Background WavePink WaveYellow Wave

OLD MILL MANAGEMENT NO.1 LIMITED (07698439)

OLD MILL MANAGEMENT NO.1 LIMITED (07698439) is an active UK company. incorporated on 8 July 2011. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD MILL MANAGEMENT NO.1 LIMITED has been registered for 14 years. Current directors include DE CESARE, Sergio, Dr, NAGULENDREN, Kavino Basheni, VAN BREE, Wendy.

Company Number
07698439
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2011
Age
14 years
Address
Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE CESARE, Sergio, Dr, NAGULENDREN, Kavino Basheni, VAN BREE, Wendy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL MANAGEMENT NO.1 LIMITED

OLD MILL MANAGEMENT NO.1 LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD MILL MANAGEMENT NO.1 LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07698439

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow, HA1 3HT,

Previous Addresses

C/O Whpm Ltd 33 -35 High Street Harrow HA1 3HT England
From: 15 May 2023To: 30 July 2023
70-72 Victoria Road Ruislip HA4 0AH England
From: 1 August 2022To: 15 May 2023
Sampuran House 3a, Chislehurst Road Orpington Kent BR6 0DF England
From: 24 September 2020To: 1 August 2022
Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA
From: 9 July 2015To: 24 September 2020
Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England
From: 6 July 2015To: 9 July 2015
Fairoak Estate Management Ltd Building 3 Chiswick Park Chiswick High Road London W4 5YA England
From: 3 July 2015To: 6 July 2015
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 28 August 2012To: 3 July 2015
C/O Cb Richard Ellis St Martin's Court 10 Paternoster Row London EC4M 7HP United Kingdom
From: 8 July 2011To: 28 August 2012
Timeline

30 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Joined
Apr 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WILSON HAWKINS PROPERTY MANAGEMENT LTD

Active
High Street, HarrowHA1 3HT
Corporate secretary
Appointed 15 May 2023

DE CESARE, Sergio, Dr

Active
33-35 High Street, HarrowHA1 3HT
Born June 1968
Director
Appointed 13 Jun 2019

NAGULENDREN, Kavino Basheni

Active
33-35 High Street, HarrowHA1 3HT
Born February 1980
Director
Appointed 05 Apr 2024

VAN BREE, Wendy

Active
33-35 High Street, HarrowHA1 3HT
Born August 1971
Director
Appointed 01 Jan 2021

FAIROAK ESTATE MANAGEMENT LIMITED

Resigned
566 Chiswick High Road, LondonW4 5YA
Corporate secretary
Appointed 01 Jul 2015
Resigned 24 Sept 2020

JSG BLOCK MANAGEMENT LTD

Resigned
Victoria Road, RuislipHA4 0AH
Corporate secretary
Appointed 04 Apr 2022
Resigned 15 May 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 22 Aug 2012
Resigned 01 Jul 2015

ALEKYAN, Nune

Resigned
566 Chiswick High Road, LondonW4 5YA
Born January 1974
Director
Appointed 29 Nov 2017
Resigned 19 Nov 2018

CREAMER, Mark Francis

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1957
Director
Appointed 08 Jul 2011
Resigned 09 May 2014

DE CESARE, Sergio, Dr

Resigned
566 Chiswick High Road, LondonW4 5YA
Born June 1968
Director
Appointed 01 Oct 2014
Resigned 19 Oct 2016

DIMITROPOULOS, Ioannis

Resigned
Old Mill Close, UxbridgeUB8 2BS
Born August 1976
Director
Appointed 09 May 2014
Resigned 19 Oct 2016

KEARNS, James

Resigned
566 Chiswick High Road, LondonW4 5YA
Born October 1960
Director
Appointed 29 Nov 2017
Resigned 07 Aug 2019

MARSHALL, Richard Shane

Resigned
3a, Chislehurst Road, OrpingtonBR6 0DF
Born September 1954
Director
Appointed 19 Oct 2016
Resigned 06 Jan 2022

MITCHELL, Ian

Resigned
566 Chiswick High Road, LondonW4 5YA
Born March 1966
Director
Appointed 19 Oct 2016
Resigned 18 Nov 2018

PERKIN, Timothy Rolleston Gilbert

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1974
Director
Appointed 08 Jul 2011
Resigned 09 May 2014

PULLING, Charlie David

Resigned
566 Chiswick High Road, LondonW4 5YA
Born March 1979
Director
Appointed 01 Oct 2014
Resigned 29 Mar 2016

SHARP, Gill

Resigned
3a, Chislehurst Road, OrpingtonBR6 0DF
Born February 1957
Director
Appointed 13 Jun 2019
Resigned 01 Jan 2021

VAN BREE, Wendy Maria

Resigned
566 Chiswick High Road, LondonW4 5YA
Born August 1971
Director
Appointed 10 Mar 2015
Resigned 07 Mar 2016

VENTOURI, Alexia

Resigned
Old Mill Close, UxbridgeUB8 2BS
Born June 1982
Director
Appointed 09 May 2014
Resigned 19 Sept 2014

WALD, Jeremy David

Resigned
Old Mill Close, UxbridgeUB8 2BS
Born March 1957
Director
Appointed 09 May 2014
Resigned 09 Sept 2016

WIWI, Melanie

Resigned
566 Chiswick High Road, LondonW4 5YA
Born December 1966
Director
Appointed 01 Oct 2014
Resigned 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Made Up Date
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Incorporation Company
8 July 2011
NEWINCIncorporation