Company NameLow Mill Management Company Limited
DirectorPeter William Bigge
Company StatusActive
Company Number02602348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1991(33 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 NameMr Peter William Bigge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(32 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court
Darlington
DL1 4WD
Secretary NameTown & City Secretaries Limited (Corporation)
StatusCurrent
Appointed18 December 2023(32 years, 8 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address9 Pioneer Court
Darlington
DL1 4WD
Director NameDavid Roger Keith Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 April 1995)
RoleCompany Director
Correspondence Address3 Piccadilly Grove
Scotforth
Lancaster
Lancashire
LA1 4PP
Director NameMr Philip David Haslam
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration3 years (resigned 17 April 1995)
RoleRegional Development Manager
Correspondence Address12 Longton Drive
Torrisholme
Morecambe
Lancashire
LA4 6LS
Secretary NameMr Philip David Haslam
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RoleCompany Director
Correspondence Address12 Longton Drive
Torrisholme
Morecambe
Lancashire
LA4 6LS
Director NamePhilip Henneberry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameIvan Reynolds
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1996)
RoleTeaching
Correspondence AddressManor House
Cotherstone
Barnard Castle
County Durham
DL12 9PD
Secretary NameSusan Jane Hutchinson
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address8 Low Mill
Barnard Castle
County Durham
DL12 8JN
Director NameChristopher Martin Guy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 January 1997)
RoleSales Professional
Correspondence Address23 Low Mill
Barnard Castle
County Durham
DL12 8JN
Director NameLeo Crossling
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1998)
RoleSales Consultant
Correspondence Address20 Low Mill
Barnard Castle
County Durham
DL12 8JN
Director NameMargaret Winifred Lillian Hamilton
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Low Mill
Barnard Castle
County Durham
DL12 8JN
Secretary NameRev Stephen James Ridley
NationalityBritish
StatusResigned
Appointed27 May 1997(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 June 2000)
RoleCompany Director
Correspondence Address3 Old Courts Barnard Castle School
Barnard Castle
County Durham
DL12 8UN
Secretary NameRev Valerie Ann Towler
NationalityBritish
StatusResigned
Appointed05 June 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2001)
RoleMinister Of Religion
Correspondence Address20 Low Mill
Barnard Castle
County Durham
DL12 8JN
Secretary NameCharmian Walter
NationalityBritish
StatusResigned
Appointed15 November 2001(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address34 Low Mill
Barnard Castle
County Durham
DL12 8JN
Secretary NameMr Darren Gee
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 18 December 2023)
RoleCompany Director
Correspondence AddressLane End House Eppleby
Richmond
North Yorkshire
DL11 7AY
Director NameMr Allan Keith Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ
Director NameMr Darren Gee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ
Director NameMs Maureen Cummins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Pioneer Court
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£19,717
Cash£21,922
Current Liabilities£2,205

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

30 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 May 2023Termination of appointment of Maureen Cummins as a director on 18 May 2023 (1 page)
26 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 October 2021Appointment of Ms Maureen Cummins as a director on 1 April 2020 (2 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 September 2018Appointment of Mr Darren Gee as a director on 15 August 2018 (2 pages)
8 September 2018Termination of appointment of Allan Keith Jones as a director on 15 August 2018 (1 page)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
4 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
7 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 17 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 17 April 2014 no member list (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 17 April 2013 no member list (3 pages)
23 April 2013Annual return made up to 17 April 2013 no member list (3 pages)
26 March 2013Appointment of Mr Allan Jones as a director (2 pages)
26 March 2013Termination of appointment of Margaret Hamilton as a director (1 page)
26 March 2013Termination of appointment of Margaret Hamilton as a director (1 page)
26 March 2013Appointment of Mr Allan Jones as a director (2 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 17 April 2012 no member list (3 pages)
25 April 2012Annual return made up to 17 April 2012 no member list (3 pages)
25 April 2012Termination of appointment of Charmian Walter as a secretary (1 page)
25 April 2012Termination of appointment of Charmian Walter as a secretary (1 page)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 17 April 2011 no member list (3 pages)
13 May 2011Annual return made up to 17 April 2011 no member list (3 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Secretary's details changed for Mr Darren Gee on 17 April 2010 (1 page)
19 April 2010Annual return made up to 17 April 2010 no member list (2 pages)
19 April 2010Annual return made up to 17 April 2010 no member list (2 pages)
19 April 2010Secretary's details changed for Mr Darren Gee on 17 April 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Annual return made up to 17/04/09 (2 pages)
21 April 2009Annual return made up to 17/04/09 (2 pages)
31 January 2009Full accounts made up to 31 March 2008 (7 pages)
31 January 2009Full accounts made up to 31 March 2008 (7 pages)
18 April 2008Annual return made up to 17/04/08 (2 pages)
18 April 2008Annual return made up to 17/04/08 (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (7 pages)
15 January 2008Full accounts made up to 31 March 2007 (7 pages)
30 April 2007Annual return made up to 17/04/07 (2 pages)
30 April 2007Annual return made up to 17/04/07 (2 pages)
19 July 2006Full accounts made up to 31 March 2006 (7 pages)
19 July 2006Full accounts made up to 31 March 2006 (7 pages)
25 April 2006Annual return made up to 17/04/06 (2 pages)
25 April 2006Annual return made up to 17/04/06 (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (7 pages)
5 August 2005Full accounts made up to 31 March 2005 (7 pages)
14 July 2005Annual return made up to 17/04/05 (4 pages)
14 July 2005Annual return made up to 17/04/05 (4 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
23 August 2004Full accounts made up to 31 March 2004 (7 pages)
23 August 2004Full accounts made up to 31 March 2004 (7 pages)
4 May 2004Annual return made up to 17/04/04 (3 pages)
4 May 2004Annual return made up to 17/04/04 (3 pages)
30 June 2003Full accounts made up to 31 March 2003 (12 pages)
30 June 2003Full accounts made up to 31 March 2003 (12 pages)
14 June 2003Registered office changed on 14/06/03 from: 7 newgate barnard castle county durham DL12 8NQ (1 page)
14 June 2003Registered office changed on 14/06/03 from: 7 newgate barnard castle county durham DL12 8NQ (1 page)
19 May 2003Annual return made up to 17/04/03
  • 363(287) ‐ Registered office changed on 19/05/03
(3 pages)
19 May 2003Annual return made up to 17/04/03
  • 363(287) ‐ Registered office changed on 19/05/03
(3 pages)
20 September 2002Full accounts made up to 31 March 2002 (14 pages)
20 September 2002Full accounts made up to 31 March 2002 (14 pages)
13 June 2002Annual return made up to 17/04/02 (3 pages)
13 June 2002Annual return made up to 17/04/02 (3 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
9 August 2001Full accounts made up to 31 March 2001 (7 pages)
9 August 2001Full accounts made up to 31 March 2001 (7 pages)
17 May 2001Annual return made up to 17/04/01 (3 pages)
17 May 2001Annual return made up to 17/04/01 (3 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
12 June 2000Full accounts made up to 31 March 2000 (7 pages)
12 June 2000Full accounts made up to 31 March 2000 (7 pages)
23 May 2000Annual return made up to 17/04/00 (3 pages)
23 May 2000Annual return made up to 17/04/00 (3 pages)
30 July 1999Full accounts made up to 31 March 1999 (7 pages)
30 July 1999Full accounts made up to 31 March 1999 (7 pages)
10 May 1999Annual return made up to 17/04/99
  • 363(288) ‐ Secretary resigned
(4 pages)
10 May 1999Annual return made up to 17/04/99
  • 363(288) ‐ Secretary resigned
(4 pages)
4 November 1998Registered office changed on 04/11/98 from: priory close st mary's gate lancaster lancashire LA1 1XB (1 page)
4 November 1998Registered office changed on 04/11/98 from: priory close st mary's gate lancaster lancashire LA1 1XB (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
17 June 1998Annual return made up to 17/04/98
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1998Annual return made up to 17/04/98
  • 363(288) ‐ Director resigned
(4 pages)
10 June 1998Full accounts made up to 31 March 1998 (7 pages)
10 June 1998Full accounts made up to 31 March 1998 (7 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 March 1997 (8 pages)
1 July 1997Full accounts made up to 31 March 1997 (8 pages)
9 May 1997Annual return made up to 17/04/97 (4 pages)
9 May 1997Annual return made up to 17/04/97 (4 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
23 September 1996Full accounts made up to 31 March 1996 (7 pages)
23 September 1996Full accounts made up to 31 March 1996 (7 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
12 July 1996Annual return made up to 17/04/96 (6 pages)
12 July 1996Annual return made up to 17/04/96 (6 pages)
17 November 1995Full accounts made up to 31 March 1995 (7 pages)
17 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 September 1995Annual return made up to 17/04/95 (6 pages)
14 September 1995Annual return made up to 17/04/95 (6 pages)
28 March 1995Registered office changed on 28/03/95 from: 8 low mill barnard castle co durham DL12 8JN (1 page)
28 March 1995Registered office changed on 28/03/95 from: 8 low mill barnard castle co durham DL12 8JN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 April 1991Incorporation (10 pages)