11 MILL ROAD WORTHING LIMITED - ARUNDEL
Company Profile | Company Filings |
Overview
11 MILL ROAD WORTHING LIMITED is a Private Limited Company from ARUNDEL ENGLAND and has the status: Active.
11 MILL ROAD WORTHING LIMITED was incorporated 16 years ago on 28/02/2008 and has the registered number: 06517605. The accounts status is MICRO ENTITY and accounts are next due on 27/02/2024.
11 MILL ROAD WORTHING LIMITED was incorporated 16 years ago on 28/02/2008 and has the registered number: 06517605. The accounts status is MICRO ENTITY and accounts are next due on 27/02/2024.
11 MILL ROAD WORTHING LIMITED - ARUNDEL
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 |
---|---|---|
27 / 2 | 28/02/2022 | 27/02/2024 |
Registered Office
2 PARK FARM
ARUNDEL
WEST SUSSEX
BN18 0AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KTS ESTATE MANAGEMENT LTD | Corporate Secretary | 2023-03-20 | CURRENT | ||
MR IAN DOUGLAS MUIR | Jan 1969 | Australian | Director | 2022-04-01 | CURRENT |
WATERLOW NOMINEES LIMITED | Director | 2008-02-28 UNTIL 2008-02-28 | RESIGNED | ||
NORMAN EDMUND MCCARTNEY | Nov 1969 | British | Director | 2008-02-28 UNTIL 2008-08-22 | RESIGNED |
MISS KATE BADGER | Mar 1980 | English | Director | 2014-09-01 UNTIL 2017-03-06 | RESIGNED |
JOHN SIDNEY JARVIS | May 1947 | New Zealander | Director | 2008-08-22 UNTIL 2014-09-01 | RESIGNED |
MR DAMIEN JENKINS | Aug 1971 | British | Director | 2017-03-06 UNTIL 2022-03-09 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Secretary | 2008-02-28 UNTIL 2008-02-28 | RESIGNED | ||
MS JOANNE MARY SEARLE | Secretary | 2014-09-01 UNTIL 2023-03-20 | RESIGNED | ||
WENDY JANE PRIOR | Jun 1957 | Secretary | 2008-02-28 UNTIL 2014-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Douglas Muir | 2022-04-01 | 1/1969 | Worthing West Sussex | Ownership of shares 25 to 50 percent |
Miss Shani Selina Stevens | 2022-04-01 | 2/1957 | Worthing West Sussex | Ownership of shares 25 to 50 percent |
Barbara Mary Carlisle | 2017-03-06 | 4/1951 | Arundel West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Damien Jenkins | 2016-04-06 - 2022-03-31 | 8/1971 | Horsham West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Katherine Thay | 2016-04-06 - 2022-03-31 | 4/1983 | Horsham West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Joanne Mary Searle | 2016-04-06 | 5/1966 | Arundel West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
11 Mill Road Worthing Limited - Period Ending 2023-02-27 | 2024-02-27 | 27-02-2023 | £14,528 equity |
11 Mill Road Worthing Limited - Period Ending 2022-02-28 | 2022-08-25 | 28-02-2022 | £14,360 equity |
11 Mill Road Worthing Limited - Period Ending 2021-02-28 | 2021-10-06 | 28-02-2021 | £14,019 equity |
11 Mill Road Worthing Limited - Period Ending 2019-02-28 | 2019-03-22 | 28-02-2019 | £13,016 equity |
11 Mill Road Worthing Limited - Period Ending 2018-02-28 | 2018-12-04 | 28-02-2018 | £12,676 equity |
Abbreviated Company Accounts - 11 MILL ROAD WORTHING LIMITED | 2016-11-30 | 28-02-2016 | £4 equity |
Abbreviated Company Accounts - 11 MILL ROAD WORTHING LIMITED | 2016-01-21 | 28-02-2015 | £2,472 Cash £-1,130 equity |
Abbreviated Company Accounts - 11 MILL ROAD WORTHING LIMITED | 2014-08-30 | 28-02-2014 | £2,581 Cash £-910 equity |
Abbreviated Company Accounts - 11 MILL ROAD WORTHING LIMITED | 2014-08-29 | 28-02-2014 | £2,581 Cash £-910 equity |