LUCY'S MILL LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
LUCY'S MILL LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
LUCY'S MILL LIMITED was incorporated 40 years ago on 03/11/1983 and has the registered number: 01767000. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
LUCY'S MILL LIMITED was incorporated 40 years ago on 03/11/1983 and has the registered number: 01767000. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
LUCY'S MILL LIMITED - SOLIHULL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
SIX OLTON BRIDGE
SOLIHULL
B92 7AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL SMITH | Jun 1938 | British | Director | 2014-09-05 | CURRENT |
MR MICHAEL ANDREW BARTON | Jul 1957 | British | Director | 2022-06-20 | CURRENT |
MR RAYMOND KENNETH CHAMBERLAIN | Jan 1946 | British | Director | 2000-02-14 | CURRENT |
MR COLIN JOHN CHERRY | Jun 1964 | British | Director | 2019-10-24 | CURRENT |
MRS GILL COLBOURNE | Aug 1939 | British | Director | 2019-01-01 | CURRENT |
MR BRIAN DOUGLAS | Sep 1939 | English | Director | 2015-09-30 | CURRENT |
MRS PENELOPE JANE GRAHAM | Aug 1946 | British | Director | 2016-11-03 | CURRENT |
MR EDWARD LUCAS HOARE | Feb 1958 | British | Director | 2019-09-18 | CURRENT |
MRS JANET NORDEN | May 1956 | British | Director | 2014-09-05 | CURRENT |
MRS VIRGINIA MARGARET HODGSON | Oct 1943 | British | Director | 2023-07-14 | CURRENT |
MRS INEZ ERICA PEIRCE | Dec 1946 | Belgian | Director | 2016-06-03 | CURRENT |
MARGARET ANN RICHARDS | Apr 1935 | British | Director | 1996-12-04 | CURRENT |
CLAIR FRANCES GRACE SPARKES | Dec 1956 | British | Director | 2002-12-18 | CURRENT |
MRS SHEILA MARGARET TOOP | Apr 1939 | English | Director | 2017-11-02 | CURRENT |
MR MICHAEL WARRILLOW | Oct 1954 | British | Director | 2014-09-05 | CURRENT |
LEONARD PETER WHITTING | Jul 1928 | British | Director | 1993-12-04 | CURRENT |
MS JULIA WOODHOUSE | Sep 1958 | British | Director | 2023-06-14 | CURRENT |
EXCLUSIVE PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2019-01-07 | CURRENT | ||
ECHO BAY INVESTMENTS INCORPORATION | Corporate Director | 2015-02-04 | CURRENT | ||
MR DESMOND ANTHONY ASH | Sep 1942 | British | Director | 2014-09-05 | CURRENT |
MR IAN ROBERT FRASER | Sep 1951 | British | Director | RESIGNED | |
JAMES HUGH CECIL CHESSHIRE | Dec 1916 | British | Director | 1996-04-16 UNTIL 2000-09-28 | RESIGNED |
PAUL HENRY GATES | Sep 1960 | British | Director | RESIGNED | |
ANTHONY JOHN BOOTHROYD | Nov 1926 | British | Director | RESIGNED | |
RICHARD TRAVIS HARRIS | Apr 1919 | British | Director | RESIGNED | |
TREVOR JACKSON GUTTERIDGE | Apr 1922 | British | Director | 1995-09-01 UNTIL 2004-08-18 | RESIGNED |
ANNA ELIZABETH BARTON | Feb 1925 | British | Director | 1997-03-06 UNTIL 2005-09-28 | RESIGNED |
JAMES HOPPER HEWARD | Sep 1939 | British | Director | RESIGNED | |
MARTIN FERRY | Apr 1943 | British | Director | RESIGNED | |
GORDON JAMES PETER SCOTT | Jun 1944 | Secretary | 2001-07-01 UNTIL 2003-06-12 | RESIGNED | |
DINAH BOOTHROYD | May 1934 | Secretary | 2000-12-31 UNTIL 2001-07-01 | RESIGNED | |
MRS VIVIEN TAYLOR ELLIOT | Jan 1954 | British | Secretary | 2003-06-13 UNTIL 2006-09-15 | RESIGNED |
PETER CLARKE | Secretary | 1994-05-20 UNTIL 2000-12-31 | RESIGNED | ||
MR ROGER NICHOLAS RICHARD | Apr 1943 | Secretary | 1992-10-23 UNTIL 1994-05-20 | RESIGNED | |
PETER DIGHTON | Sep 1923 | British | Director | RESIGNED | |
MS RUTH CHRISTIAN | Jun 1964 | British | Director | 2014-09-05 UNTIL 2020-04-01 | RESIGNED |
STANLEY ROY DOWNES | May 1925 | British | Director | 1994-03-03 UNTIL 2009-04-27 | RESIGNED |
KATHLEEN CHURCHLEY | Jul 1929 | British | Director | RESIGNED | |
MR ALAN ARTHUR FISHER | Dec 1941 | British | Director | 1995-03-22 UNTIL 2001-07-13 | RESIGNED |
CHARLES ALFRED COOK | Aug 1913 | British | Director | RESIGNED | |
MARY PATRICIA COWDRY | Jul 1913 | British | Director | RESIGNED | |
DOROTHY ELSIE DIGHTON | Sep 1924 | British | Director | 2006-09-15 UNTIL 2015-09-15 | RESIGNED |
MR ALAN PATRICK COLBOURNE | Oct 1942 | British | Director | 2014-09-05 UNTIL 2017-08-30 | RESIGNED |
LAWRENCE GORDON DORSON | Jan 1926 | British | Director | RESIGNED | |
SALLY GUTTERIDGE | Feb 1923 | British | Director | 2004-08-18 UNTIL 2006-08-31 | RESIGNED |
VIVIEN ROSALIND HEFFERNAN | Sep 1942 | British | Director | 2007-08-30 UNTIL 2022-05-25 | RESIGNED |
PETER FREDERICK GREEN | Sep 1922 | British | Director | 1999-10-29 UNTIL 2017-08-25 | RESIGNED |
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2014-03-24 UNTIL 2019-01-07 | RESIGNED | ||
CPBIGWOOD MANAGEMENT LLP | Corporate Secretary | 2012-03-17 UNTIL 2014-03-24 | RESIGNED | ||
BIGWOOD ASSOCIATES LIMITED | Corporate Secretary | 2006-09-15 UNTIL 2012-03-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lucy's Mill Limited - Filleted accounts | 2023-10-24 | 30-06-2023 | £25,501 equity |
Lucy's Mill Limited - Filleted accounts | 2023-02-03 | 30-06-2022 | £25,501 equity |
LUCY'S_MILL_LIMITED - Accounts | 2022-03-17 | 30-06-2021 | £25,494 equity |
LUCY'S_MILL_LIMITED - Accounts | 2021-06-04 | 30-06-2020 | £25,487 equity |
LUCY'S_MILL_LIMITED - Accounts | 2019-09-26 | 30-06-2019 | £25,480 equity |
Lucy's Mill Limited - Period Ending 2018-06-30 | 2018-10-02 | 30-06-2018 | £25,473 equity |
Lucy's Mill Limited - Period Ending 2017-06-30 | 2017-09-29 | 30-06-2017 | £25,466 equity |
Lucy's Mill Limited - Period Ending 2016-06-30 | 2016-09-22 | 30-06-2016 | £25,459 equity |
Lucy's Mill Limited - Period Ending 2015-06-30 | 2015-10-24 | 30-06-2015 | £25,452 equity |