MILLER (ECCLES) LIMITED

MILLER (ECCLES) LIMITED

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

    Company NameMILLER (ECCLES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05484693
    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 (ECCLES) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MILLER (ECCLES) LIMITED located?

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

    What are the latest accounts for MILLER (ECCLES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for MILLER (ECCLES) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Jun 30, 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

    5 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 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 Jun 30, 2020 with updates

    5 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Notification of Miller Homes Special Projects Portfolio 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

    Annual return made up to Jun 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

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

    4 pagesAA

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

    2 pagesCH01

    Annual return made up to Jun 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of MILLER (ECCLES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritishSolicitor94193070002
    MURDOCH, Ian
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritishFinance Director179717450001
    SMYTH, Pamela June
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Secretary
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    BritishCompany Secretary65057960002
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    ANDERSON, Ewan Thomas
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritishFinance Director71536430001
    BELL, Darren
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    Director
    5 Brookway
    Wrea Green
    PR4 2NU Preston
    United KingdomBritishDirector73256080001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    HODSON, Andrew George
    29 Kingsmuir Avenue
    Fulwood
    PR2 6AG Preston
    Lancashire
    Director
    29 Kingsmuir Avenue
    Fulwood
    PR2 6AG Preston
    Lancashire
    EnglandBritishDirector106707670001
    KINNIBURGH, Moira Jane
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    United KingdomBritishSolicitor125426420001
    O'SULLIVAN, John
    5 Owens Farm Drive
    SK2 5EA Stockport
    Cheshire
    Director
    5 Owens Farm Drive
    SK2 5EA Stockport
    Cheshire
    United KingdomBritishCompany Director72896170001
    SMITH, Nicholas Ian
    23a Eagle Brow
    WA13 0NA Lymm
    Cheshire
    Director
    23a Eagle Brow
    WA13 0NA Lymm
    Cheshire
    United KingdomBritishCompany Director112729850001
    WARWICK, Susan
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    EnglandBritishManaging Director166566240001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Special Projects Portfolio 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 NumberSc244283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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