THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03068937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 22b Weston Park Road PL3 4NU Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 5049 LIMITED | Jun 16, 1995 | Jun 16, 1995 |
What are the latest accounts for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with updates | 6 pages | CS01 | ||
Appointment of Mr Colin Robert Mcbride as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patrick Rupert Cooper Stewart as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Diana Mary Kennedy as a director on May 19, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Zoe Alexandra Fisher as a director on May 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Richard Hughes as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Matthew Kenneth Waterfield as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Richard Hughes as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Lewis Allison as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Appointment of Ms Alison West as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Donald Ian Gerrard as a secretary on Jan 25, 2024 | 2 pages | AP03 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 22B Weston Park Road Plymouth PL3 4NU on Jan 25, 2024 | 1 pages | AD01 | ||
Termination of appointment of Remus Management Limited as a secretary on Jan 05, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Termination of appointment of Joseph Mccarthy as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Josanne Nataal Stewart as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Josanne Nataal on May 31, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Josanne Nataal as a director on May 25, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Remus Management Limited on May 30, 2023 | 1 pages | CH04 | ||
Appointment of Mr Patrick Rupert Cooper Stewart as a director on May 04, 2023 | 2 pages | AP01 | ||
Appointment of Ms Diana Mary Kennedy as a director on May 04, 2023 | 2 pages | AP01 | ||
Who are the officers of THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Donald Ian | Secretary | Weston Park Road PL3 4NU Plymouth 22b England | 318566180001 | |||||||||||
| ALLISON, Lewis | Director | Weston Park Road PL3 4NU Plymouth 22b United Kingdom | England | British | 319856750001 | |||||||||
| FISHER, Zoe Alexandra | Director | Weston Park Road PL3 4NU Plymouth 22b United Kingdom | England | British | 314035620001 | |||||||||
| JOHNSON, Paul Barry | Director | Weston Park Road PL3 4NU Plymouth 22b England | England | British | 94806030001 | |||||||||
| MCBRIDE, Colin Robert | Director | Weston Park Road PL3 4NU Plymouth 22b United Kingdom | England | British | 83645420002 | |||||||||
| WATERFIELD, Matthew Kenneth | Director | Weston Park Road PL3 4NU Plymouth 22b United Kingdom | England | British | 320662720001 | |||||||||
| WEST, Alison | Director | Weston Park Road PL3 4NU Plymouth 22b United Kingdom | England | British | 311721720002 | |||||||||
| BETTISON, Francis Mark Cancellor | Secretary | 4 The Square The Millfields PL1 3JX Plymouth Devon | British | 77760360002 | ||||||||||
| HOWESON, Charles Arthur, Commander | Secretary | 91 Craigie Drive The Millfields PL1 3JB Plymouth The Water Tower Devon England | British | 16201090006 | ||||||||||
| PROPERTY MANAGEMENT, Apex | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | 297718970001 | |||||||||||
| SHAH, Ashwin Motichand | Secretary | 24 Lapstone Gardens Kenton HA3 0ED Harrow Middlesex | British | 8544210001 | ||||||||||
| WARLAND, Andrew Edward | Secretary | Drake Circus PL4 8AQ Plymouth 6 And 8 Devon England | 243473950001 | |||||||||||
| CHEAPSIDE CORPORATE SERVICES LIMITED | Secretary | Virginia House Cheapside King Street M2 4NB Manchester | 35235430001 | |||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BAYLIS, David John Warwick | Director | Colson House Ford Park PL4 6RN Plymouth Devon | England | British | 121961020001 | |||||||||
| BELLAMY, Robert John, Cllr | Director | 12 King Street PL1 5HX Plymouth Devon | British | 70771330001 | ||||||||||
| COOK, Malcolm John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 95659970003 | |||||||||
| GATHERER, Chris | Director | St Dunstan's Abbey PL1 3JL Plymouth Plymouth College Preparatory School England | England | British | 219253610001 | |||||||||
| GOLDSMITH, Michael Robert | Director | 2 Constance Place The Millfields Stonehouse PL1 3NN Plymouth Devon | England | British | 98830590001 | |||||||||
| HORNE, Peter David | Director | Hill Crest 1 Heybrook Drive Heybrook Bay PL9 0BW Plymouth Devon | England | British | 25358780001 | |||||||||
| HOWESON, Charles Arthur, Commander | Director | Smallack Barn Smallack Drive Crownhill PL6 5FB Plymouth Devon | Director | British | 16201090006 | |||||||||
| HUGHES, Matthew Richard | Director | Weston Park Road PL3 4NU Plymouth 22b United Kingdom | England | British | 320559920001 | |||||||||
| KENNEDY, Diana Mary | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | United Kingdom | British | 171030810001 | |||||||||
| MACGREGOR, Charles Allistair Stuart | Director | Charlotte House 19 Fenkle Street NE1 5XN Newcastle Upon Tyne | British | 841090001 | ||||||||||
| MCCARTHY, Joseph | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 250541280001 | |||||||||
| MILLS, Gordon Hewitt | Director | Combe Park Farm Roborough Down PL6 7AS Plymouth | British | 68590400002 | ||||||||||
| PENNINGTON, Jane Stuart | Director | 9 The Old Laundry Millfields PL1 3NL Plymouth Devon | British | 77961730003 | ||||||||||
| PIPE, Roger Edward | Director | 11 Manor Close Charlton Horethorne DT9 4PF Sherborne Dorset | United Kingdom | British | 63239270002 | |||||||||
| RAFTERY, John Anthony | Director | 7 The Square The Millfields PL1 3JX Plymouth Devon | England | British | 1450580002 | |||||||||
| SHAH, Ashwin Motichand | Director | 24 Lapstone Gardens Kenton HA3 0ED Harrow Middlesex | England | British | 8544210001 | |||||||||
| SHAH, Mahendra Motichand | Director | 11 Dovedale Avenue Kenton HA3 0DX Harrow Middlesex | British | 72784280001 | ||||||||||
| STEVEN, John Francis Ormond | Director | Alston Hall Holbeton PL8 1HN Plymouth Devon | United Kingdom | British | 107570880001 | |||||||||
| STEWART, Josanne Nataal | Director | Union Street PL1 3HQ Plymouth 237 Devon England | England | British | 125897350001 | |||||||||
| STEWART, Patrick Rupert Cooper | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 209708420001 |
Who are the persons with significant control of THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Maurice Arnold West | Jun 01, 2017 | 6 & 8 Drake Circus PL4 8AQ Plymouth C/O Tuffins Devon England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 21, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0