MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05493499 |
| 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 MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Carvers Warehouse United Kingdom 77 Dale Street M1 2HG United Kingdom United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY 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 MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Timothy James Messham as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patricia Melvin as a director on Oct 08, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Jane Barber as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Scanlans Property Management as a secretary on Aug 21, 2024 | 2 pages | AP04 | ||
Registered office address changed from 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL England to Carvers Warehouse United Kingdom 77 Dale Street United Kingdom United Kingdom M1 2HG on Aug 19, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alan Thomas Williamson as a secretary on Jul 12, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Patricia Melvin as a director on Feb 23, 2024 | 2 pages | AP01 | ||
Appointment of Ms Anne Campbell Roberts as a director on Feb 23, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on Sep 02, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on Oct 07, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCANLANS PROPERTY MANAGEMENT | Secretary | United Kingdom 77 Dale Street M1 2HG United Kingdom Carvers Warehouse United Kingdom United Kingdom |
| 123376370002 | ||||||||||
| MESSHAM, Timothy James | Director | United Kingdom 77 Dale Street M1 2HG United Kingdom Carvers Warehouse United Kingdom United Kingdom | England | British | 199159810002 | |||||||||
| ROBERTS, Anne Campbell | Director | United Kingdom 77 Dale Street M1 2HG United Kingdom Carvers Warehouse United Kingdom United Kingdom | England | British | 319759700001 | |||||||||
| SHEPHERD, David John | Director | United Kingdom 77 Dale Street M1 2HG United Kingdom Carvers Warehouse United Kingdom United Kingdom | England | British | 36924500001 | |||||||||
| CHADWICK, Stuart Neil | Secretary | 28 Spencer Lane OL11 5PE Rochdale Lancashire | British | 60542550002 | ||||||||||
| WILLIAMSON, Alan Thomas | Secretary | Back Lane Eaton CW12 2NL Congleton 26 Ladera Park Cheshire England | British | 96060980001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| BARBER, Elizabeth Jane | Director | United Kingdom 77 Dale Street M1 2HG United Kingdom Carvers Warehouse United Kingdom United Kingdom | United Kingdom | British | 126384660001 | |||||||||
| BEDNAL, Joseph | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire United Kingdom | England | British | 149841930001 | |||||||||
| BEDNAL, Maureen Anne | Director | 76 Mill Green CW12 1JG Congleton Cheshire | British | 126384350001 | ||||||||||
| BELL, Ann Ellen | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire | Scotland | British | 192751880001 | |||||||||
| BELL, Ann Ellen | Director | 140 Mill Green CW12 1JG Congleton Cheshire | British | 126384550001 | ||||||||||
| DUDLEY, Francis | Director | 134 Mill Green CW12 1JG Congleton Cheshire | British | 126384810001 | ||||||||||
| DUDLEY, Nicola | Director | 122 Mill Green CW12 1JG Congleton Cheshire | British | 126384760001 | ||||||||||
| GRANVILLE, Raymond Howell | Director | Mill Green CW12 1JG Congleton 110 Cheshire | British | 135411120001 | ||||||||||
| MELVIN, Patricia | Director | United Kingdom 77 Dale Street M1 2HG United Kingdom Carvers Warehouse United Kingdom United Kingdom | England | British | 320062600001 | |||||||||
| SAINT, Gordon Victor | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire | England | British | 194723500001 | |||||||||
| CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 27, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or 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