Background WavePink WaveYellow Wave

MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED (06047428)

MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED (06047428) is an active UK company. incorporated on 10 January 2007. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ANSON, Malcolm John, BARNES, Robert Edward, HEWITT, Steven Gerard and 2 others.

Company Number
06047428
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
Unit 3 Nash Lane, Stourbridge, DY9 9AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANSON, Malcolm John, BARNES, Robert Edward, HEWITT, Steven Gerard, PIPER, Stephen, WILCOX, Malcolm
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED

MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 January 2007 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06047428

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 3 Nash Lane Belbroughton Stourbridge, DY9 9AF,

Previous Addresses

Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF
From: 10 January 2007To: 21 May 2012
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 24
Director Joined
Feb 24
Owner Exit
Apr 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ANSON, Malcolm John

Active
Nash Lane, StourbridgeDY9 9AG
Born January 1953
Director
Appointed 10 Feb 2009

BARNES, Robert Edward

Active
Nash Lane, StourbridgeDY9 9AF
Born December 1971
Director
Appointed 26 Apr 2014

HEWITT, Steven Gerard

Active
Mill Pool, StourbridgeDY9 9AF
Born May 1973
Director
Appointed 22 Jun 2023

PIPER, Stephen

Active
Nash Lane, StourbridgeDY9 9AF
Born February 1967
Director
Appointed 01 Jul 2018

WILCOX, Malcolm

Active
Mill Pool, StourbridgeDY9 9AF
Born December 1947
Director
Appointed 10 Feb 2009

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Secretary
Appointed 10 Jan 2007
Resigned 25 Jan 2008

NEWCOMBE, David Keith

Resigned
Middlecroft, TewkesburyGL20 7HB
Secretary
Appointed 25 Jan 2008
Resigned 07 Jan 2009

WAIN, Stephen Gerrard

Resigned
Nash Lane, StourbridgeDY9 9AF
Secretary
Appointed 10 Feb 2009
Resigned 01 Oct 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Jan 2007
Resigned 10 Jan 2007

BOWLES, Adam Richard

Resigned
Mill Pool, StourbridgeDY9 9AF
Born July 1977
Director
Appointed 18 Oct 2010
Resigned 26 Apr 2014

BOWLES, Richard John

Resigned
36 Stone Lane, KinverDY7 6DY
Born June 1944
Director
Appointed 10 Feb 2009
Resigned 18 Oct 2010

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Born November 1958
Director
Appointed 10 Jan 2007
Resigned 25 Jan 2008

COVENEY, Sally

Resigned
Nash Lane, StourbridgeDY9 9AF
Born April 1976
Director
Appointed 01 Jul 2018
Resigned 31 Dec 2025

DOLAN, Brendan Thomas

Resigned
Mill Pool, StourbridgeDY9 9AF
Born November 1956
Director
Appointed 10 Feb 2009
Resigned 30 Jun 2023

HARRIS, Alastair William

Resigned
Mill Pool, StourbridgeDY9 9AF
Born June 1968
Director
Appointed 10 Feb 2009
Resigned 06 Mar 2025

HAYES, Stephen Hedley

Resigned
Nash Lane, StourbridgeDY9 9AF
Born January 1955
Director
Appointed 02 Feb 2009
Resigned 30 Jun 2018

WAIN, Stephen Gerrard

Resigned
Nash Lane, StourbridgeDY9 9AF
Born December 1955
Director
Appointed 10 Feb 2009
Resigned 30 Jun 2018

WARDMAN, Peter Thomas

Resigned
28a Park End, NewportTF10 7JG
Born October 1944
Director
Appointed 10 Jan 2007
Resigned 06 Feb 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Jan 2007
Resigned 10 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
30 Lothian Road, EdinburghEH1 2DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2024

Mr Malcolm John Anson

Active
Nash Lane, StourbridgeDY9 9AF
Born January 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2007
287Change of Registered Office
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Incorporation Company
10 January 2007
NEWINCIncorporation