Mill Street Properties (maidstone) Limited

General information

Name:

Mill Street Properties (maidstone) Ltd

Office Address:

The Old Farm, Trolliloes Cowbeech BN27 4QR Hailsham

Number: 04831067

Incorporation date: 2003-07-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mill Street Properties (maidstone) is a business registered at BN27 4QR Hailsham at The Old Farm, Trolliloes. The enterprise has been registered in year 2003 and is registered under the identification number 04831067. The enterprise has been active on the UK market for 21 years now and its official status is active. It 's been eight years that Mill Street Properties (maidstone) Limited is no longer identified under the name Tempo Leather. This business's principal business activity number is 68320: Management of real estate on a fee or contract basis. The company's latest annual accounts cover the period up to 2022/03/31 and the latest annual confirmation statement was filed on 2022/12/03.

Gwynneth F. and Michael F. are listed as enterprise's directors and have been working on the company success for 19 years. To help the directors in their tasks, this particular firm has been utilizing the skills of Thomas P. as a secretary since July 2003.

  • Previous company's names
  • Mill Street Properties (maidstone) Limited 2016-03-21
  • Tempo Leather Limited 2003-07-14

Financial data based on annual reports

Company staff

Gwynneth F.

Role: Director

Appointed: 22 March 2005

Latest update: 30 December 2023

Michael F.

Role: Director

Appointed: 14 July 2003

Latest update: 30 December 2023

Thomas P.

Role: Secretary

Appointed: 14 July 2003

Latest update: 30 December 2023

People with significant control

Executives with significant control over this firm are: Jennifer B. owns 1/2 or less of company shares. Naomi F. owns 1/2 or less of company shares. Rebecca G. owns 1/2 or less of company shares.

Jennifer B.
Notified on 6 April 2023
Nature of control:
1/2 or less of shares
Naomi F.
Notified on 6 April 2023
Nature of control:
1/2 or less of shares
Rebecca G.
Notified on 6 April 2023
Nature of control:
1/2 or less of shares
Gwynneth F.
Notified on 31 July 2019
Ceased on 6 April 2023
Nature of control:
1/2 or less of shares
Michael F.
Notified on 1 July 2016
Ceased on 6 April 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 25th March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25th March 2015
Annual Accounts 14th January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14th January 2016
Annual Accounts 12th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24th April 2013
Annual Accounts 26th March 2014
Date Approval Accounts 26th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Similar companies nearby

Closest companies