MILLFIELD COURT MANAGEMENT LIMITED
Overview
Company Name | MILLFIELD COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03823455 |
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 MILLFIELD COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILLFIELD COURT MANAGEMENT LIMITED located?
Registered Office Address | Jason House First Floor Kerry Hill Horsforth LS18 4JR Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLFIELD COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILLFIELD COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for MILLFIELD COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 11, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Steven Theaker as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on Feb 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Aug 11, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mr Steven Theaker as a secretary on Aug 15, 2016 | 2 pages | AP03 | ||
Termination of appointment of John Frederick Waterhouse as a director on Aug 15, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kevin Paul Hollinrake as a director on Aug 15, 2016 | 1 pages | TM01 | ||
Termination of appointment of Keith Michael Hollinrake as a director on Aug 15, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kevin Paul Hollinrake as a secretary on Aug 15, 2016 | 1 pages | TM02 | ||
Who are the officers of MILLFIELD COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GANDY, Jason Peter | Director | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire | England | British | Managing Director | 86200580003 | ||||
HOLLINRAKE, Kevin Paul | Secretary | Crayke Castle Crayke YO61 4TA York Yorkshire | British | Property Consultant | 69480060003 | |||||
MARSDEN, Rebecca Dawn | Secretary | 6 Manor Drive YO18 8DD Pickering North Yorkshire | British | Legal Secretary | 66164130001 | |||||
THEAKER, Steven | Secretary | First Floor Kerry Hill Horsforth LS18 4JR Leeds Jason House England | 212194640001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ASHWORTH, Reginald William Selwyn | Director | Games Hope Foston YO6 7QG York North Yorkshire | British | Solicitor | 78359950002 | |||||
HOLLINRAKE, Keith Michael | Director | The Mount Spring Street YO61 3BJ Easingwold North Yorkshire | United Kingdom | British | Estate Agent | 49875900004 | ||||
HOLLINRAKE, Kevin Paul | Director | Crayke Castle Crayke YO61 4TA York Yorkshire | United Kingdom | British | Property Consultant | 69480060003 | ||||
WATERHOUSE, John Frederick | Director | The Barn Ferry Lane Breighton YO8 7DH Selby Yorkshire | England | British | Consultant | 8315100001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of MILLFIELD COURT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason Peter Gandy | Jul 14, 2016 | First Floor Kerry Hill Horsforth LS18 4JR Leeds Jason House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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