CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05228595

Incorporation date

10/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Penstock Mews, Godalming GU7 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2004)
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/05/2025
Appointment of Mrs Rita Florence Fraser as a director on 2025-05-17
dot icon21/05/2025
Appointment of Mr Steven John Steer as a director on 2025-05-17
dot icon15/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon01/10/2024
Director's details changed for Mr Adrian-Mihai Roman on 2024-10-01
dot icon14/09/2024
Appointment of Mr David George Mcneill as a secretary on 2024-09-07
dot icon14/09/2024
Appointment of Mr Adrian-Mihai Roman as a director on 2024-09-07
dot icon14/09/2024
Appointment of Mr David George Mcneill as a director on 2024-09-07
dot icon14/09/2024
Termination of appointment of Kevin Michael Wheeler as a director on 2024-09-08
dot icon14/09/2024
Registered office address changed from 55 Windmill Lane Alton Hampshire GU34 2SN England to 7 Penstock Mews Godalming GU7 1NB on 2024-09-14
dot icon13/07/2024
Termination of appointment of Faye Abigail Rose as a secretary on 2024-07-13
dot icon13/07/2024
Termination of appointment of Faye Abigail Rose as a director on 2024-07-13
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon19/08/2021
Appointment of Mrs Faye Abigail Rose as a director on 2021-08-18
dot icon19/08/2021
Termination of appointment of Paul Rees-Thomas as a secretary on 2021-08-18
dot icon19/08/2021
Appointment of Mrs Faye Abigail Rose as a secretary on 2021-08-18
dot icon11/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-09-30
dot icon21/01/2019
Termination of appointment of Stephen James Stanley as a director on 2019-01-11
dot icon21/01/2019
Appointment of Mr Kevin Michael Wheeler as a director on 2019-01-10
dot icon23/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon16/06/2018
Micro company accounts made up to 2017-09-30
dot icon17/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/01/2016
Registered office address changed from 15 Tongham Road Runfold Surrey GU10 1PH to 55 Windmill Lane Alton Hampshire GU34 2SN on 2016-01-01
dot icon09/09/2015
Annual return made up to 2015-09-09 no member list
dot icon14/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/09/2014
Annual return made up to 2014-09-09 no member list
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/10/2013
Annual return made up to 2013-09-09 no member list
dot icon16/08/2013
Termination of appointment of Nicola Kitney as a secretary
dot icon16/08/2013
Appointment of Mr Paul Rees-Thomas as a secretary
dot icon06/08/2013
Termination of appointment of Jonathan Horstead as a director
dot icon06/08/2013
Appointment of Mr Stephen James Stanley as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-09 no member list
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-09 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-09-09 no member list
dot icon09/09/2010
Appointment of Mrs Nicola Helen Kitney as a secretary
dot icon09/09/2010
Director's details changed for Jonathan Peter Horstead on 2010-09-09
dot icon09/09/2010
Termination of appointment of Steve Kitney as a secretary
dot icon09/06/2010
Secretary's details changed for Steve Kitney on 2010-05-29
dot icon25/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/09/2009
Annual return made up to 10/09/09
dot icon13/05/2009
Director appointed jonathan peter horstead
dot icon30/04/2009
Registered office changed on 30/04/2009 from the lodge house hurtmore road hurtmore surrey GU7 2RL
dot icon30/04/2009
Appointment terminated director desmond moore
dot icon23/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/11/2008
Annual return made up to 10/09/08
dot icon06/11/2008
Director's change of particulars / desmond moore / 30/07/2008
dot icon28/10/2008
Registered office changed on 28/10/2008 from 16-18 quarry street guildford surrey GU1 3UF
dot icon09/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon23/10/2007
Annual return made up to 10/09/07
dot icon19/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/11/2006
Annual return made up to 10/09/06
dot icon08/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/10/2005
Annual return made up to 10/09/05
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Registered office changed on 15/10/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
New director appointed
dot icon10/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
1
0.00
-
3.36K
-
-
2022
1
0.00
-
3.36K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.36K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, David George
Director
07/09/2024 - Present
1
Rose, Faye Abigail
Secretary
18/08/2021 - 13/07/2024
-
Rose, Faye Abigail
Director
18/08/2021 - 13/07/2024
-
Roman, Adrian-Mihai
Director
07/09/2024 - Present
-
Mcneill, David George
Secretary
07/09/2024 - Present
-

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED

CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED is an(a) Active company incorporated on 10/09/2004 with the registered office located at 7 Penstock Mews, Godalming GU7 1NB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED?

toggle

CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED is currently Active. It was registered on 10/09/2004 .

Where is CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED located?

toggle

CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED is registered at 7 Penstock Mews, Godalming GU7 1NB.

What does CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED do?

toggle

CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED have?

toggle

CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED had 1 employees in 2022.

What is the latest filing for CATTESHALL MILL (RESIDENTIAL MANAGEMENT) LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-09 with no updates.