Company NameGreys Mill Management Company Limited
DirectorKevin Roy Nixson
Company StatusActive
Company Number03856863
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kevin Roy Nixson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address3 Greys Mill
Maldon Road Kelvedon
Colchester
Essex
CO5 9BD
Secretary NameMrs Joan Anne Faithfull
StatusCurrent
Appointed20 February 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2 Greys Mill Maldon Road
Kelvedon
Colchester
CO5 9BD
Director NameMrs Fiona Dora Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrick House Farm
Braxted Road, Kelvedon
Colchester
Essex
CO5 9BS
Director NameRichard Norman Campbell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrickhouse Farm
Braxted Road
Kelvedon
Essex
CO5 9BS
Secretary NameMrs Fiona Dora Campbell
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrick House Farm
Braxted Road, Kelvedon
Colchester
Essex
CO5 9BS
Director NameSimon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2006)
RoleFreight Forwarder
Correspondence Address1 Greys Mill
Maldon Road
Kelvedon
CO5 9BD
Secretary NameSimon Anthony Lionel Reed
NationalityBritish
StatusResigned
Appointed28 July 2003(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2006)
RoleFreight Forwarder
Correspondence Address1 Greys Mill
Maldon Road
Kelvedon
CO5 9BD
Director NameKaren Mary Headland Roberts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2009)
RoleMarketing Consultant
Correspondence Address4 Greys Mill
Maldon Road
Kelvedon
Essex
CO5 9BD
Secretary NamePeter John Monaghan
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 October 2016)
RoleConsultant
Correspondence Address2 Greys Mill
Maldon Road
Colchester
Essex
CO5 9BD
Secretary NameMr David Michael Golder
StatusResigned
Appointed10 October 2016(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address4 Greys Mill Maldon Road
Kelvedon
Colchester
Essex
CO5 9BD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGreys Mill
Maldon Road, Kelvedon
Colchester
Essex
CO5 9BD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

1 at £1D. Golder & S. Golder
25.00%
Ordinary
1 at £1J. Turner
25.00%
Ordinary
1 at £1K. Nixson
25.00%
Ordinary
1 at £1L. Monaghan & P. Monaghan
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

14 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
5 August 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
12 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (3 pages)
9 April 2018Termination of appointment of David Michael Golder as a secretary on 31 March 2018 (1 page)
20 February 2018Appointment of Mrs Joan Anne Faithfull as a secretary on 20 February 2018 (2 pages)
10 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 January 2018Confirmation statement made on 11 October 2017 with updates (3 pages)
10 January 2018Micro company accounts made up to 31 October 2016 (5 pages)
13 October 2016Appointment of Mr David Michael Golder as a secretary on 10 October 2016 (2 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Termination of appointment of Peter John Monaghan as a secretary on 10 October 2016 (1 page)
13 October 2016Appointment of Mr David Michael Golder as a secretary on 10 October 2016 (2 pages)
13 October 2016Termination of appointment of Peter John Monaghan as a secretary on 10 October 2016 (1 page)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 4
(5 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 4
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 4
(5 pages)
11 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 4
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Kevin Roy Nixson on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Kevin Roy Nixson on 12 October 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr Kevin Roy Nixson as a director (1 page)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr Kevin Roy Nixson as a director (1 page)
20 October 2009Termination of appointment of Karen Headland Roberts as a director (1 page)
20 October 2009Termination of appointment of Karen Headland Roberts as a director (1 page)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 October 2007Return made up to 11/10/07; full list of members (3 pages)
19 October 2007Return made up to 11/10/07; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 November 2006Return made up to 11/10/06; full list of members (3 pages)
6 November 2006Return made up to 11/10/06; full list of members (3 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
16 November 2005Return made up to 11/10/05; full list of members (8 pages)
16 November 2005Return made up to 11/10/05; full list of members (8 pages)
24 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 February 2005Return made up to 11/10/04; full list of members (8 pages)
10 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 February 2005Return made up to 11/10/04; full list of members (8 pages)
20 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 November 2003Return made up to 11/10/03; full list of members (8 pages)
14 November 2003Return made up to 11/10/03; full list of members (8 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
14 October 2002Return made up to 11/10/02; full list of members (8 pages)
14 October 2002Return made up to 11/10/02; full list of members (8 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
9 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
9 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 May 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
3 November 1999New director appointed (2 pages)
11 October 1999Incorporation (14 pages)
11 October 1999Incorporation (14 pages)