Background WavePink WaveYellow Wave

TOOLEYS MILL MANAGEMENT COMPANY LIMITED (05226439)

TOOLEYS MILL MANAGEMENT COMPANY LIMITED (05226439) is an active UK company. incorporated on 9 September 2004. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in residents property management. TOOLEYS MILL MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MARTIN, Rebekah, WILSON, David Fredrick Herbert.

Company Number
05226439
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
Suite 35 Howard Way, Newport Pagnell, MK16 9PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, Rebekah, WILSON, David Fredrick Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOLEYS MILL MANAGEMENT COMPANY LIMITED

TOOLEYS MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOOLEYS MILL MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05226439

LTD Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Suite 35 Howard Way Interchange Park Newport Pagnell, MK16 9PY,

Previous Addresses

4 Joplin Court Crownhill Milton Keynes MK8 0JP
From: 1 October 2014To: 29 June 2023
C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY
From: 22 June 2011To: 1 October 2014
Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD
From: 28 June 2010To: 22 June 2011
Active House the Old Granary Broughton Milton Keynes Buckinghamshire MK16 0HU
From: 9 September 2004To: 28 June 2010
Timeline

4 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Aug 10
Director Joined
Sept 14
Director Left
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROADLANDS ESTATE MANAGEMENT LLP

Active
Joplin Court, Milton KeynesMK8 0JP
Corporate secretary
Appointed 01 Jan 2010

MARTIN, Rebekah

Active
Howard Way, Newport PagnellMK16 9PY
Born September 1970
Director
Appointed 21 Mar 2014

WILSON, David Fredrick Herbert

Active
Howard Way, Newport PagnellMK16 9PY
Born December 1940
Director
Appointed 18 Aug 2010

BAILEY, Nadia Louise

Resigned
Flat 1 Tooleys Mill, Leighton BuzzardLU7 2RP
Secretary
Appointed 14 Nov 2005
Resigned 10 Oct 2006

MCCANN, Jeanette Marie

Resigned
Linford Lodge, Great LinfordMK14 5AZ
Secretary
Appointed 09 Sept 2004
Resigned 14 Nov 2005

STONE, Marc Thomas

Resigned
Flat 2 Tooleys Mill, Leighton BuzzardLU7 2RP
Secretary
Appointed 10 Oct 2006
Resigned 31 Dec 2009

GIBSON, Vicki Emma

Resigned
Flat4 Tooleys Mill, Leighton BuzzardLU7 2RB
Born January 1976
Director
Appointed 14 Nov 2005
Resigned 01 Oct 2014

MCCANN, Jeanette Marie

Resigned
Linford Lodge, Great LinfordMK14 5AZ
Born April 1948
Director
Appointed 09 Sept 2004
Resigned 11 Nov 2005

MCCANN, Terence Patrick

Resigned
Linford Lodge Wood Lane, Milton KeynesMK14 5AZ
Born March 1947
Director
Appointed 09 Sept 2004
Resigned 14 Nov 2005

Persons with significant control

1

Mrs Rebekah Martin

Active
Howard Way, Newport PagnellMK16 9PY
Born September 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
287Change of Registered Office
Legacy
7 December 2004
288cChange of Particulars
Legacy
7 December 2004
288cChange of Particulars
Incorporation Company
9 September 2004
NEWINCIncorporation