132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643370

Incorporation date

02/12/2005

Size

Dormant

Contacts

Registered address

Registered address

41 Donald Way Donald Way, Chelmsford CM2 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon03/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/06/2025
Notification of Amy Elaine Bowman as a person with significant control on 2025-06-18
dot icon21/06/2025
Appointment of Miss Amy Elaine Bowman as a director on 2025-06-18
dot icon21/06/2025
Cessation of Jack Stoddart as a person with significant control on 2025-06-18
dot icon21/06/2025
Change of details for Miss Amy Elaine Bowman as a person with significant control on 2025-06-21
dot icon12/02/2025
Registered office address changed from 132a Mildmay Road Chelmsford CM2 0EB England to 41 Donald Way Donald Way Chelmsford CM2 9JD on 2025-02-12
dot icon08/02/2025
Termination of appointment of Emily Louise Young as a director on 2025-02-08
dot icon08/02/2025
Termination of appointment of Emily Louise Young as a secretary on 2025-02-08
dot icon18/01/2025
Appointment of Mr Kevin Marsh as a secretary on 2025-01-18
dot icon18/01/2025
Secretary's details changed for Mr Kevin Marsh on 2025-01-18
dot icon18/01/2025
Appointment of Mrs Yu Yee Ng as a director on 2025-01-18
dot icon18/01/2025
Notification of Yu Yee Ng as a person with significant control on 2025-01-18
dot icon18/01/2025
Change of details for Mrs Yu Yee Ng as a person with significant control on 2025-01-18
dot icon18/01/2025
Change of details for Mr Jack Stoddart as a person with significant control on 2025-01-18
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon21/11/2022
Appointment of Miss Emily Louise Young as a secretary on 2022-11-21
dot icon21/11/2022
Termination of appointment of Dennis Alan Hadgraft as a secretary on 2022-11-21
dot icon21/11/2022
Appointment of Miss Emily Louise Young as a director on 2022-11-21
dot icon21/11/2022
Cessation of Dennis Alan Hadgraft as a person with significant control on 2022-11-21
dot icon21/11/2022
Termination of appointment of Dennis Alan Hadgraft as a director on 2022-11-21
dot icon21/11/2022
Registered office address changed from 94 Sunrise Avenue Chelmsford CM1 4JP England to 132a Mildmay Road Chelmsford CM2 0EB on 2022-11-21
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon12/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/09/2021
Secretary's details changed for Mr Dennis Hadgraft on 2021-09-11
dot icon10/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/11/2020
Appointment of Mr Dennis Hadgraft as a secretary on 2020-11-01
dot icon28/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon05/12/2019
Notification of Jack Stoddart as a person with significant control on 2019-12-01
dot icon05/12/2019
Termination of appointment of Benjamin Spencer as a director on 2019-11-25
dot icon05/12/2019
Cessation of Benjamin Spencer as a person with significant control on 2019-11-25
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon02/01/2017
Registered office address changed from C/O Da Hadgraft 109 Patching Hall Lane Chelmsford CM1 4BX to 94 Sunrise Avenue Chelmsford CM1 4JP on 2017-01-02
dot icon29/12/2016
Appointment of Mr Benjamin Spencer as a director on 2016-12-20
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-23 no member list
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-23 no member list
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-02 no member list
dot icon31/12/2013
Director's details changed for Mr Dennis Alan Hadgraft on 2013-10-01
dot icon31/12/2013
Registered office address changed from C/O D Hadgraft 30 Chelmer Lea Chelmsford CM2 7QG United Kingdom on 2013-12-31
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-02 no member list
dot icon03/01/2013
Termination of appointment of Michelle Lander as a director
dot icon02/01/2013
Termination of appointment of Michelle Lander as a director
dot icon26/03/2012
Annual return made up to 2011-12-02 no member list
dot icon26/03/2012
Appointment of Mr Kevin Marsh as a director
dot icon26/03/2012
Registered office address changed from , 132 C Mildmay Road, Chelmsford, Essex, CM2 0EB on 2012-03-26
dot icon26/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/11/2011
Termination of appointment of Victoria Lucas as a director
dot icon06/11/2011
Termination of appointment of Victoria Lucas as a secretary
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/12/2010
Annual return made up to 2010-12-02 no member list
dot icon04/12/2010
Appointment of Miss Michelle Lander as a director
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Termination of appointment of Christian Ripton as a director
dot icon11/12/2009
Annual return made up to 2009-12-02 no member list
dot icon11/12/2009
Director's details changed for Victoria Ann Lucas on 2009-12-10
dot icon11/12/2009
Director's details changed for Mr Dennis Alan Hadgraft on 2009-12-10
dot icon11/12/2009
Director's details changed for Christian Ripton on 2009-12-10
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Annual return made up to 02/12/08
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon05/12/2007
Annual return made up to 02/12/07
dot icon05/12/2007
Secretary resigned
dot icon15/11/2007
Registered office changed on 15/11/07 from: 30 chelmer lea, chelmsford, essex, CM2 7QG
dot icon23/08/2007
Registered office changed on 23/08/07 from: challenge house, pro-leagle, 616 mitcham road, croydon, surrey CR0 3AA
dot icon24/04/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon28/12/2006
Annual return made up to 02/12/06
dot icon28/12/2006
Registered office changed on 28/12/06 from: pro-leagle, 17 clifton road, london, greater london SE25 6NJ
dot icon02/12/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2021
-
3.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Emily Louise
Secretary
21/11/2022 - 08/02/2025
-
Lucas, Victoria Ann
Secretary
01/03/2007 - 06/11/2011
-
Mr Kevin Marsh
Director
01/01/2012 - Present
-
Bowman, Amy Elaine
Director
18/06/2025 - Present
-
Ripton, Christian
Director
05/02/2007 - 07/03/2010
-

Persons with Significant Control

7
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 132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED

132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at 41 Donald Way Donald Way, Chelmsford CM2 9JD. There are currently 4 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 132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED?

toggle

132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 02/12/2005 .

Where is 132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED located?

toggle

132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED is registered at 41 Donald Way Donald Way, Chelmsford CM2 9JD.

What does 132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED do?

toggle

132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 132 MILDMAY ROAD (FREEHOLD) COMPANY LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-28 with no updates.