Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSTFORD MILL MANAGEMENT COMPANY LIMITED
Company Information for

POSTFORD MILL MANAGEMENT COMPANY LIMITED

3 MILL REACH MILL LANE, ALBURY, GUILDFORD, SURREY, GU5 9BA,
Company Registration Number
03235187
Private Limited Company
Active

Company Overview

About Postford Mill Management Company Ltd
POSTFORD MILL MANAGEMENT COMPANY LIMITED was founded on 1996-08-07 and has its registered office in Guildford. The organisation's status is listed as "Active". Postford Mill Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POSTFORD MILL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 MILL REACH MILL LANE
ALBURY
GUILDFORD
SURREY
GU5 9BA
Other companies in GU4
 
Filing Information
Company Number 03235187
Company ID Number 03235187
Date formed 1996-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSTFORD MILL MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSTFORD MILL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH FULLER
Company Secretary 2013-01-14
PETER ARNOLD BESSLER
Director 2013-10-23
ANITA SARAH HEATHCOTE
Director 2013-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CAROLINE SHAW
Director 2003-08-13 2013-12-18
SIMON LITTLE
Director 2005-08-17 2013-10-23
GCS PROPERTY MANAGEMENT
Company Secretary 2011-09-01 2013-01-01
ROBERT GRAHAM WALLIS
Director 1999-10-14 2012-11-13
PETER ARNOLD BESSLER
Company Secretary 2005-08-17 2011-09-01
SALLY ANNE BLAKE
Company Secretary 2002-12-16 2005-08-17
SALLY ANNE BLAKE
Director 1999-10-14 2005-08-17
MICHAEL JAMES GODWIN
Director 1999-11-01 2003-05-27
JAMES GEOFFREY WALKER
Company Secretary 2002-01-29 2002-12-16
HUGH SEBASTIAN SEMPER
Company Secretary 1999-10-14 2002-01-29
ANDREW ALEXANDER STRUTHERS
Company Secretary 1996-08-07 1999-10-14
HUGH WARD DIXON
Director 1996-08-07 1999-10-14
MASSIMO SILVANO
Director 1996-08-07 1999-10-14
CLIVE DAVID WOODS
Director 1996-08-07 1999-10-14
ROBERT WILLIAM RAMAGGE
Director 1996-08-07 1998-03-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-08-07 1996-08-07
LONDON LAW SERVICES LIMITED
Nominated Director 1996-08-07 1996-08-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-06Director's details changed for Mrs Jill Maureen Hendrie on 2023-08-01
2023-08-06CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-04-27DIRECTOR APPOINTED MR MICHAEL GERARD MCGLONE
2022-04-27AP01DIRECTOR APPOINTED MR MICHAEL GERARD MCGLONE
2022-04-26AP01DIRECTOR APPOINTED MRS JILL MAUREEN HENDRIE
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD BESSLER
2022-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-02-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 840
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-26CH01Director's details changed for Anita Sarah Fergusson-Cuninghame on 2016-02-19
2016-01-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 840
2015-08-28AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 840
2014-08-14AR0107/08/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAW
2013-12-16AP01DIRECTOR APPOINTED ANITA SARAH FERGUSSON-CUNINGHAME
2013-12-16AP01DIRECTOR APPOINTED PETER ARNOLD BESSLER
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLE
2013-09-01AR0107/08/13 ANNUAL RETURN FULL LIST
2013-04-08AP03Appointment of Linda Elizabeth Fuller as company secretary
2013-02-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY GCS PROPERTY MANAGEMENT
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2012-08-07AR0107/08/12 ANNUAL RETURN FULL LIST
2012-01-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER BESSLER
2011-09-12AA30/06/11 TOTAL EXEMPTION FULL
2011-09-08AP04CORPORATE SECRETARY APPOINTED GCS PROPERTY MANAGEMENT
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU
2011-08-25AR0107/08/11 FULL LIST
2011-01-17AA30/06/10 TOTAL EXEMPTION FULL
2010-09-02AR0107/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE SHAW / 01/10/2009
2010-01-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION FULL
2009-02-24RES01ALTER ARTICLES 13/02/2007
2008-08-18363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-03363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-12363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 10 MILL REACH MILL LANE, ALBURY GUILDFORD SURREY GU5 9BA
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2005-08-25363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-08225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-07363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-12363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-06-01288bDIRECTOR RESIGNED
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-23288aNEW SECRETARY APPOINTED
2002-12-23288bSECRETARY RESIGNED
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 8 MILL REACH MILL LANE ALBURY GUILDFORD GU5 9BA
2002-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/02
2002-09-03363sRETURN MADE UP TO 07/08/02; CHANGE OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 4 MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288bSECRETARY RESIGNED
2001-08-10363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-04363sRETURN MADE UP TO 07/08/00; NO CHANGE OF MEMBERS
1999-11-08288aNEW DIRECTOR APPOINTED
1999-10-28288bSECRETARY RESIGNED
1999-10-28288bDIRECTOR RESIGNED
1999-10-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to POSTFORD MILL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSTFORD MILL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POSTFORD MILL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSTFORD MILL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of POSTFORD MILL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSTFORD MILL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of POSTFORD MILL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSTFORD MILL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as POSTFORD MILL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where POSTFORD MILL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSTFORD MILL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSTFORD MILL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1