EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05519353

Incorporation date

26/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Gfw Llp 22 Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon23/03/2026
Micro company accounts made up to 2025-07-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/01/2025
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Gfw Llp 22 Dean Street Newcastle upon Tyne NE1 1PG on 2025-01-04
dot icon02/01/2025
Termination of appointment of Kingston Property Services as a secretary on 2024-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon08/02/2022
Appointment of Mr Michael Antony Brown as a director on 2022-02-08
dot icon27/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon21/01/2022
Director's details changed for Karendeep Kaur Gosal on 2021-05-21
dot icon11/11/2021
Termination of appointment of Nigel John Collingwood as a director on 2021-11-10
dot icon24/08/2021
Appointment of Mrs Karen Graham as a director on 2021-07-05
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon20/05/2021
Appointment of Mr Richard Stewart Bishopp as a director on 2021-04-28
dot icon10/02/2021
Termination of appointment of Andrew Richard Hebden as a director on 2021-02-10
dot icon19/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/07/2020
Director's details changed for Carol Price on 2020-07-09
dot icon13/07/2020
Director's details changed for Mrs Jean Marshall on 2020-07-09
dot icon14/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/02/2020
Director's details changed for Glynis Tindale on 2020-02-13
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon17/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon30/09/2016
Appointment of Mr Andrew Richard Hebden as a director on 2016-09-29
dot icon22/09/2016
Appointment of Nigel John Collingwood as a director on 2016-09-14
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon24/06/2016
Termination of appointment of Jason Gibson as a director on 2016-06-22
dot icon29/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon02/11/2015
Termination of appointment of Andrew Philip Bensley as a director on 2015-11-02
dot icon09/09/2015
Annual return made up to 2015-07-26 no member list
dot icon17/03/2015
Appointment of Karendeep Kaur Gosal as a director
dot icon05/03/2015
Appointment of Karendeep Kaur Gosal as a director on 2014-02-12
dot icon28/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/11/2014
Termination of appointment of Ian James Marshall as a director on 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-26 no member list
dot icon22/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-26 no member list
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon25/04/2013
Director's details changed for Andrew Philip Bensley on 2013-04-25
dot icon31/07/2012
Annual return made up to 2012-07-26 no member list
dot icon19/04/2012
Appointment of Ian James Marshall as a director
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-26 no member list
dot icon21/06/2011
Accounts for a dormant company made up to 2010-07-31
dot icon19/05/2011
Appointment of Kingston Property Services as a secretary
dot icon19/05/2011
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2011-05-19
dot icon17/01/2011
Appointment of Glynis Tindale as a director
dot icon17/01/2011
Appointment of Jason Gibson as a director
dot icon17/01/2011
Appointment of Carol Price as a director
dot icon17/01/2011
Appointment of Jean Marshall as a director
dot icon17/01/2011
Termination of appointment of Eversecretary Limited as a secretary
dot icon17/01/2011
Termination of appointment of Everdirector Limited as a director
dot icon05/10/2010
Appointment of Andrew Philip Bensley as a director
dot icon04/08/2010
Accounts for a dormant company made up to 2009-07-31
dot icon29/07/2010
Annual return made up to 2010-07-26 no member list
dot icon29/07/2009
Annual return made up to 26/07/09
dot icon15/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon28/07/2008
Annual return made up to 26/07/08
dot icon08/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon31/07/2007
Annual return made up to 26/07/07
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon23/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon07/08/2006
Annual return made up to 26/07/06
dot icon26/07/2005
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
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Carol
Director
12/01/2011 - Present
-
Graham, Karendeep Kaur
Director
12/02/2014 - Present
-
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
18/05/2011 - 31/12/2024
277
Bishopp, Richard Stewart
Director
28/04/2021 - Present
-
Brown, Michael Antony
Director
08/02/2022 - 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

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 EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED

EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at Gfw Llp 22 Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 6 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 EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/2005 .

Where is EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Gfw Llp 22 Dean Street, Newcastle Upon Tyne NE1 1PG.

What does EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

EAST MILL RESIDENTS 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 EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-07-31.