Background WavePink WaveYellow Wave

THE OLD MILL MANAGEMENT CO LTD (05378244)

THE OLD MILL MANAGEMENT CO LTD (05378244) is an active UK company. incorporated on 28 February 2005. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE OLD MILL MANAGEMENT CO LTD has been registered for 21 years. Current directors include BASFORD, Raymond, PROTHERO, Martin Christopher.

Company Number
05378244
Status
active
Type
ltd
Incorporated
28 February 2005
Age
21 years
Address
Shaw House, 54 Bramhall Lane, Stockport, SK7 1AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASFORD, Raymond, PROTHERO, Martin Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD MILL MANAGEMENT CO LTD

THE OLD MILL MANAGEMENT CO LTD is an active company incorporated on 28 February 2005 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE OLD MILL MANAGEMENT CO LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05378244

LTD Company

Age

21 Years

Incorporated 28 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Shaw House, 54 Bramhall Lane South, Bramhall Stockport, SK7 1AH,

Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
New Owner
Jan 21
New Owner
Jan 21
Funding Round
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASFORD, Raymond

Active
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born May 1963
Director
Appointed 11 Mar 2021

PROTHERO, Martin Christopher

Active
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born August 1960
Director
Appointed 11 Mar 2021

BASFORD, Sharon

Resigned
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Secretary
Appointed 07 Mar 2005
Resigned 11 Mar 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Feb 2005
Resigned 01 Mar 2005

BASFORD, Raymond

Resigned
Meadowbank Farm, TarporleyCW6 0EN
Born May 1963
Director
Appointed 07 Mar 2005
Resigned 16 Mar 2009

BASFORD, Sharon

Resigned
309 Chester Road, Ellesmere PortCH66 1QQ
Born May 1972
Director
Appointed 16 Mar 2009
Resigned 11 Mar 2021

PROTHERO, Martin Christopher

Resigned
Dark Ark Lane, FrodshamWA6 9EG
Born August 1960
Director
Appointed 07 Mar 2005
Resigned 16 Mar 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Feb 2005
Resigned 01 Mar 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Raymond Basford

Active
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2020

Mr Martin Christopher Prothero

Active
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2020

Ms Sharon Basford

Ceased
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
30 November 2006
287Change of Registered Office
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
11 November 2005
225Change of Accounting Reference Date
Legacy
21 September 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288cChange of Particulars
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Incorporation Company
28 February 2005
NEWINCIncorporation