Background WavePink WaveYellow Wave

THE OLD FLOUR MILLS LIMITED (05190588)

THE OLD FLOUR MILLS LIMITED (05190588) is an active UK company. incorporated on 27 July 2004. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD FLOUR MILLS LIMITED has been registered for 21 years. Current directors include BEHRENDT, John Bernard, BELCHAMBER, Antony Ray.

Company Number
05190588
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
Office 1, Fordham House Court 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEHRENDT, John Bernard, BELCHAMBER, Antony Ray
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD FLOUR MILLS LIMITED

THE OLD FLOUR MILLS LIMITED is an active company incorporated on 27 July 2004 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD FLOUR MILLS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05190588

LTD Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

LOOPCHOICE LIMITED
From: 27 July 2004To: 13 September 2004
Contact
Address

Office 1, Fordham House Court 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL England
From: 12 July 2023To: 12 November 2024
1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
From: 14 July 2021To: 12 July 2023
3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England
From: 19 November 2020To: 14 July 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 19 November 2020
Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
From: 10 April 2014To: 28 November 2019
5 Brooklands Avenue Cambridge CB2 8BB United Kingdom
From: 31 August 2011To: 10 April 2014
Essex House 71 Regent Street Cambridge CB2 1AB
From: 27 July 2004To: 31 August 2011
Timeline

20 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Feb 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
May 22
Director Left
Jul 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FLAXFIELDS SECRETARIAL LIMITED

Active
46 Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 14 Jul 2021

BEHRENDT, John Bernard

Active
46 Newmarket Road, ElyCB7 5LL
Born May 1961
Director
Appointed 06 Aug 2019

BELCHAMBER, Antony Ray

Active
46 Newmarket Road, ElyCB7 5LL
Born March 1948
Director
Appointed 22 Mar 2017

COLES, Jonathan

Resigned
Flaxfields, CambridgeCB21 4JG
Secretary
Appointed 06 Nov 2020
Resigned 14 Jul 2021

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 08 Sept 2004
Resigned 31 Dec 2013

FBA (DIRECTORS & SECRETARIES) LTD

Resigned
10 Church Street, St NeotsPE19 2BU
Corporate secretary
Appointed 01 Mar 2014
Resigned 28 Nov 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2019
Resigned 06 Nov 2020

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 27 Jul 2004
Resigned 08 Sept 2004

BACKHOUSE, Andrew Mark

Resigned
Ducks Lane, NewmarketCB8 7HQ
Born February 1966
Director
Appointed 23 Jul 2019
Resigned 25 Apr 2023

BEHRENDT, John Bernard

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born May 1961
Director
Appointed 03 Dec 2005
Resigned 19 Nov 2012

DOVE, David Ian

Resigned
Ducks Lane, NewmarketCB8 7HQ
Born June 1953
Director
Appointed 23 Jul 2019
Resigned 20 Apr 2022

DOVE, Linda Harriet

Resigned
5 The Old Flour Mills, St. NeotsPE19 5WX
Born August 1951
Director
Appointed 08 Sept 2004
Resigned 28 Mar 2009

FENNELL, Jennifer Theresa

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born July 1950
Director
Appointed 31 Dec 2013
Resigned 11 Mar 2019

FENNELL, Thomas James Frederick

Resigned
4 The Old Flour Mills, BuckdenPE19 5WX
Born May 1948
Director
Appointed 08 Sept 2004
Resigned 21 Mar 2006

JACKSON, Stephen Martin Rowan

Resigned
10 Church Street, St. NeotsPE19 2BU
Born April 1950
Director
Appointed 01 Feb 2014
Resigned 17 Jun 2019

KILLNER, John Iain

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born April 1946
Director
Appointed 08 Sept 2004
Resigned 31 Dec 2013

LAZARUS, Michael Steven

Resigned
37 Cholmeley Crescent, LondonN6 5EX
Born November 1963
Director
Appointed 08 Sept 2004
Resigned 20 Apr 2006

LEAH, Christopher Richard

Resigned
10 Church Street, St. NeotsPE19 2BU
Born December 1947
Director
Appointed 01 Feb 2014
Resigned 19 Mar 2019

PURNELL, Patricia Anne

Resigned
10 Church Street, St. NeotsPE19 2BU
Born August 1944
Director
Appointed 08 Sept 2004
Resigned 21 Jul 2015

REEL, Sean Malachy

Resigned
12 The Old Flour Mills, St. NeotsPE19 5WX
Born July 1964
Director
Appointed 08 Sept 2004
Resigned 03 Dec 2005

SHIPLEY, Peter

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born October 1943
Director
Appointed 23 Oct 2006
Resigned 31 Dec 2013

SNOWDEN, Christopher

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born March 1956
Director
Appointed 28 Mar 2009
Resigned 31 Dec 2013

STUART, Debra Lynn

Resigned
10 Church Street, St. NeotsPE19 2BU
Born August 1961
Director
Appointed 01 Feb 2014
Resigned 27 Oct 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 27 Jul 2004
Resigned 08 Sept 2004
Fundings
Financials
Latest Activities

Filing History

107

Change Corporate Secretary Company With Change Date
2 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Termination Secretary Company
29 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
2 May 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
31 October 2004
287Change of Registered Office
Legacy
18 October 2004
88(2)R88(2)R
Memorandum Articles
18 October 2004
MEM/ARTSMEM/ARTS
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
287Change of Registered Office
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2004
NEWINCIncorporation