MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED
Overview
| Company Name | MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04706970 |
| 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 CEDAR NOTTINGHAM MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED located?
| Registered Office Address | C/O Geldards Llp 4 Capital Quarter Tyndall Street CF10 4BZ Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER CEDAR NOTTINGHAM MANAGEMENT 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 CEDAR NOTTINGHAM MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notification of Experian Corporate Services Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC02 | ||||||
Cessation of Chatsworth Investments Limited as a person with significant control on Dec 01, 2025 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||
Registered office address changed from Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN England to C/O Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on Jul 24, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 01, 2023 | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 01, 2024 with updates | 6 pages | CS01 | ||||||
Register(s) moved to registered inspection location Number One Pride Place Pride Place Derby DE24 8QR | 1 pages | AD03 | ||||||
Register inspection address has been changed from Number One Pride Place Pride Park Derby DE24 8QR England to Number One Pride Place Pride Place Derby DE24 8QR | 1 pages | AD02 | ||||||
Register inspection address has been changed to Number One Pride Place Pride Park Derby DE24 8QR | 1 pages | AD02 | ||||||
Registered office address changed from C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England to Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN on Jan 24, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Apr 01, 2023 with updates | 7 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Apr 01, 2022 with updates | 6 pages | CS01 | ||||||
Notification of March Property Developments Limited as a person with significant control on Sep 22, 2021 | 1 pages | PSC02 | ||||||
Cessation of Miller (Queens Drive) Limited (Joint) as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||||||
Cessation of Cedar (Queens Drive) Limited (Joint) as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||||||
Secretary's details changed for Crescent Hill Limited on Oct 04, 2021 | 1 pages | CH04 | ||||||
Termination of appointment of Andrew Sutherland as a director on Aug 17, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Mark William Bielby as a director on Aug 17, 2021 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Apr 01, 2021 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||
Who are the officers of MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRESCENT HILL LIMITED | Secretary | Tyndall Street CF10 4BZ Cardiff 4 Capital Quarter Wales |
| 37545800001 | ||||||||||
| BIELBY, Mark William | Director | c/o Sibbalds Chartered Accountants 57 Ashbourne Road DE22 3FS Derby Oakhurst House England | England | British | 256943580001 | |||||||||
| GADSBY, Peter James | Secretary | Burley Grange Burley Lane Quarndon DE22 5JR Derby Derbyshire | British | 93167510001 | ||||||||||
| SMYTH, Pamela June | Secretary | 53 East Craigs Wynd EH12 8HJ Edinburgh | British | 65057960002 | ||||||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||||||
| GADSBY, Peter James | Director | Burley Grange Burley Lane Quarndon DE22 5JR Derby Derbyshire | England | British | 93167510001 | |||||||||
| HAGGERTY, Euan James Edward | Director | Dumfries Place CF10 3ZF Cardiff Dumfries House South Glamorgan Wales | Scotland | British | 162679260001 | |||||||||
| MILLER, Philip Hartley | Director | Dumfries Place CF10 3ZF Cardiff Dumfries House | Scotland | British | 28512070005 | |||||||||
| SUTHERLAND, Andrew | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House 2 United Kingdom | United Kingdom | British | 200840780001 | |||||||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 |
Who are the persons with significant control of MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experian Corporate Services Limited | Dec 01, 2025 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| March Property Developments Limited | Sep 22, 2021 | 57 Ashbourne Road DE22 3FS Derby Oakhurst House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chatsworth Investments Limited | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cedar (Queens Drive) Limited (Joint) | Apr 06, 2016 | Riverside Court Pride Park DE24 8JN Derby 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller (Queens Drive) Limited (Joint) | Apr 06, 2016 | 133 - 137 Alexandra Road SW19 7JY London Connect House England | Yes | ||||||||||
| |||||||||||||
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