Background WavePink WaveYellow Wave

4A MILDENHALL ROAD LIMITED (08420017)

4A MILDENHALL ROAD LIMITED (08420017) is an active UK company. incorporated on 26 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4A MILDENHALL ROAD LIMITED has been registered for 13 years. Current directors include CADISCH, Harry Edward Temple, DUNCAN, Matthew William, MANN, Lewis David.

Company Number
08420017
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
4a Mildenhall Road, London, E5 0RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CADISCH, Harry Edward Temple, DUNCAN, Matthew William, MANN, Lewis David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4A MILDENHALL ROAD LIMITED

4A MILDENHALL ROAD LIMITED is an active company incorporated on 26 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4A MILDENHALL ROAD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08420017

LTD Company

Age

13 Years

Incorporated 26 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

4a Mildenhall Road London, E5 0RU,

Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CADISCH, Harry Edward Temple

Active
4a Mildenhall Road, LondonE5 0RU
Born January 1993
Director
Appointed 25 Oct 2024

DUNCAN, Matthew William

Active
Mildenhall Road, LondonE5 0RU
Born November 1974
Director
Appointed 24 Oct 2014

MANN, Lewis David

Active
Mildenhall Road, LondonE5 0RU
Born October 1990
Director
Appointed 20 Oct 2020

OSBURN, Christopher John

Resigned
Mildenhall Road, LondonE5 0RU
Born March 1972
Director
Appointed 26 Feb 2013
Resigned 30 Oct 2014

PEMBERTON, Alexandra Olivia

Resigned
Mildenhall Road, LondonE5 0RU
Born April 1989
Director
Appointed 01 Oct 2014
Resigned 20 Oct 2020

RICHMOND, Michael Walker

Resigned
Mildenhall Road, LondonE5 0RU
Born August 1983
Director
Appointed 26 Feb 2013
Resigned 11 Sept 2014

SINGH, Alexia Indira

Resigned
Mildenhall Road, LondonE5 0RU
Born January 1973
Director
Appointed 26 Feb 2013
Resigned 30 Oct 2014

VAN HAMEL-PARSONS, Lydia Madeleine Kate, Dr

Resigned
Mildenhall Road, LondonE5 0RU
Born November 1989
Director
Appointed 09 Nov 2020
Resigned 24 Oct 2024

WETHERALL, Timothy James

Resigned
4a Mildenhall Road, LondonE5 0RU
Born August 1980
Director
Appointed 12 Aug 2014
Resigned 09 Nov 2020

Persons with significant control

6

3 Active
3 Ceased

Mr Harry Edward Temple Cadisch

Active
4a Mildenhall Road, LondonE5 0RU
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024

Dr Lydia Madeleine Kate Van Hamel-Parsons

Ceased
Mildenhall Road, LondonE5 0RU
Born November 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Nov 2020
Ceased 24 Oct 2024

Mr Lewis Mann

Active
Mildenhall Road, LondonE5 0RU
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020

Mr Timothy James Wetherall

Ceased
Mildenhall Road, LondonE5 0RU
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2020

Miss Alexandra Olivia Pemberton

Ceased
Mildenhall Road, LondonE5 0RU
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2020

Mr Matthew William Duncan

Active
Mildenhall Road, LondonE5 0RU
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Incorporation Company
26 February 2013
NEWINCIncorporation