Background WavePink WaveYellow Wave

MILLERS MEAD (SNETTISHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (06460856)

MILLERS MEAD (SNETTISHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (06460856) is an active UK company. incorporated on 28 December 2007. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLERS MEAD (SNETTISHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BOOTH, Stephen James, JENNINGS, Geoffrey Frank, MARTIN, Guy Edward and 1 others.

Company Number
06460856
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 December 2007
Age
18 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, Stephen James, JENNINGS, Geoffrey Frank, MARTIN, Guy Edward, REED, Diane Lesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERS MEAD (SNETTISHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

MILLERS MEAD (SNETTISHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 December 2007 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLERS MEAD (SNETTISHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06460856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 28 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

16 the Old Coal Yard Station Road Snettisham Norfolk PE31 7QW
From: 30 April 2013To: 20 October 2017
Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds Suffolk IP32 7AR
From: 11 August 2011To: 30 April 2013
5 Holly Close, Horringer Bury St Edmunds Suffolk IP29 5SZ
From: 28 December 2007To: 11 August 2011
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 14
Director Joined
Mar 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jul 23
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOOTH, Stephen James

Active
The Old Coal Yard, SnettishamPE31 7FH
Born May 1953
Director
Appointed 08 Apr 2013

JENNINGS, Geoffrey Frank

Active
6-8 Castle Gate, NewarkNG24 1AX
Born March 1948
Director
Appointed 09 Mar 2015

MARTIN, Guy Edward

Active
6-8 Castle Gate, NewarkNG24 1AX
Born January 1979
Director
Appointed 08 Jul 2023

REED, Diane Lesley

Active
6-8 Castle Gate, NewarkNG24 1AX
Born February 1952
Director
Appointed 14 Oct 2020

BALL, Terence Michael

Resigned
5 Holly Close, Bury St. EdmundsIP29 5SZ
Secretary
Appointed 28 Dec 2007
Resigned 01 Sept 2011

FAIMAN, Adrienne Rita

Resigned
49 Uxbridge Road, StanmoreHA7 3LH
Secretary
Appointed 01 Sept 2011
Resigned 12 Apr 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Dec 2007
Resigned 28 Dec 2007

BALAAM REED, Robin David

Resigned
Old Coal Yd, SnettishamPE31 7QW
Born September 1947
Director
Appointed 08 Apr 2013
Resigned 12 Dec 2014

BALL, Judith Ann

Resigned
5 Holly Close, Bury St EdmundsIP29 5SZ
Born March 1947
Director
Appointed 28 Dec 2007
Resigned 01 Sept 2011

FAIMAN, Geoffrey Max

Resigned
49 Uxbridge Road, StanmoreHA7 3LH
Born December 1948
Director
Appointed 01 Sept 2011
Resigned 12 Apr 2013

GRAY, David John

Resigned
The Old Coal Yard, SnettishamPE31 7FH
Born March 1946
Director
Appointed 08 Apr 2013
Resigned 30 Sept 2020

INCE, Barbara

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born May 1930
Director
Appointed 12 Oct 2018
Resigned 23 May 2020

MANN, Christopher David

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born May 1954
Director
Appointed 12 Oct 2018
Resigned 16 Dec 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 28 Dec 2007
Resigned 28 Dec 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Dec 2007
Resigned 28 Dec 2007

Persons with significant control

3

0 Active
3 Ceased

Mr Stephen James Booth

Ceased
6-8 Castle Gate, NewarkNG24 1AX
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Geoffrey Frank Jennings

Ceased
6-8 Castle Gate, NewarkNG24 1AX
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David John Gray

Ceased
6-8 Castle Gate, NewarkNG24 1AX
Born March 1946

Nature of Control

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

Filing History

73

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Incorporation Company
28 December 2007
NEWINCIncorporation