Company NameGrand Mill Place Management Limited
DirectorLouise Lord
Company StatusActive
Company Number05003941
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 2003(20 years, 4 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 NameLouise Lord
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed29 November 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Peter Henry Joyce
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Secretary NamePeter Henry Joyce
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameTeresa Marie Tuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Portnalls Road
Coulsdon
Surrey
CR5 3DF
Director NameFrancis Royale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address310 Verdant Lane
Catford
London
SE6 1TW
Director NameMr David John Duffy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 September 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameLouise Lord
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2010)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS

Location

Registered AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

21 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
23 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
19 September 2018Termination of appointment of David John Duffy as a director on 5 September 2018 (1 page)
18 September 2017Register inspection address has been changed from C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to C/O Carringtons Residential Management Limited the Lodge Stadium Way Harlow CM19 5FP (1 page)
18 September 2017Register inspection address has been changed from C/O Carringtons Residential Management Limited Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to C/O Carringtons Residential Management Limited the Lodge Stadium Way Harlow CM19 5FP (1 page)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 August 2016Registered office address changed from C/O Carringtons Rml 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Carringtons Rml 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
18 January 2016Annual return made up to 29 December 2015 no member list (3 pages)
18 January 2016Annual return made up to 29 December 2015 no member list (3 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Director's details changed for Louise Lord on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr David John Duffy on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr David John Duffy on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Louise Lord on 30 April 2015 (2 pages)
26 January 2015Annual return made up to 29 December 2014 no member list (3 pages)
26 January 2015Annual return made up to 29 December 2014 no member list (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 November 2014Appointment of Louise Lord as a director on 28 October 2014 (3 pages)
7 November 2014Appointment of Louise Lord as a director on 28 October 2014 (3 pages)
14 February 2014Annual return made up to 29 December 2013 no member list (3 pages)
14 February 2014Annual return made up to 29 December 2013 no member list (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
2 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
2 January 2013Register inspection address has been changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page)
2 January 2013Register inspection address has been changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page)
29 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
29 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
29 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
29 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
27 November 2012Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 27 November 2012 (1 page)
27 November 2012Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 27 November 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 29 December 2011 no member list (3 pages)
13 January 2012Annual return made up to 29 December 2011 no member list (3 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 29 December 2010 no member list (3 pages)
22 February 2011Termination of appointment of Louise Lord as a director (1 page)
22 February 2011Annual return made up to 29 December 2010 no member list (3 pages)
22 February 2011Termination of appointment of Louise Lord as a director (1 page)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Director's details changed for Louise Lord on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr David John Duffy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr David John Duffy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Louise Lord on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr David John Duffy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Louise Lord on 1 February 2010 (2 pages)
11 January 2010Termination of appointment of Ringley Limited as a secretary (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for David John Duffy on 11 January 2010 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 11 January 2010 (1 page)
11 January 2010Director's details changed for Louise Lord on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 11 January 2010 (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 29 December 2009 no member list (4 pages)
11 January 2010Termination of appointment of Ringley Limited as a secretary (1 page)
11 January 2010Annual return made up to 29 December 2009 no member list (4 pages)
11 January 2010Director's details changed for David John Duffy on 11 January 2010 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Louise Lord on 11 January 2010 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from ringley house 349 royal college street camden town london NW1 9QS (1 page)
30 June 2009Registered office changed on 30/06/2009 from ringley house 349 royal college street camden town london NW1 9QS (1 page)
10 February 2009Annual return made up to 29/12/08 (2 pages)
10 February 2009Annual return made up to 29/12/08 (2 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2008Annual return made up to 29/12/07 (2 pages)
7 January 2008Annual return made up to 29/12/07 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 January 2007Annual return made up to 29/12/06 (4 pages)
12 January 2007Annual return made up to 29/12/06 (4 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 February 2006Annual return made up to 29/12/05
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 2006Annual return made up to 29/12/05
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
16 August 2005Annual return made up to 29/12/04 (4 pages)
16 August 2005Annual return made up to 29/12/04 (4 pages)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
3 August 2005Registered office changed on 03/08/05 from: 249 royal college street camden london NW1 9QS (1 page)
3 August 2005Registered office changed on 03/08/05 from: 249 royal college street camden london NW1 9QS (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
1 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 December 2003Incorporation (24 pages)
29 December 2003Incorporation (24 pages)