MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED

MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED

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

    Company NameMILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05493499
    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 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 AddressNo

    What are the latest accounts for MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY 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 MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Timothy James Messham as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Patricia Melvin as a director on Oct 08, 2025

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Jane Barber as a director on Sep 12, 2024

    1 pagesTM01

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

    2 pagesAA

    Appointment of Scanlans Property Management as a secretary on Aug 21, 2024

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Alan Thomas Williamson as a secretary on Jul 12, 2024

    1 pagesTM02

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Patricia Melvin as a director on Feb 23, 2024

    2 pagesAP01

    Appointment of Ms Anne Campbell Roberts as a director on Feb 23, 2024

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of MILL GREEN PARK NUMBER 2 (CONGLETON) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLANS PROPERTY MANAGEMENT
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    Secretary
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberOC347366
    123376370002
    MESSHAM, Timothy James
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    Director
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    EnglandBritish199159810002
    ROBERTS, Anne Campbell
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    Director
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    EnglandBritish319759700001
    SHEPHERD, David John
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    Director
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    EnglandBritish36924500001
    CHADWICK, Stuart Neil
    28 Spencer Lane
    OL11 5PE Rochdale
    Lancashire
    Secretary
    28 Spencer Lane
    OL11 5PE Rochdale
    Lancashire
    British60542550002
    WILLIAMSON, Alan Thomas
    Back Lane
    Eaton
    CW12 2NL Congleton
    26 Ladera Park
    Cheshire
    England
    Secretary
    Back Lane
    Eaton
    CW12 2NL Congleton
    26 Ladera Park
    Cheshire
    England
    British96060980001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    BARBER, Elizabeth Jane
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    Director
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    United KingdomBritish126384660001
    BEDNAL, Joseph
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    United Kingdom
    Director
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    United Kingdom
    EnglandBritish149841930001
    BEDNAL, Maureen Anne
    76 Mill Green
    CW12 1JG Congleton
    Cheshire
    Director
    76 Mill Green
    CW12 1JG Congleton
    Cheshire
    British126384350001
    BELL, Ann Ellen
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    Director
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    ScotlandBritish192751880001
    BELL, Ann Ellen
    140 Mill Green
    CW12 1JG Congleton
    Cheshire
    Director
    140 Mill Green
    CW12 1JG Congleton
    Cheshire
    British126384550001
    DUDLEY, Francis
    134 Mill Green
    CW12 1JG Congleton
    Cheshire
    Director
    134 Mill Green
    CW12 1JG Congleton
    Cheshire
    British126384810001
    DUDLEY, Nicola
    122 Mill Green
    CW12 1JG Congleton
    Cheshire
    Director
    122 Mill Green
    CW12 1JG Congleton
    Cheshire
    British126384760001
    GRANVILLE, Raymond Howell
    Mill Green
    CW12 1JG Congleton
    110
    Cheshire
    Director
    Mill Green
    CW12 1JG Congleton
    110
    Cheshire
    British135411120001
    MELVIN, Patricia
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    Director
    United Kingdom
    77 Dale Street
    M1 2HG United Kingdom
    Carvers Warehouse
    United Kingdom
    United Kingdom
    EnglandBritish320062600001
    SAINT, Gordon Victor
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    Director
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    EnglandBritish194723500001
    CPM ASSET MANAGEMENT LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    Director
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    92828840008
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 27, 2019The 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