MILLER CARDENDEN LIMITED

MILLER CARDENDEN LIMITED

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

    Company NameMILLER CARDENDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05986711
    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 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 AddressNo

    What were the previous names of MILLER CARDENDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER KING CARDENDEN LIMITEDJan 20, 2015Jan 20, 2015
    MILLER PARKGATE (NO. 1) LIMITEDJun 04, 2007Jun 04, 2007
    MILLER PARKGATE (NO. 1) LIMITED Feb 13, 2007Feb 13, 2007
    MILLER CINEMAS (NO 1) LIMITEDNov 02, 2006Nov 02, 2006

    What are the latest accounts for MILLER CARDENDEN 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 CARDENDEN LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for MILLER CARDENDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Change of details for D K Properties (Fife) Limited as a person with significant control on Nov 07, 2023

    2 pagesPSC05

    Change of details for D K Properties (Fife) Limited as a person with significant control on Jul 20, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 02, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Director's details changed for Mr David Thomas Milloy on May 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 02, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 02, 2020 with updates

    4 pagesCS01

    Termination of appointment of Ian Butchart as a director on Oct 27, 2020

    1 pagesTM01

    Appointment of Mr Allan Alexander King as a director on Oct 28, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Change of details for M2 (Warriston Road) Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 02, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Katherine Mary Park as a secretary on Aug 08, 2019

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Alexander Alston Birnie as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Nov 02, 2018 with updates

    4 pagesCS01

    Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on Aug 24, 2018

    2 pagesPSC05

    Termination of appointment of Andrew Sutherland as a director on Aug 29, 2018

    1 pagesTM01

    Who are the officers of MILLER CARDENDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Katherine Mary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Secretary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    261684190001
    KING, Allan Alexander
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    United KingdomBritishDirector245658550001
    KING, Allan Duncan
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    ScotlandBritishCompany Director80359400001
    MILLOY, David Thomas
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    ScotlandBritishCompany Director76474600002
    YOUNG, Eric Macfie
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    ScotlandBritishDirector27202570003
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    BIRNIE, Alexander Alston
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritishCompany Director118270520001
    BORLAND, Donald William
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritishAccountant66010670002
    BUTCHART, Ian
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    ScotlandBritishChartered Accountant35277880002
    HAGGERTY, Euan James Edward
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritishNone162679260001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritishChartered Surveyor74890900001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritishChartered Surveyor28512070005
    SUTHERLAND, Andrew
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritishDirector Of Property Development66368290003
    SUTHERLAND, Andrew
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritishDirector Of Property Developme66368290003
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishDirector31152030002
    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 CARDENDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    Apr 06, 2016
    West George Street
    C/O Miller Developments
    G2 2LW Glasgow
    201
    Lanarkshire
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc245711
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Scotland
    Apr 06, 2016
    3 Alva Street
    EH2 4PH Edinburgh
    King Group
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc463080
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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