MILLER CARDENDEN LIMITED
Overview
| Company Name | MILLER CARDENDEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05986711 |
| 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 CARDENDEN LIMITED?
- Development of building projects (41100) / Construction
Where is MILLER CARDENDEN LIMITED located?
| Registered Office Address | One St. Peters Square M2 3DE Manchester Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER CARDENDEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER KING CARDENDEN LIMITED | Jan 20, 2015 | Jan 20, 2015 |
| MILLER PARKGATE (NO. 1) LIMITED | Jun 04, 2007 | Jun 04, 2007 |
| MILLER PARKGATE (NO. 1) LIMITED | Feb 13, 2007 | Feb 13, 2007 |
| MILLER CINEMAS (NO 1) LIMITED | Nov 02, 2006 | Nov 02, 2006 |
What are the latest accounts for MILLER CARDENDEN 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 CARDENDEN LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for MILLER CARDENDEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Alexis Thomson as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||
Termination of appointment of Katherine Mary Park as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Change of details for D K Properties (Fife) Limited as a person with significant control on Nov 07, 2023 | 2 pages | PSC05 | ||
Change of details for D K Properties (Fife) Limited as a person with significant control on Jul 20, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 02, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on Aug 03, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on May 14, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 02, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Butchart as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan Alexander King as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Change of details for M2 (Warriston Road) Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 02, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mrs Katherine Mary Park as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Who are the officers of MILLER CARDENDEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Alexis | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 342805610001 | |||||||
| KING, Allan Alexander | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | United Kingdom | British | 245658550001 | |||||
| KING, Allan Duncan | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 80359400001 | |||||
| MILLOY, David Thomas | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 76474600002 | |||||
| YOUNG, Eric Macfie | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 27202570003 | |||||
| PARK, Katherine Mary | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 261684190001 | |||||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||
| BIRNIE, Alexander Alston | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 118270520001 | |||||
| BORLAND, Donald William | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66010670002 | |||||
| BUTCHART, Ian | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 35277880002 | |||||
| HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 162679260001 | |||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| SUTHERLAND, Andrew | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 66368290003 | |||||
| SUTHERLAND, Andrew | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66368290003 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
Who are the persons with significant control of MILLER CARDENDEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M2 (Warriston Road) Limited | Apr 06, 2016 | West George Street C/O Miller Developments G2 2LW Glasgow 201 Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jack Ventures Limited | Apr 06, 2016 | 3 Alva Street EH2 4PH Edinburgh King Group Scotland | No | ||||||||||
| |||||||||||||
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