31 Jul 2024

HOLMES, Nicholas Robert

Active
18 North Bar Within, East YorkshireHU17 8AX
Born October 1961
Director
Appointed 31 Jul 2024

CAMMISH, Alexander Sydney

Resigned
Breeze House, DriffieldYO25 8RH
Secretary
Appointed 09 Dec 2004
Resigned 02 Nov 2017

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 21 Oct 2003
Resigned 09 Dec 2004

RIDINGS PROPERTY MANAGEMENT SERVICES LTD

Resigned
North Bar Within, BeverleyHU17 8AX
Corporate secretary
Appointed 02 Nov 2017
Resigned 01 Dec 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Oct 2003
Resigned 21 Oct 2003

BARRETT, Mark Edward

Resigned
White House Farm 9 Walkington Road, CottinghamHU20 3UT
Born August 1957
Director
Appointed 21 Oct 2003
Resigned 28 Nov 2009

BOYD, Gavin James, Dr

Resigned
18 North Bar Within, East YorkshireHU17 8AX
Born June 1980
Director
Appointed 09 Mar 2006
Resigned 14 Jun 2017

EAST, Mark Jason

Resigned
Mill View Place, BeverleyHU17 0GL
Born May 1974
Director
Appointed 21 Apr 2008
Resigned 18 Dec 2009

PROTHERO, Peter Charles

Resigned
8 Mill View Court, BeverleyHU17 0FH
Born February 1942
Director
Appointed 15 Mar 2007
Resigned 12 Nov 2020

STODDARDT-SELLER, Susan Jayne, Dr

Resigned
18 North Bar Within, East YorkshireHU17 8AX
Born April 1965
Director
Appointed 09 Mar 2006
Resigned 23 Jul 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Oct 2003
Resigned 21 Oct 2003
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
9 March 2005
88(2)R88(2)R
Legacy
21 January 2005
88(2)R88(2)R
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Incorporation Company
21 October 2003
NEWINCIncorporation