72 MILDMAY PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

72 MILDMAY PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04316598

Incorporation date

05/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Ameroak High Street, Seal, Sevenoaks TN15 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon16/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/09/2024
Micro company accounts made up to 2023-11-30
dot icon08/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-11-30
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/08/2022
Registered office address changed from 47 Bosville Drive Bosville Drive Sevenoaks TN13 3JB England to Ameroak High Street Seal Sevenoaks TN15 0AG on 2022-08-22
dot icon12/09/2021
Micro company accounts made up to 2020-11-30
dot icon12/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon15/11/2020
Micro company accounts made up to 2019-11-30
dot icon15/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon08/09/2019
Micro company accounts made up to 2018-11-30
dot icon01/01/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon15/09/2018
Micro company accounts made up to 2017-11-30
dot icon18/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-11-30
dot icon13/02/2017
Registered office address changed from 16 Hearnville Road London SW12 8RR to 47 Bosville Drive Bosville Drive Sevenoaks TN13 3JB on 2017-02-13
dot icon19/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/08/2015
Appointment of Mr Joe Biondino as a director on 2015-07-05
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/07/2014
Secretary's details changed for Miss Sarah Louise Farmer on 2014-04-12
dot icon28/07/2014
Director's details changed for Miss Sarah Louise Farmer on 2014-04-12
dot icon07/11/2013
Registered office address changed from 72 Mildmay Park Islington London N1 4PR on 2013-11-07
dot icon07/11/2013
Appointment of Miss Sarah Louise Farmer as a secretary
dot icon07/11/2013
Director's details changed for Miss Sarah Louise Farmer on 2013-10-28
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon17/04/2013
Amended accounts made up to 2011-11-30
dot icon02/01/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon06/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon27/07/2012
Termination of appointment of William Sudduth as a director
dot icon27/07/2012
Termination of appointment of William Sudduth as a secretary
dot icon13/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon01/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon30/11/2010
Appointment of Miss Sarah Louise Farmer as a director
dot icon11/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon07/07/2010
Termination of appointment of Hernan Zuniga as a director
dot icon12/06/2010
Termination of appointment of Hernan Zuniga as a secretary
dot icon12/06/2010
Appointment of Mr William Christopher Sudduth as a secretary
dot icon27/05/2010
Appointment of Mr William Christopher Sudduth as a director
dot icon25/05/2010
Termination of appointment of Catherine Green as a director
dot icon14/02/2010
Appointment of Mr Hernan Higuero Zuniga as a secretary
dot icon14/02/2010
Termination of appointment of Catherine Green as a secretary
dot icon06/02/2010
Secretary's details changed for Catherine Chamberlin on 2010-02-05
dot icon06/02/2010
Appointment of Mrs Catherine Green as a director
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Hernan Luis Higuero Zuniga on 2009-11-08
dot icon26/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon17/11/2008
Return made up to 05/11/08; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 05/11/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/11/2006
Return made up to 05/11/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 05/11/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/01/2004
Secretary resigned;director resigned
dot icon22/01/2004
New secretary appointed
dot icon24/11/2003
Return made up to 05/11/03; full list of members
dot icon09/02/2003
Return made up to 05/11/02; full list of members
dot icon09/02/2003
Accounts made up to 2002-11-30
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New secretary appointed;new director appointed
dot icon04/12/2002
Registered office changed on 04/12/02 from: 312B high street orpington kent BR6 0NG
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Secretary resigned;director resigned
dot icon05/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
05/11/2001 - 05/11/2001
2783
Mrs Anna Pedrette
Director
05/11/2001 - 30/11/2003
2
Dwyer, Daniel John
Nominee Secretary
05/11/2001 - 05/11/2001
1327
Dwyer, Daniel John
Director
05/11/2001 - 05/11/2001
2379
Mrs Sarah Louise Shaw
Director
21/06/2010 - Present
-

Persons with Significant Control

3
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 72 MILDMAY PARK MANAGEMENT COMPANY LIMITED

72 MILDMAY PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/11/2001 with the registered office located at Ameroak High Street, Seal, Sevenoaks TN15 0AG. 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 72 MILDMAY PARK MANAGEMENT COMPANY LIMITED?

toggle

72 MILDMAY PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/11/2001 .

Where is 72 MILDMAY PARK MANAGEMENT COMPANY LIMITED located?

toggle

72 MILDMAY PARK MANAGEMENT COMPANY LIMITED is registered at Ameroak High Street, Seal, Sevenoaks TN15 0AG.

What does 72 MILDMAY PARK MANAGEMENT COMPANY LIMITED do?

toggle

72 MILDMAY PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 72 MILDMAY PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-04 with no updates.