MILLER FAIRCLOUGH UK LIMITED

MILLER FAIRCLOUGH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILLER FAIRCLOUGH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03720262
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER FAIRCLOUGH UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILLER FAIRCLOUGH UK LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER FAIRCLOUGH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTEX UK LTDMar 21, 2002Mar 21, 2002
    CENTEX DEVELOPMENT HOLDING COMPANY UK LIMITEDOct 21, 1999Oct 21, 1999
    HAMMERFORD LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for MILLER FAIRCLOUGH UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLER FAIRCLOUGH UK LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for MILLER FAIRCLOUGH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    117 pagesAA

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Mar 14, 2024 with updates

    4 pagesCS01

    Notification of Miller Homes Holdings Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC02

    Cessation of Mf Development Funding Company Uk Limited as a person with significant control on Feb 08, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2022

    84 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 14, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 14, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Termination of appointment of Keith Manson Miller as a director on Mar 31, 2015

    1 pagesTM01

    Who are the officers of MILLER FAIRCLOUGH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish94193070002
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish179717450001
    SMERGE, Raymond Gene
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    Secretary
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    American42027600001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    British65057960002
    WORAM, Brian James
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    Secretary
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    American116587340001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritish71536430001
    BAK, Paul Mario
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    Director
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    British67836240002
    BASELEY, Stewart Antony
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritish4809150002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DECKER, Richard
    477 Wales Court
    Coppell
    Texas
    75019
    Usa
    Director
    477 Wales Court
    Coppell
    Texas
    75019
    Usa
    Amercian64750970001
    HOUGH, Timothy
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    EnglandBritish80381140002
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    British4689630002
    MILLER, Keith Manson
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish546650002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish1318380002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WEINBERG, Stephen
    5513 Linmore Lane
    Piano
    Texas 75093
    Usa
    Director
    5513 Linmore Lane
    Piano
    Texas 75093
    Usa
    American77011260001
    WOOD, Robert John
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    Director
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    British93812590001

    Who are the persons with significant control of MILLER FAIRCLOUGH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Mar 13, 2024
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4167358
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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