Background WavePink WaveYellow Wave

THE MILL (CLOVERS COURT) LIMITED (06517075)

THE MILL (CLOVERS COURT) LIMITED (06517075) is an active UK company. incorporated on 28 February 2008. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MILL (CLOVERS COURT) LIMITED has been registered for 18 years. Current directors include DAMSELL, Christopher William, WILSON, Daniel Ernest.

Company Number
06517075
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAMSELL, Christopher William, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILL (CLOVERS COURT) LIMITED

THE MILL (CLOVERS COURT) LIMITED is an active company incorporated on 28 February 2008 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MILL (CLOVERS COURT) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06517075

LTD Company

Age

18 Years

Incorporated 28 February 2008

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 27 February 2025 (1 year 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 12 March 2014To: 24 March 2014
Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 12 March 2014
106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA
From: 28 February 2008To: 11 January 2011
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 16
Director Joined
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WILSON, Daniel

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 03 Nov 2008

DAMSELL, Christopher William

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born April 1973
Director
Appointed 01 Jul 2013

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 17 Oct 2019

DAMSELL, Christopher William

Resigned
The Mill, StowmarketIP14 1RB
Secretary
Appointed 28 Feb 2008
Resigned 03 Nov 2008

IBBS, Bobby Albert

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born July 1950
Director
Appointed 28 Feb 2008
Resigned 17 Nov 2016

SCHOLFIED, Josephine Mary

Resigned
The Mill, StowmarketIP14 1RB
Born February 1985
Director
Appointed 28 Feb 2008
Resigned 30 Jun 2013

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation