Mill Mead (Wendover) Management Limited

  • Active
  • Incorporated on 26 Sep 1997

Reg Address: 39 Mill Mead, Wendover, Aylesbury HP22 6BY, England

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "Mill Mead (Wendover) Management Limited" is a private-limited-guarant-nsc and located in 39 Mill Mead, Wendover, Aylesbury HP22 6BY. Mill Mead (Wendover) Management Limited is currently in active status and it was incorporated on 26 Sep 1997 (26 years 11 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mill Mead (Wendover) Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen Daniel Director 28 Apr 2024 British Active
2 Karen Jayne Knights Director 11 May 2022 British Active
3 Diane Patricia Smith Director 25 Jun 2021 British Active
4 Katherine Louise Banfield Director 26 Jun 2019 British Resigned
28 Apr 2024
5 Katherine Louise Banfield Director 26 Jun 2019 British Active
6 Katy Rutland Director 29 May 2018 British Active
7 Katy Rutland Director 29 May 2018 British Resigned
20 Jun 2022
8 Deborah Lee Adams Director 27 May 2017 British Resigned
26 Sep 2019
9 Simon Alderman Director 12 Apr 2015 British Active
10 Simon Alderman Director 12 Apr 2015 British Resigned
26 Jun 2021
11 Jocelyn Louise Longo Director 2 May 2014 British Resigned
29 May 2018
12 Frederick Charles Knights Director 17 Apr 2012 English Resigned
26 May 2017
13 Ian Duncan Cobban Director 13 Apr 2011 British Resigned
28 Feb 2012
14 Stephen Arthur Chaplin Director 1 Oct 2009 Bristish Resigned
12 Apr 2015
15 MILL MEAD (WENDOVER) MANAGEMENT LIMITED Corporate Director 1 Oct 2009 - Resigned
28 Jun 2010
16 Deborah Lee Adams Director 1 Oct 2009 British Resigned
12 Apr 2013
17 Craig Michael John Banfield Secretary 20 Nov 2002 - Resigned
30 Sep 2009
18 Derek Arthur Mossman Director 20 Nov 2002 British Resigned
2 Nov 2003
19 Sarah Ann Frost Director 20 Nov 2002 British Resigned
30 Sep 2009
20 Craig Michael John Banfield Director 20 Nov 2002 - Resigned
30 Sep 2009
21 Sarah Dawn Jones Director 31 Jan 2002 British Resigned
20 Nov 2002
22 William George Hague Director 22 Aug 2001 British Resigned
20 Nov 2002
23 Eileen Winifred Byrne Director 26 Sep 1997 British Resigned
6 Dec 1999
24 SEYMOUR MACINTYRE LIMITED Secretary 26 Sep 1997 - Resigned
20 Nov 2002
25 Stephen Stone Director 26 Sep 1997 British Resigned
22 Aug 2001
26 Gabrielle Louise Foley Mathias Director 26 Sep 1997 British Resigned
6 Dec 1999
27 Anthony Michael James Halsey Director 26 Sep 1997 British Resigned
31 Jan 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
24 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mill Mead (Wendover) Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 28 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 28 Apr 2024 Download PDF
3 Accounts - Total Exemption Full 27 Apr 2024 Download PDF
4 Confirmation Statement - No Updates 25 Sep 2023 Download PDF
5 Accounts - Total Exemption Full 2 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 25 Sep 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 21 Jun 2022 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 30 Jun 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 26 Jun 2021 Download PDF
10 Accounts - Total Exemption Full 12 May 2021 Download PDF
11 Confirmation Statement - No Updates 28 Sep 2020 Download PDF
3 Pages
12 Accounts - Total Exemption Full 2 Jun 2020 Download PDF
9 Pages
13 Confirmation Statement - No Updates 2 Oct 2019 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 27 Sep 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 9 Jul 2019 Download PDF
2 Pages
16 Accounts - Total Exemption Full 10 May 2019 Download PDF
9 Pages
17 Confirmation Statement - No Updates 29 Sep 2018 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 7 Jun 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 7 Jun 2018 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 7 Jun 2018 Download PDF
1 Pages
21 Accounts - Total Exemption Full 21 May 2018 Download PDF
9 Pages
22 Confirmation Statement - No Updates 27 Sep 2017 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 27 May 2017 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 27 May 2017 Download PDF
1 Pages
25 Accounts - Total Exemption Full 10 May 2017 Download PDF
9 Pages
26 Confirmation Statement - Updates 28 Sep 2016 Download PDF
4 Pages
27 Accounts - Total Exemption Full 1 Jun 2016 Download PDF
9 Pages
28 Annual Return - Company With Made Up Date No Member List 25 Sep 2015 Download PDF
4 Pages
29 Accounts - Total Exemption Full 26 Apr 2015 Download PDF
9 Pages
30 Officers - Termination Director Company With Name Termination Date 16 Apr 2015 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 16 Apr 2015 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date No Member List 27 Sep 2014 Download PDF
4 Pages
33 Address - Change Registered Office Company With Date Old New 27 Sep 2014 Download PDF
1 Pages
34 Accounts - Total Exemption Full 12 May 2014 Download PDF
9 Pages
35 Officers - Appoint Person Director Company With Name 2 May 2014 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date No Member List 24 Sep 2013 Download PDF
3 Pages
37 Accounts - Total Exemption Full 17 Apr 2013 Download PDF
9 Pages
38 Officers - Termination Director Company With Name 12 Apr 2013 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date No Member List 25 Sep 2012 Download PDF
4 Pages
40 Officers - Appoint Person Director Company With Name 18 Apr 2012 Download PDF
2 Pages
41 Accounts - Total Exemption Full 18 Apr 2012 Download PDF
9 Pages
42 Officers - Termination Director Company With Name 28 Feb 2012 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date No Member List 28 Sep 2011 Download PDF
4 Pages
44 Accounts - Total Exemption Full 21 Apr 2011 Download PDF
9 Pages
45 Officers - Appoint Person Director Company With Name 14 Apr 2011 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date No Member List 27 Sep 2010 Download PDF
3 Pages
47 Accounts - Total Exemption Full 12 Jul 2010 Download PDF
9 Pages
48 Officers - Termination Director Company With Name 28 Jun 2010 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 8 Mar 2010 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 26 Oct 2009 Download PDF
2 Pages
51 Officers - Appoint Corporate Director Company With Name 19 Oct 2009 Download PDF
2 Pages
52 Address - Change Registered Office Company With Date Old 19 Oct 2009 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date No Member List 19 Oct 2009 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 12 Oct 2009 Download PDF
1 Pages
55 Officers - Termination Secretary Company With Name 12 Oct 2009 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 12 Oct 2009 Download PDF
1 Pages
57 Accounts - Total Exemption Full 23 Jul 2009 Download PDF
9 Pages
58 Annual Return - Legacy 29 Sep 2008 Download PDF
2 Pages
59 Accounts - Total Exemption Full 31 Jul 2008 Download PDF
10 Pages
60 Annual Return - Legacy 10 Oct 2007 Download PDF
4 Pages
61 Accounts - Total Exemption Full 23 Jul 2007 Download PDF
9 Pages
62 Annual Return - Legacy 30 Oct 2006 Download PDF
4 Pages
63 Accounts - Total Exemption Full 28 Jul 2006 Download PDF
9 Pages
64 Annual Return - Legacy 5 Oct 2005 Download PDF
4 Pages
65 Accounts - Total Exemption Full 26 Jul 2005 Download PDF
9 Pages
66 Annual Return - Legacy 19 Oct 2004 Download PDF
4 Pages
67 Accounts - Total Exemption Full 19 Jul 2004 Download PDF
9 Pages
68 Annual Return - Legacy 30 Dec 2003 Download PDF
4 Pages
69 Officers - Legacy 8 Dec 2003 Download PDF
1 Pages
70 Officers - Legacy 6 Dec 2002 Download PDF
1 Pages
71 Officers - Legacy 6 Dec 2002 Download PDF
1 Pages
72 Officers - Legacy 6 Dec 2002 Download PDF
1 Pages
73 Officers - Legacy 29 Nov 2002 Download PDF
2 Pages
74 Address - Legacy 29 Nov 2002 Download PDF
1 Pages
75 Officers - Legacy 29 Nov 2002 Download PDF
2 Pages
76 Officers - Legacy 29 Nov 2002 Download PDF
2 Pages
77 Accounts - Full 13 Nov 2002 Download PDF
8 Pages
78 Annual Return - Legacy 25 Oct 2002 Download PDF
5 Pages
79 Address - Legacy 16 Apr 2002 Download PDF
1 Pages
80 Officers - Legacy 5 Apr 2002 Download PDF
2 Pages
81 Officers - Legacy 8 Mar 2002 Download PDF
2 Pages
82 Officers - Legacy 7 Feb 2002 Download PDF
1 Pages
83 Accounts - Dormant 18 Oct 2001 Download PDF
2 Pages
84 Annual Return - Legacy 2 Oct 2001 Download PDF
4 Pages
85 Officers - Legacy 5 Sep 2001 Download PDF
1 Pages
86 Officers - Legacy 30 Aug 2001 Download PDF
2 Pages
87 Officers - Legacy 30 Aug 2001 Download PDF
1 Pages
88 Accounts - Dormant 21 Nov 2000 Download PDF
2 Pages
89 Officers - Legacy 9 Nov 2000 Download PDF
1 Pages
90 Address - Legacy 5 Oct 2000 Download PDF
1 Pages
91 Annual Return - Legacy 5 Oct 2000 Download PDF
5 Pages
92 Officers - Legacy 13 Dec 1999 Download PDF
1 Pages
93 Officers - Legacy 13 Dec 1999 Download PDF
1 Pages
94 Accounts - Full 1 Nov 1999 Download PDF
6 Pages
95 Annual Return - Legacy 29 Sep 1999 Download PDF
16 Pages
96 Accounts - Full 5 Nov 1998 Download PDF
6 Pages
97 Address - Legacy 16 Oct 1998 Download PDF
1 Pages
98 Annual Return - Legacy 16 Oct 1998 Download PDF
20 Pages
99 Incorporation - Company 26 Sep 1997 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies