2 MILL DROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 MILL DROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05673728

Incorporation date

12/01/2006

Size

Dormant

Contacts

Registered address

Registered address

94b High Street, Uckfield TN22 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon07/01/2025
Registered office address changed from Friston House Dittons Business Park Polegate BN26 6HY England to 94B High Street Uckfield TN22 1PU on 2025-01-07
dot icon16/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2024
Appointment of Duke Letting Ltd as a secretary on 2024-10-16
dot icon16/10/2024
Termination of appointment of Southdown Estates Limited as a secretary on 2024-10-16
dot icon25/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Registered office address changed from C/O Miles Property Management (Se) Ltd Warrenside Lewes Road Halland Lewes East Sussex BN8 6PL to Friston House Dittons Business Park Polegate BN26 6HY on 2020-01-20
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon20/01/2020
Appointment of Southdown Estates Limited as a secretary on 2020-01-01
dot icon20/01/2020
Termination of appointment of Brian Miles as a secretary on 2020-01-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon22/01/2018
Director's details changed for Mr Nicholas James Beckwith on 2017-01-13
dot icon22/01/2018
Termination of appointment of Michael Alfred Connor as a director on 2017-01-13
dot icon12/01/2018
Director's details changed for Mr Nicholas James Beckwith on 2017-03-31
dot icon12/01/2018
Director's details changed for Peter James Riches on 2017-03-31
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon23/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon22/10/2013
Registered office address changed from 83 Springett Avenue Ringmer East Sussex BN8 5QT on 2013-10-22
dot icon22/10/2013
Appointment of Mr Brian Miles as a secretary
dot icon22/10/2013
Termination of appointment of Peter Riches as a secretary
dot icon22/10/2013
Termination of appointment of Robert Guy as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon19/09/2012
Secretary's details changed for Peter James Riches on 2012-09-18
dot icon19/09/2012
Director's details changed for Peter James Riches on 2012-09-18
dot icon31/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon20/10/2011
Appointment of Mr Nicholas James Beckwith as a director
dot icon12/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon10/02/2010
Director's details changed for Peter James Riches on 2009-11-01
dot icon10/02/2010
Director's details changed for Michael Alfred Connor on 2009-11-01
dot icon10/02/2010
Director's details changed for Robert Malcom Guy on 2009-11-01
dot icon02/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/01/2009
Return made up to 12/01/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon19/11/2007
Director resigned
dot icon18/10/2007
Secretary's particulars changed;director's particulars changed
dot icon17/10/2007
Registered office changed on 17/10/07 from: 2 cliffe high street lewes east sussex BN7 2AH
dot icon06/09/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon19/07/2007
Accounts for a dormant company made up to 2007-01-31
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Return made up to 12/01/07; full list of members
dot icon15/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon12/04/2006
Secretary resigned
dot icon26/01/2006
Registered office changed on 26/01/06 from: 16 saint john street london EC1M 4NT
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
New director appointed
dot icon12/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
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
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHDOWN ESTATES
Corporate Secretary
01/01/2020 - 16/10/2024
32
DUKE LETTING LTD
Corporate Secretary
16/10/2024 - Present
36
Riches, Peter James
Director
06/09/2006 - Present
-
Beckwith, Nicholas James
Director
01/09/2011 - Present
5

Persons with Significant Control

1
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 2 MILL DROVE MANAGEMENT COMPANY LIMITED

2 MILL DROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/2006 with the registered office located at 94b High Street, Uckfield TN22 1PU. There are currently 3 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 2 MILL DROVE MANAGEMENT COMPANY LIMITED?

toggle

2 MILL DROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/2006 .

Where is 2 MILL DROVE MANAGEMENT COMPANY LIMITED located?

toggle

2 MILL DROVE MANAGEMENT COMPANY LIMITED is registered at 94b High Street, Uckfield TN22 1PU.

What does 2 MILL DROVE MANAGEMENT COMPANY LIMITED do?

toggle

2 MILL DROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 MILL DROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-10 with no updates.