Background WavePink WaveYellow Wave

HORWOOD MILL MANAGEMENT COMPANY LIMITED (11772433)

HORWOOD MILL MANAGEMENT COMPANY LIMITED (11772433) is an active UK company. incorporated on 17 January 2019. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. HORWOOD MILL MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ARMSTRONG, Nicola Helen, EVANS, Hannah, GEORGE, Salena Rose and 4 others.

Company Number
11772433
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
Horwood Mill 1-7 Horwood Mill, Milton Keynes, MK17 0FQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Nicola Helen, EVANS, Hannah, GEORGE, Salena Rose, HAWES, Julia Margaret, KIRBY, Benjamin Charles, PELHAM, Jason Bernard, WAINWRIGHT, Judith Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORWOOD MILL MANAGEMENT COMPANY LIMITED

HORWOOD MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2019 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORWOOD MILL MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11772433

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Horwood Mill 1-7 Horwood Mill Great Horwood Milton Keynes, MK17 0FQ,

Previous Addresses

Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA
From: 17 January 2019To: 19 May 2020
Timeline

20 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ARMSTRONG, Nicola Helen

Active
Horwood Mill, Milton KeynesMK17 0FQ
Born February 1978
Director
Appointed 27 May 2020

EVANS, Hannah

Active
Horwood Mill, Milton KeynesMK17 0FQ
Born November 1981
Director
Appointed 27 May 2020

GEORGE, Salena Rose

Active
Horwood Mill, Milton KeynesMK17 0FQ
Born May 1961
Director
Appointed 18 Sept 2020

HAWES, Julia Margaret

Active
Horwood Mill, Milton KeynesMK17 0FQ
Born March 1955
Director
Appointed 27 May 2020

KIRBY, Benjamin Charles

Active
4 Horwood Mill, Milton KeynesMK17 0FQ
Born December 1990
Director
Appointed 17 Apr 2020

PELHAM, Jason Bernard

Active
Horwood Mill, Milton KeynesMK17 0FQ
Born January 1973
Director
Appointed 27 May 2020

WAINWRIGHT, Judith Anne

Active
3 Horwood Mill, Milton KeynesMK17 0FQ
Born October 1960
Director
Appointed 17 Apr 2020

HAWES, Nicholas John Stuart

Resigned
Horwood Mill, Milton KeynesMK17 0FQ
Born January 1963
Director
Appointed 27 May 2020
Resigned 27 May 2020

PARGETER, James John

Resigned
1-7 Horwood Mill, Milton KeynesMK17 0FQ
Born November 1966
Director
Appointed 25 Feb 2020
Resigned 18 Sept 2020

PARGETER, James John

Resigned
Heath Road, Milton KeynesMK17 9AL
Born November 1966
Director
Appointed 17 Jan 2019
Resigned 01 Feb 2020

SCREECH, Andrew Frederick

Resigned
Icknield Way, TringHP23 4LA
Born July 1975
Director
Appointed 17 Jan 2019
Resigned 18 Sept 2020

Persons with significant control

6

0 Active
6 Ceased

Mr Peter Donald Dean

Ceased
Icknield Way, TringHP23 4LA
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 17 Jan 2019
Ceased 06 May 2020

Mr Andrew Frederick Screech

Ceased
Icknield Way, TringHP23 4LA
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2019
Ceased 06 May 2020

Mrs Sarah Lois Dean

Ceased
Icknield Way, TringHP23 4LA
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2019
Ceased 06 May 2020
Lower End, TringHP23 4NE

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 06 May 2020
Lower End, TringHP23 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2019
Ceased 06 May 2020

Stephen Douglas John Marshall

Ceased
Icknield Way, TringHP23 4LA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 17 Jan 2019
Ceased 06 May 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Incorporation Company
17 January 2019
NEWINCIncorporation