LOWER MILL ESTATE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

LOWER MILL ESTATE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115756

Incorporation date

28/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon12/03/2026
Director's details changed for Mr Rory Paxton on 2026-02-23
dot icon19/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/06/2024
Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 2024-06-28
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Change of details for Habitat First Group Limited as a person with significant control on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr Rory Paxton on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr Red Paxton on 2022-07-06
dot icon06/07/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-07-06
dot icon06/07/2022
Director's details changed for Ms Ruby Haines on 2022-07-06
dot icon05/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/05/2021
Change of details for Habitat First Group Limited as a person with significant control on 2021-05-01
dot icon27/05/2021
Change of details for Habitat First Group Limited as a person with significant control on 2021-05-01
dot icon27/05/2021
Director's details changed for Mr Red Paxton on 2021-05-01
dot icon27/05/2021
Director's details changed for Ms Ruby Haines on 2021-05-01
dot icon20/05/2021
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-20
dot icon17/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon22/12/2015
Director's details changed for Ms Ruby Paxton on 2014-12-01
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon14/11/2014
Appointment of Mr Rory Paxton as a director on 2014-11-03
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Termination of appointment of Jeremy Paxton as a director
dot icon28/02/2013
Appointment of Miss Ruby Paxton as a director
dot icon28/02/2013
Appointment of Mr Red Paxton as a director
dot icon10/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-28
dot icon23/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for Jeremy Michael Paxton on 2009-10-01
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/12/2008
Return made up to 28/11/08; full list of members
dot icon04/11/2008
Resolutions
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/06/2008
Appointment terminated secretary john oreilly
dot icon07/01/2008
Return made up to 28/11/07; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/02/2007
Return made up to 28/11/06; full list of members
dot icon04/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/12/2005
Return made up to 28/11/05; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2004
Return made up to 28/11/04; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: premier house 309 ballards lane london N12 8LU
dot icon12/01/2004
Return made up to 28/11/03; full list of members
dot icon12/01/2004
New secretary appointed
dot icon15/07/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon09/12/2002
Return made up to 28/11/02; full list of members
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
New secretary appointed
dot icon08/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon23/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon18/01/2002
Return made up to 28/11/01; full list of members
dot icon16/11/2001
Accounting reference date shortened from 30/11/01 to 31/07/01
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Registered office changed on 20/01/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP
dot icon28/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
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
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paxton, Red
Director
14/02/2013 - Present
27
Paxton, Rory
Director
03/11/2014 - Present
29
Haines, Ruby
Director
14/02/2013 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWER MILL ESTATE HOLIDAYS LIMITED

LOWER MILL ESTATE HOLIDAYS LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOWER MILL ESTATE HOLIDAYS LIMITED?

toggle

LOWER MILL ESTATE HOLIDAYS LIMITED is currently Active. It was registered on 28/11/2000 .

Where is LOWER MILL ESTATE HOLIDAYS LIMITED located?

toggle

LOWER MILL ESTATE HOLIDAYS LIMITED is registered at Lower Mill Estate Lower Mill Lane, Somerford Keynes, Cirencester GL7 6BG.

What does LOWER MILL ESTATE HOLIDAYS LIMITED do?

toggle

LOWER MILL ESTATE HOLIDAYS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LOWER MILL ESTATE HOLIDAYS LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Rory Paxton on 2026-02-23.