MILLER RESIDENTIAL (NORTHERN) LIMITED
Overview
| Company Name | MILLER RESIDENTIAL (NORTHERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04059217 |
| 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 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 Address | No |
What were the previous names of MILLER RESIDENTIAL (NORTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREST NICHOLSON RESIDENTIAL (NORTHERN) LIMITED | Aug 24, 2000 | Aug 24, 2000 |
What are the latest accounts for MILLER RESIDENTIAL (NORTHERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLER RESIDENTIAL (NORTHERN) LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for MILLER RESIDENTIAL (NORTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 24, 2017 | 2 pages | PSC09 | ||||||||||
Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MILLER RESIDENTIAL (NORTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 94193070002 | |||||
| MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 179717450001 | |||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
| HAGUE, William George | Secretary | 12 Radcliffe Way RG42 1FR Bracknell Berkshire | British | 47127600001 | ||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | 65057960002 | ||||||
| APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
| ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | 71536430001 | |||||
| BIRCH, Steve | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | United Kingdom | British | 110089070001 | |||||
| COLEBROOK, Peter | Director | Commonside Crowle DN17 4EY Doncaster Hope House S Yorkshire | United Kingdom | British | 132648180001 | |||||
| GIDLEY, Stephen Michael | Director | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | England | British | 38047630001 | |||||
| HODSON, Andrew George | Director | 86 Higher Bank Road Fulwood PR2 8PH Preston Lancashire | British | 82842430001 | ||||||
| HUGHES, Nigel Ian | Director | Forge Cottage Privett GU34 3NX Alton Hampshire | British | 66545910002 | ||||||
| MOFFAT, Brian | Director | Holme House Lane Oakworth BD22 0QX Keighley The Farrows West Yorkshire | England | British | 117233860003 | |||||
| MOGFORD, Stephen John | Director | Oaklands Sheets Heath GU24 0EP Brookwood Surrey | British | 24772420001 | ||||||
| POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | 60928380003 | ||||||
| RUSSELL, Paul | Director | 22 Haighmoor Way Swallownest S26 4SW Sheffield Yorkshire | British | 82470820001 | ||||||
| SMITH, Ian David | Director | 7 Jenny Brough Meadows HU13 0TE Hull | England, U.K. | British | 93194050001 | |||||
| APEX NOMINEES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004330001 |
Who are the persons with significant control of MILLER RESIDENTIAL (NORTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MILLER RESIDENTIAL (NORTHERN) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2016 | Aug 23, 2016 | The 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