Background WavePink WaveYellow Wave

MILL GREEN (MARPLE) MANAGEMENT LIMITED (06565117)

MILL GREEN (MARPLE) MANAGEMENT LIMITED (06565117) is an active UK company. incorporated on 14 April 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL GREEN (MARPLE) MANAGEMENT LIMITED has been registered for 17 years. Current directors include HALL, Geoffery, HARTE, Rosemary Valerie, MARTIN, Stephen.

Company Number
06565117
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2008
Age
17 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Geoffery, HARTE, Rosemary Valerie, MARTIN, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL GREEN (MARPLE) MANAGEMENT LIMITED

MILL GREEN (MARPLE) MANAGEMENT LIMITED is an active company incorporated on 14 April 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL GREEN (MARPLE) MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06565117

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 26 March 2025
C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 28 October 2014To: 30 September 2015
85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA
From: 29 January 2010To: 28 October 2014
2 Lumsdale Road Stretford Manchester M32 0UT
From: 14 April 2008To: 29 January 2010
Timeline

23 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Sept 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW6 1BP
Corporate secretary
Appointed 14 Apr 2014

HALL, Geoffery

Active
95 London Road, CroydonCR0 2RF
Born March 1969
Director
Appointed 24 Feb 2022

HARTE, Rosemary Valerie

Active
95 London Road, CroydonCR0 2RF
Born February 1975
Director
Appointed 14 Sept 2017

MARTIN, Stephen

Active
95 London Road, CroydonCR0 2RF
Born August 1953
Director
Appointed 14 Sept 2017

CARROLL, Iain Martin

Resigned
Yew Tree Park Road, Cheadle HulmeSK8 7EP
Secretary
Appointed 14 Apr 2008
Resigned 25 Jan 2010

P R GIBBS & CO LIMITED

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 25 Jan 2010
Resigned 14 Apr 2014

BENNETT, Simon Maxwell

Resigned
Acre Lane, Cheadle HulmeSK8 7PB
Born April 1963
Director
Appointed 25 Jan 2010
Resigned 29 Oct 2014

BLEASE, Christine

Resigned
CroydonCR0 1JB
Born July 1951
Director
Appointed 26 Oct 2015
Resigned 10 May 2017

BYLO, Nicola

Resigned
CroydonCR0 1JB
Born July 1986
Director
Appointed 17 Feb 2016
Resigned 06 Sept 2023

CARROLL, Iain Martin

Resigned
CroydonCR0 1JB
Born January 1969
Director
Appointed 14 Apr 2008
Resigned 26 Oct 2015

CHALLINOR, Paul Ian

Resigned
CroydonCR0 1JB
Born April 1976
Director
Appointed 20 Aug 2015
Resigned 26 Oct 2015

CROSS, David

Resigned
CroydonCR0 1JB
Born May 1967
Director
Appointed 02 Dec 2015
Resigned 21 May 2021

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 26 Oct 2015
Resigned 11 Nov 2015

HALL, Annette

Resigned
CroydonCR0 1JB
Born July 1955
Director
Appointed 06 Nov 2015
Resigned 06 Sept 2021

SEDDON, Damian Patrick

Resigned
6 Leftbank, ManchesterM3 3AE
Born April 1970
Director
Appointed 14 Apr 2008
Resigned 30 Jun 2009

WILKINS, Ian David

Resigned
2 Lumsdale Road, Trafford ParkM32 0UT
Born June 1961
Director
Appointed 06 Nov 2014
Resigned 20 Aug 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 14 Apr 2008
Resigned 25 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 14 Apr 2008
Resigned 25 Jan 2010
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 January 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Change Person Director Company
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
4 December 2009
AR01AR01
Gazette Notice Compulsary
8 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Incorporation Company
14 April 2008
NEWINCIncorporation