Company NameProvidence Mill Management Company Limited
DirectorsLynne Martin and Andrea Bower
Company StatusActive
Company Number05866634
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 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 NameMrs Lynne Martin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMiss Andrea Bower
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant Financial Adviser
Country of ResidenceEngland
Correspondence Address2 Providence Yard Main Street
Wilsden
Bradford
BD15 0DP
Director NameMiss Sarah Louise Howe
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hargreaves Street
Cross Hills
Keighley
West Yorkshire
BD20 7SQ
Director NameMr Andrew John Phillip
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPennypot Cottage Black Lane Ends
Skipton Old Road
Colne
Lancashire
BB8 7EW
Secretary NameMiss Sarah Louise Howe
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hargreaves Street
Cross Hills
Keighley
West Yorkshire
BD20 7SQ
Director NameGraham Burke
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Allee Du Domaine
Mouans Sartoux
06370
Director NamePamela Burke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 March 2016)
RoleCompany Director
Correspondence Address310 Alle Du Domaine
Mouans Sartoux
06370
France
Secretary NameDavid Roger Binns
NationalityBritish
StatusResigned
Appointed09 May 2011(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2015)
RoleCompany Director
Correspondence Address63 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PB
Director NameMiss Penny Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMiss Nicola Jane Headley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew John Phillip
100.00%
Ordinary

Financials

Year2014
Net Worth-£843
Cash£12,397

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 June 2023Appointment of Miss Andrea Bower as a secretary on 1 June 2023 (2 pages)
12 July 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 July 2021Confirmation statement made on 30 June 2021 with updates (6 pages)
23 June 2021Appointment of Miss Andrea Bower as a director on 12 June 2020 (2 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (6 pages)
1 July 2020Director's details changed (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 August 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 March 2018Termination of appointment of Nicola Jane Headley as a director on 15 March 2018 (1 page)
26 October 2017Appointment of Mrs Lynne Martin as a director on 12 August 2017 (2 pages)
26 October 2017Appointment of Mrs Lynne Martin as a director on 12 August 2017 (2 pages)
1 August 2017Termination of appointment of Penny Wilson as a director on 14 July 2017 (1 page)
1 August 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
1 August 2017Termination of appointment of Penny Wilson as a director on 14 July 2017 (1 page)
1 August 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
8 July 2016Appointment of Miss Nicola Jane Headley as a director on 4 February 2016 (2 pages)
8 July 2016Appointment of Miss Nicola Jane Headley as a director on 4 February 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Termination of appointment of Pamela Burke as a director on 18 March 2016 (1 page)
28 June 2016Termination of appointment of Graham Burke as a director on 18 March 2016 (1 page)
28 June 2016Termination of appointment of Pamela Burke as a director on 18 March 2016 (1 page)
28 June 2016Termination of appointment of Andrew John Phillip as a director on 18 March 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Termination of appointment of Andrew John Phillip as a director on 18 March 2016 (1 page)
28 June 2016Termination of appointment of Graham Burke as a director on 18 March 2016 (1 page)
14 March 2016Termination of appointment of David Roger Binns as a secretary on 22 June 2015 (1 page)
14 March 2016Appointment of Miss Penny Wilson as a director on 3 December 2015 (2 pages)
14 March 2016Termination of appointment of David Roger Binns as a secretary on 22 June 2015 (1 page)
14 March 2016Appointment of Miss Penny Wilson as a director on 3 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
12 December 2014Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
18 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 24
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 24
(4 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
9 June 2011Termination of appointment of Sarah Howe as a secretary (2 pages)
9 June 2011Appointment of David Roger Binns as a secretary (3 pages)
9 June 2011Termination of appointment of Sarah Howe as a secretary (2 pages)
9 June 2011Appointment of David Roger Binns as a secretary (3 pages)
9 June 2011Termination of appointment of Sarah Howe as a director (2 pages)
9 June 2011Termination of appointment of Sarah Howe as a director (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / sarah howe / 24/11/2008 (1 page)
6 July 2009Director and secretary's change of particulars / sarah howe / 10/09/2008 (2 pages)
6 July 2009Director and secretary's change of particulars / sarah howe / 10/09/2008 (2 pages)
6 July 2009Director and secretary's change of particulars / sarah howe / 24/11/2008 (1 page)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 July 2008Director and secretary's change of particulars / sarah howe / 13/12/2007 (1 page)
15 July 2008Director and secretary's change of particulars / sarah howe / 13/12/2007 (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
28 August 2007Return made up to 05/07/07; full list of members (2 pages)
28 August 2007Return made up to 05/07/07; full list of members (2 pages)
31 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
31 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New secretary appointed (1 page)
5 July 2006Incorporation (18 pages)
5 July 2006Incorporation (18 pages)