Company Name110 Mill Lane Rtm Company Limited
Company StatusActive
Company Number07519920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2011(13 years, 2 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 NameValentina Bolognesi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleBusiness Operation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr James Louis Cameron Cattermole
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMs Oyinda Mia Koso-Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address32 Sarre Road
London
NW2 3SL
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameSusanna Eleanor Antonia Garton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110a Mill Lane
London
NW6 1NF
Secretary NameMargarita Madjirska-Mossop
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed25 February 2013(2 years after company formation)
Appointment Duration5 years (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 May 2022Director's details changed for Mr James Louis Cameron Cattermole on 24 April 2022 (2 pages)
10 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
10 May 2022Director's details changed for Valentina Bolognesi on 24 April 2022 (2 pages)
29 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Registered office address changed from C/O Urban Owners North Church Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Susanna Eleanor Antonia Garton as a director on 29 April 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
5 May 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
5 May 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
2 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 May 2016Annual return made up to 25 April 2016 no member list (7 pages)
10 May 2016Annual return made up to 25 April 2016 no member list (7 pages)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 25 April 2015 no member list (6 pages)
20 May 2015Annual return made up to 25 April 2015 no member list (6 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 25 April 2014 no member list (6 pages)
12 May 2014Director's details changed for Ms Oyinda Mia Koso-Thomas on 29 April 2014 (2 pages)
12 May 2014Annual return made up to 25 April 2014 no member list (6 pages)
12 May 2014Director's details changed for Ms Oyinda Mia Koso-Thomas on 29 April 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 July 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
4 July 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
20 June 2013Annual return made up to 25 April 2013 no member list (6 pages)
20 June 2013Annual return made up to 25 April 2013 no member list (6 pages)
27 February 2013Registered office address changed from 110 Mill Lane London NW6 1NF on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 110 Mill Lane London NW6 1NF on 27 February 2013 (1 page)
26 February 2013Appointment of Urban Owners Limited as a secretary (2 pages)
26 February 2013Appointment of Urban Owners Limited as a secretary (2 pages)
26 February 2013Termination of appointment of Margarita Madjirska-Mossop as a secretary (1 page)
26 February 2013Termination of appointment of Margarita Madjirska-Mossop as a secretary (1 page)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 May 2012Annual return made up to 25 April 2012 (16 pages)
1 May 2012Annual return made up to 25 April 2012 (16 pages)
7 February 2011Incorporation (42 pages)
7 February 2011Incorporation (42 pages)