Company Name12 Mildmay Grove South Freehold Limited
Company StatusActive
Company Number10585072
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 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 NameBrendan John Coster
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Mildmay Grove South
London
N1 4RL
Director NameMs Mary Wing Yee Li
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Mildmay Grove South
London
N1 4RL
Director NameMiss Hannah Louise Kemp
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3 12 Mildmay Grove South
London
N1 4RL
Director NameMs Ellen Jane Gracey
Date of BirthJune 1995 (Born 28 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(5 years, 2 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 12 Mildmay Grove South
London
N1 4RL
Director NameMiss Victoria Elisabeth Charlotte Loudon
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RolePortfolio Analyst
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Mildmay Grove South
London
N1 4RL
Director NameMr Joshua Berek David Morris Bruer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleHead Of Inside Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Mildmay Grove South
London
N1 4RL
Director NameEdmond Yeo
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Mildmay Grove South
London
N1 4RL
Director NameMs Corinna Moll
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2018(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2018)
RoleSales Director
Country of ResidenceSwitzerland
Correspondence Address46 Hoeschgasse 46
8008 Zuerich
Zurich
Switzerland

Location

Registered AddressFlat 4
12 Mildmay Grove South
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
16 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
16 August 2022Appointment of Miss Victoria Elisabeth Charlotte Loudon as a director on 16 August 2022 (2 pages)
30 July 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
30 July 2022Termination of appointment of Edmond Yeo as a director on 28 July 2022 (1 page)
5 April 2022Appointment of Ms Ellen Jane Gracey as a director on 1 April 2022 (2 pages)
29 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 October 2021Termination of appointment of Joshua Berek David Morris Bruer as a director on 21 October 2021 (1 page)
3 June 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 September 2020Amended accounts for a dormant company made up to 31 January 2018 (3 pages)
11 September 2020Amended accounts for a dormant company made up to 31 January 2019 (3 pages)
27 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
28 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
28 October 2018Appointment of Miss Hannah Louise Kemp as a director on 15 October 2018 (2 pages)
28 October 2018Termination of appointment of Corinna Moll as a director on 14 October 2018 (1 page)
28 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 March 2018Confirmation statement made on 15 October 2017 with updates (5 pages)
2 January 2018Appointment of Ms Corinna Moll as a director on 2 January 2018 (2 pages)
2 January 2018Appointment of Ms Corinna Moll as a director on 2 January 2018 (2 pages)
15 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
15 October 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
22 February 2017Director's details changed for Mary Win Yee Li on 26 January 2017 (2 pages)
22 February 2017Director's details changed for Mary Win Yee Li on 26 January 2017 (2 pages)
15 February 2017Director's details changed for Mary Win Yee on 26 January 2017 (2 pages)
15 February 2017Director's details changed for Mary Win Yee on 26 January 2017 (2 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 4
(20 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 4
(20 pages)