OTTER MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OTTER MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13199425

Incorporation date

12/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Network House, Station Road, Maldon, Essex CM9 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon28/01/2026
Termination of appointment of Kelly Mary Newland as a director on 2026-01-28
dot icon22/08/2025
Termination of appointment of Penelope Ann Dabin as a director on 2025-08-21
dot icon15/07/2025
Registered office address changed from Apartment 20 Otter Mill Tumbling Weir Way Ottery St. Mary EX11 1GT England to Network House Station Road Maldon Essex CM9 4LQ on 2025-07-15
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon07/06/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon05/06/2025
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Apartment 20 Otter Mill Tumbling Weir Way Ottery St. Mary EX11 1GT on 2025-06-05
dot icon05/06/2025
Termination of appointment of Modbury Estates Ltd as a secretary on 2025-06-05
dot icon30/03/2025
Termination of appointment of Caroline Meech as a director on 2025-03-26
dot icon20/02/2025
Director's details changed for Miss Caroline Julie Pomeroy on 2025-02-01
dot icon20/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon31/01/2025
Appointment of Modbury Estates Ltd as a secretary on 2025-01-31
dot icon30/01/2025
Registered office address changed from International House 55 Longsmith Street Gloucester GL1 2HT England to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2025-01-30
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon04/05/2024
Second filing for the appointment of Mr Lloyd Robinson as a director
dot icon24/02/2024
Appointment of Mr Lloyd Robinson as a director on 2024-02-11
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/02/2024
Appointment of Mrs Caroline Meech as a director on 2024-02-14
dot icon09/02/2024
Appointment of Mrs Penelope Ann Dabin as a director on 2024-02-02
dot icon09/02/2024
Termination of appointment of Lesley Ann Mcbride as a director on 2024-02-09
dot icon09/02/2024
Cessation of Damien Paul Conway as a person with significant control on 2024-02-09
dot icon09/02/2024
Notification of Caroline Julie Pomeroy as a person with significant control on 2024-02-09
dot icon02/02/2024
Registered office address changed from 41 Rolle Street Rolle Street Exmouth EX8 2SN England to International House 55 Longsmith Street Gloucester GL1 2HT on 2024-02-02
dot icon02/02/2024
Appointment of Ms Kelly Mary Newland as a director on 2024-01-25
dot icon02/02/2024
Termination of appointment of Barbara Farris as a director on 2024-01-25
dot icon02/02/2024
Termination of appointment of Annalisa Grazia Dingle as a director on 2024-01-25
dot icon01/02/2024
Termination of appointment of Glenda Margaret Coleman as a director on 2024-01-25
dot icon01/02/2024
Termination of appointment of Susan Ann Eckles as a director on 2024-01-25
dot icon31/01/2024
Appointment of Miss Caroline Julie Pomeroy as a director on 2024-01-25
dot icon23/01/2024
Appointment of Mrs Annalisa Grazia Dingle as a director on 2023-12-18
dot icon22/01/2024
Appointment of Mr Gregory Frederick Mason as a director on 2023-12-18
dot icon22/01/2024
Registered office address changed from 7-8 Ritz Parade Western Avenue, Hanger Lane London W5 3RA United Kingdom to 41 Rolle Street Rolle Street Exmouth EX8 2SN on 2024-01-22
dot icon22/01/2024
Termination of appointment of Gregory Frederick Mason as a director on 2023-12-18
dot icon22/01/2024
Appointment of Mrs Lesley Ann Mcbride as a director on 2023-12-18
dot icon22/01/2024
Appointment of Mrs Barbara Farris as a director on 2023-12-18
dot icon22/01/2024
Appointment of Ms Susan Ann Eckles as a director on 2023-12-18
dot icon22/01/2024
Appointment of Miss Glenda Margaret Coleman as a director on 2023-12-18
dot icon22/01/2024
Termination of appointment of Damien Paul Conway as a director on 2023-12-18
dot icon17/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon15/02/2023
Compulsory strike-off action has been discontinued
dot icon14/02/2023
Accounts for a dormant company made up to 2022-02-28
dot icon10/01/2023
First Gazette notice for compulsory strike-off
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
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Damien Paul
Director
12/02/2021 - 18/12/2023
4
MODBURY ESTATES LTD
Corporate Secretary
31/01/2025 - 05/06/2025
86
Pomeroy, Caroline Julie
Director
25/01/2024 - Present
2
Mason, Gregory Frederick
Director
18/12/2023 - 18/12/2023
3
Eckles, Susan Ann
Director
18/12/2023 - 25/01/2024
-

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 OTTER MILL MANAGEMENT COMPANY LIMITED

OTTER MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/02/2021 with the registered office located at Network House, Station Road, Maldon, Essex CM9 4LQ. There are currently 2 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 OTTER MILL MANAGEMENT COMPANY LIMITED?

toggle

OTTER MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/02/2021 .

Where is OTTER MILL MANAGEMENT COMPANY LIMITED located?

toggle

OTTER MILL MANAGEMENT COMPANY LIMITED is registered at Network House, Station Road, Maldon, Essex CM9 4LQ.

What does OTTER MILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for OTTER MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.