MILLER RESIDENTIAL (NORTHERN) LIMITED

MILLER RESIDENTIAL (NORTHERN) LIMITED

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

    Company NameMILLER RESIDENTIAL (NORTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04059217
    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 RESIDENTIAL (NORTHERN) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER RESIDENTIAL (NORTHERN) 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 RESIDENTIAL (NORTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST NICHOLSON RESIDENTIAL (NORTHERN) LIMITEDAug 24, 2000Aug 24, 2000

    What are the latest accounts for MILLER RESIDENTIAL (NORTHERN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILLER RESIDENTIAL (NORTHERN) LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for MILLER RESIDENTIAL (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    4 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 24, 2019 with updates

    4 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Aug 24, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 24, 2017 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Aug 24, 2017

    2 pagesPSC09

    Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

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

    4 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    4 pagesCS01

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

    4 pagesAA

    Annual return made up to Aug 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of MILLER RESIDENTIAL (NORTHERN) 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
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    HAGUE, William George
    12 Radcliffe Way
    RG42 1FR Bracknell
    Berkshire
    Secretary
    12 Radcliffe Way
    RG42 1FR Bracknell
    Berkshire
    British47127600001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    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
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    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
    BIRCH, Steve
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    United KingdomBritish110089070001
    COLEBROOK, Peter
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    Director
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    United KingdomBritish132648180001
    GIDLEY, Stephen Michael
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    Director
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    EnglandBritish38047630001
    HODSON, Andrew George
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    Director
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    British82842430001
    HUGHES, Nigel Ian
    Forge Cottage
    Privett
    GU34 3NX Alton
    Hampshire
    Director
    Forge Cottage
    Privett
    GU34 3NX Alton
    Hampshire
    British66545910002
    MOFFAT, Brian
    Holme House Lane
    Oakworth
    BD22 0QX Keighley
    The Farrows
    West Yorkshire
    Director
    Holme House Lane
    Oakworth
    BD22 0QX Keighley
    The Farrows
    West Yorkshire
    EnglandBritish117233860003
    MOGFORD, Stephen John
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    British24772420001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    British60928380003
    RUSSELL, Paul
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    Director
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    British82470820001
    SMITH, Ian David
    7 Jenny Brough Meadows
    HU13 0TE Hull
    Director
    7 Jenny Brough Meadows
    HU13 0TE Hull
    England, U.K.British93194050001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Who are the persons with significant control of MILLER RESIDENTIAL (NORTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Holdings Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MILLER RESIDENTIAL (NORTHERN) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2016Aug 23, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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