Company Name25 Millway Limited
DirectorLea-Ann McLean
Company StatusActive
Company Number06153076
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years 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 NameMs Lea-Ann McLean
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Scatterdells Lane
Chipperfield
Hertfordshire
WC4 9ET
Secretary NameGraham Nicholas
NationalityBritish
StatusCurrent
Appointed08 February 2010(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lea-ann Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

13 March 2024Confirmation statement made on 12 March 2024 with updates (5 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 (1 page)
23 June 2020Secretary's details changed for Graham Nicholas on 23 June 2020 (1 page)
17 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 June 2019Registered office address changed from Highgate House 9 Upper Belgrave Road Bristol BS8 2XH to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 25 June 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Registered office address changed from Highgate House 9 Upper Belgrave Road Bristol BS8 2XH on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Highgate House 9 Upper Belgrave Road Bristol BS8 2XH on 22 March 2011 (1 page)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Lea-Ann Mclean on 12 March 2011 (2 pages)
21 March 2011Director's details changed for Lea-Ann Mclean on 12 March 2011 (2 pages)
21 March 2011Secretary's details changed for Graham Nicholas on 12 March 2011 (1 page)
21 March 2011Secretary's details changed for Graham Nicholas on 12 March 2011 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Annual return made up to 12 March 2010 (14 pages)
26 April 2010Annual return made up to 12 March 2010 (14 pages)
4 March 2010Termination of appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages)
4 March 2010Termination of appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
15 February 2010Appointment of Graham Nicholas as a secretary (3 pages)
15 February 2010Registered office address changed from Greenways 24 Scatterdells Lane Chipperfield Herts WD4 9EU on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Greenways 24 Scatterdells Lane Chipperfield Herts WD4 9EU on 15 February 2010 (2 pages)
15 February 2010Appointment of Graham Nicholas as a secretary (3 pages)
3 June 2009Return made up to 12/03/09; full list of members (4 pages)
3 June 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 22 great james street london WC1N 3ES (1 page)
16 March 2009Registered office changed on 16/03/2009 from 22 great james street london WC1N 3ES (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 October 2008Director appointed lea-ann mclean (2 pages)
14 October 2008Appointment terminated director gordons nominee dirctors LIMITED (1 page)
14 October 2008Appointment terminated director gordons nominee dirctors LIMITED (1 page)
14 October 2008Director appointed lea-ann mclean (2 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)