Company NameLower Dee Mill Management Company Limited
Company StatusActive
Company Number05870587
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Anne Marie Lloyd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParamount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Dennis Rowland Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityWelsh
StatusCurrent
Appointed19 March 2018(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParamount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs Marie Alice Manning
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParamount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Matthew Doyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParamount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Michael William Forgrave
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleDirector Gower Homes Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressDrewton House
Cross Lanes
Wrexham
Ll13 Otl
Director NameMr Leigh Russell Hayward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Border Brook
Tallarn Green
Malpas
Cheshire
SY14 7JH
Wales
Secretary NameLeigh Russell Hayward
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleProperty Manager
Correspondence Address5 Border Brook
Tallarn Green
Malpas
Cheshire
SY14 7JH
Wales
Secretary NameRebecca Jane O'Reilly
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2015)
RoleCompany Director
Correspondence AddressMilitary House 24vcastle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMary Joan Sills
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 March 2018)
RoleRetired
Country of ResidenceWales
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameAnne Degennaro
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(8 years, 8 months after company formation)
Appointment Duration4 days (resigned 17 March 2015)
RoleLibrarian
Country of ResidenceWales
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Michael Andrew Cocking
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2017)
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Michael Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMrs Joan Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMrs Margaret Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2023)
RoleRetired
Country of ResidenceWales
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMatthew's Of Chester Limited (Corporation)
StatusResigned
Appointed13 March 2015(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2022)
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed16 May 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Location

Registered AddressParamount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

20 November 2023Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page)
17 October 2023Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Margaret Jones as a director on 2 May 2023 (1 page)
2 May 2023Termination of appointment of Michael Williams as a director on 2 May 2023 (1 page)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
16 May 2022Termination of appointment of Matthew's of Chester Limited as a secretary on 16 May 2022 (1 page)
16 May 2022Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages)
8 February 2022Appointment of Mr Matthew Doyle as a director on 30 November 2021 (2 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
21 December 2020Appointment of Mrs Margaret Jones as a director on 15 December 2020 (2 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 June 2020Registered office address changed from St. John's Chambers Love Street Chester CH1 1QN England to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page)
10 March 2020Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St. John's Chambers Love Street Chester CH1 1QN on 10 March 2020 (1 page)
6 March 2020Termination of appointment of Joan Wilson as a director on 6 March 2020 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Previous accounting period shortened from 1 May 2019 to 31 March 2019 (1 page)
13 August 2019Director's details changed for Miss Anne Marie Lloyd on 13 August 2019 (2 pages)
13 August 2019Change of details for Mr Dennis Rowland Jones as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Dennis Rowland Jones on 13 August 2019 (2 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 1 May 2018 (2 pages)
16 July 2018Cessation of Michael Andrew Cocking as a person with significant control on 25 April 2017 (1 page)
16 July 2018Notification of Dennis Rowland Jones as a person with significant control on 19 March 2018 (2 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Dennis Rowland Jones as a director on 19 March 2018 (2 pages)
22 June 2018Appointment of Mrs Marie Alice Manning as a director on 19 March 2018 (2 pages)
22 June 2018Termination of appointment of Mary Joan Sills as a director on 19 March 2018 (1 page)
22 June 2018Cessation of Mary Joan Sills as a person with significant control on 19 March 2018 (1 page)
13 December 2017Previous accounting period extended from 31 March 2017 to 1 May 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 1 May 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 1 May 2017 (2 pages)
13 December 2017Previous accounting period extended from 31 March 2017 to 1 May 2017 (1 page)
5 September 2017Appointment of Mrs Joan Wilson as a director on 23 August 2017 (2 pages)
5 September 2017Appointment of Mrs Joan Wilson as a director on 23 August 2017 (2 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 April 2017Termination of appointment of Michael Andrew Cocking as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Michael Andrew Cocking as a director on 25 April 2017 (1 page)
19 April 2017Appointment of Miss Anne Marie Lloyd as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Miss Anne Marie Lloyd as a director on 19 April 2017 (2 pages)
31 March 2017Appointment of Mr Michael Williams as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mr Michael Williams as a director on 28 March 2017 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 August 2016Appointment of Mr Michael Andrew Cocking as a director on 1 July 2016 (2 pages)
1 August 2016Appointment of Mr Michael Andrew Cocking as a director on 1 July 2016 (2 pages)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
24 August 2015Annual return made up to 10 July 2015 no member list (3 pages)
24 August 2015Annual return made up to 10 July 2015 no member list (3 pages)
18 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 March 2015Termination of appointment of Anne Degennaro as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Anne Degennaro as a director on 17 March 2015 (1 page)
16 March 2015Appointment of Mary Joan Sills as a director on 13 March 2015 (2 pages)
16 March 2015Appointment of Matthew's of Chester Limited as a secretary on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Leigh Russell Hayward as a secretary on 13 March 2015 (1 page)
16 March 2015Appointment of Mary Joan Sills as a director on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Leigh Russell Hayward as a secretary on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Rebecca Jane O'reilly as a secretary on 13 March 2015 (1 page)
16 March 2015Appointment of Anne Degennaro as a director on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Rebecca Jane O'reilly as a secretary on 13 March 2015 (1 page)
16 March 2015Appointment of Matthew's of Chester Limited as a secretary on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Leigh Russell Hayward as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Leigh Russell Hayward as a director on 13 March 2015 (1 page)
16 March 2015Appointment of Anne Degennaro as a director on 13 March 2015 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Military House 24 Castle Street Chester CH1 2DS on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Military House 24 Castle Street Chester CH1 2DS on 17 September 2014 (1 page)
5 September 2014Annual return made up to 10 July 2014 no member list (3 pages)
5 September 2014Annual return made up to 10 July 2014 no member list (3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Annual return made up to 10 July 2013 no member list (3 pages)
4 September 2013Director's details changed for Leigh Russell Hayward on 13 August 2013 (2 pages)
4 September 2013Director's details changed for Leigh Russell Hayward on 13 August 2013 (2 pages)
4 September 2013Annual return made up to 10 July 2013 no member list (3 pages)
13 August 2013Appointment of Rebecca Jane O'reilly as a secretary (2 pages)
13 August 2013Appointment of Rebecca Jane O'reilly as a secretary (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 10 July 2012 no member list (3 pages)
22 August 2012Secretary's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages)
22 August 2012Secretary's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages)
22 August 2012Director's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages)
22 August 2012Secretary's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages)
22 August 2012Director's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages)
22 August 2012Director's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages)
22 August 2012Annual return made up to 10 July 2012 no member list (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Secretary's details changed for Leigh Russell Hayward on 1 June 2011 (2 pages)
10 August 2011Secretary's details changed for Leigh Russell Hayward on 1 June 2011 (2 pages)
10 August 2011Annual return made up to 10 July 2011 no member list (3 pages)
10 August 2011Annual return made up to 10 July 2011 no member list (3 pages)
10 August 2011Secretary's details changed for Leigh Russell Hayward on 1 June 2011 (2 pages)
21 January 2011Termination of appointment of Michael Forgrave as a director (2 pages)
21 January 2011Termination of appointment of Michael Forgrave as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Annual return made up to 10 July 2010 no member list (3 pages)
23 July 2010Annual return made up to 10 July 2010 no member list (3 pages)
5 January 2010Termination of appointment of Michael Forgrave as a director (1 page)
5 January 2010Termination of appointment of Michael Forgrave as a director (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Annual return made up to 10/07/09 (2 pages)
31 July 2009Annual return made up to 10/07/09 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Annual return made up to 10/07/08 (2 pages)
30 July 2008Annual return made up to 10/07/08 (2 pages)
19 July 2007Annual return made up to 10/07/07 (2 pages)
19 July 2007Annual return made up to 10/07/07 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
14 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Incorporation (18 pages)
10 July 2006Incorporation (18 pages)