11 MILL ROAD WORTHING LIMITED

Register to unlock more data on OkredoRegister

11 MILL ROAD WORTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517605

Incorporation date

28/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon16/04/2026
Appointment of Mrs Joanne Mary Searle as a director on 2026-04-16
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon22/01/2026
Information not on the register a notification of the cessation of a person with significant control was removed on 22/01/2026 as it is no longer considered to form part of the register.
dot icon08/01/2026
Cessation of Barbara Mary Carlisle as a person with significant control on 2026-01-08
dot icon24/09/2025
Micro company accounts made up to 2024-12-24
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-27
dot icon20/11/2024
Current accounting period shortened from 2025-02-27 to 2024-12-24
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-02-27
dot icon27/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon06/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon20/03/2023
Termination of appointment of Joanne Mary Searle as a secretary on 2023-03-20
dot icon20/03/2023
Appointment of Kts Estate Management Ltd as a secretary on 2023-03-20
dot icon23/01/2023
Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2023-01-24
dot icon24/08/2022
Micro company accounts made up to 2022-02-28
dot icon01/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon01/04/2022
Notification of Shani Selina Stevens as a person with significant control on 2022-04-01
dot icon01/04/2022
Notification of Ian Douglas Muir as a person with significant control on 2022-04-01
dot icon01/04/2022
Cessation of Katherine Thay as a person with significant control on 2022-03-31
dot icon01/04/2022
Cessation of Damien Jenkins as a person with significant control on 2022-03-31
dot icon01/04/2022
Appointment of Mr Ian Douglas Muir as a director on 2022-04-01
dot icon09/03/2022
Termination of appointment of Damien Jenkins as a director on 2022-03-09
dot icon05/10/2021
Micro company accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon29/09/2020
Micro company accounts made up to 2020-02-29
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon21/03/2019
Micro company accounts made up to 2019-02-28
dot icon03/12/2018
Micro company accounts made up to 2018-02-28
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-02-28
dot icon24/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/03/2017
Termination of appointment of Kate Badger as a director on 2017-03-06
dot icon28/03/2017
Appointment of Mr Damien Jenkins as a director on 2017-03-06
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/06/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon16/06/2016
Secretary's details changed for Ms Joanne Mary Searle on 2016-01-01
dot icon16/06/2016
Director's details changed for Miss Kate Badger on 2016-01-01
dot icon16/06/2016
Registered office address changed from Flat 5,11 Mill Road Worthing West Sussex BN11 4JY to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 2016-06-16
dot icon20/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon24/06/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon24/06/2015
Registered office address changed from Flat 3 11 Mill Road Worthing West Sussex BN11 4JY to Flat 5,11 Mill Road Worthing West Sussex BN11 4JY on 2015-06-24
dot icon17/02/2015
Appointment of Miss Kate Badger as a director on 2014-09-01
dot icon16/02/2015
Appointment of Ms Joanne Mary Searle as a secretary on 2014-09-01
dot icon16/02/2015
Termination of appointment of John Sidney Jarvis as a director on 2014-09-01
dot icon16/02/2015
Termination of appointment of Wendy Jane Prior as a secretary on 2014-09-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon12/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon12/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon31/03/2010
Director's details changed for John Sidney Jarvis on 2010-03-28
dot icon11/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon15/04/2009
Return made up to 28/02/09; full list of members
dot icon26/08/2008
Director appointed john sidney jarvis
dot icon26/08/2008
Appointment terminated director norman mccartney
dot icon25/03/2008
Secretary appointed wendy jane prior
dot icon25/03/2008
Director appointed norman edmund mccartney
dot icon25/03/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon25/03/2008
Appointment terminated director waterlow nominees LIMITED
dot icon28/02/2008
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.02K
-
0.00
-
-
2022
1
14.36K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, Ian Douglas
Director
01/04/2022 - Present
2
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
20/03/2023 - Present
129
Searle, Joanne Mary
Secretary
01/09/2014 - 20/03/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 MILL ROAD WORTHING LIMITED

11 MILL ROAD WORTHING LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 MILL ROAD WORTHING LIMITED?

toggle

11 MILL ROAD WORTHING LIMITED is currently Active. It was registered on 28/02/2008 .

Where is 11 MILL ROAD WORTHING LIMITED located?

toggle

11 MILL ROAD WORTHING LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does 11 MILL ROAD WORTHING LIMITED do?

toggle

11 MILL ROAD WORTHING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 MILL ROAD WORTHING LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mrs Joanne Mary Searle as a director on 2026-04-16.