Background WavePink WaveYellow Wave

THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED (05150194)

THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED (05150194) is an active UK company. incorporated on 10 June 2004. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED has been registered for 21 years. Current directors include WILSON, Daniel Ernest.

Company Number
05150194
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED

THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05150194

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

CASTLEGATE 332 LIMITED
From: 10 June 2004To: 15 March 2005
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Property Management Boldero Road Moreton Hall Bury St Edmunds Suffolk IP32 7BS
From: 13 January 2011To: 2 June 2016
Temples Property Management (Bse) Co Ltd 106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA United Kingdom
From: 28 September 2010To: 13 January 2011
106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA United Kingdom
From: 29 June 2010To: 28 September 2010
Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom
From: 10 June 2004To: 29 June 2010
Timeline

4 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 10
Director Joined
Jun 10
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILSON, Daniel

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 29 Jun 2010

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 29 Jun 2010

HUDDLESTON, David

Resigned
The Coach House, LanghamLE15 7JN
Secretary
Appointed 02 Mar 2005
Resigned 12 Nov 2008

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 10 Jun 2004
Resigned 02 Mar 2005

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 12 Feb 2009
Resigned 29 Jun 2010

FEATHERSTONE, Kim

Resigned
108 Henley Road, IpswichIP1 4NN
Born March 1953
Director
Appointed 02 Mar 2005
Resigned 12 Feb 2009

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 10 Jun 2004
Resigned 02 Mar 2005

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Jul 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Miscellaneous
4 April 2005
MISCMISC
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2004
NEWINCIncorporation