MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED

MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED

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

    Company NameMILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06340061
    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 MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED located?

    Registered Office Address
    4 Chipstead Parade
    CR5 3TE Chipstead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Jan 24, 2025

    1 pagesAD01

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Houghton as a director on Sep 11, 2023

    1 pagesTM01

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

    4 pagesAA

    Termination of appointment of Adam Christopher Ellis as a director on Jan 20, 2023

    1 pagesTM01

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mandeville Estates Limited as a secretary on May 09, 2022

    2 pagesAP04

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Estelle Colgan as a director on Jul 25, 2021

    1 pagesTM01

    Termination of appointment of Stephen Thompson as a director on Jul 25, 2021

    1 pagesTM01

    Appointment of Mr Adam Christopher Ellis as a director on May 05, 2021

    2 pagesAP01

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Brett Martin Cooper as a director on Aug 28, 2020

    1 pagesTM01

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

    2 pagesAA

    Appointment of Mr Stephen Thompson as a director on Mar 27, 2020

    2 pagesAP01

    Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on Nov 01, 2019

    1 pagesAD01

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Brett Martin Cooper as a director on Sep 13, 2019

    2 pagesAP01

    Appointment of Mr Daniel Wood as a director on Sep 12, 2019

    2 pagesAP01

    Who are the officers of MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANDEVILLE ESTATES LIMITED
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    England
    Secretary
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    England
    Identification TypeUK Limited Company
    Registration Number10263580
    277970800001
    PRICE, Margaret Janice
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritish254445820001
    WOOD, Daniel
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritish262445420001
    MITCHELL, Ashley Fraser Lewis
    120 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Secretary
    120 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    British96797120002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    BARNES, John Graham
    12 Hollowbrook Drive
    CH5 4GF Connahs Quay
    Flintshire
    Director
    12 Hollowbrook Drive
    CH5 4GF Connahs Quay
    Flintshire
    United KingdomBritish120023220001
    BIRCH, Steve
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    Merseyside
    Great Britain
    Director
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    Merseyside
    Great Britain
    United KingdomBritish110089070001
    BOWMAN, Michael John
    7 Ulverston Crescent
    FY8 3RZ Lytham St Annes
    Lancashire
    Director
    7 Ulverston Crescent
    FY8 3RZ Lytham St Annes
    Lancashire
    United KingdomBritish114660430001
    BRAID, Christopher James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish254446000001
    COLGAN, Estelle
    Skylark Close
    Heysham
    LA3 2GW Morecambe
    15
    England
    Director
    Skylark Close
    Heysham
    LA3 2GW Morecambe
    15
    England
    EnglandBritish261864020001
    COOPER, Brett Martin
    Upper Deck, Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    Director
    Upper Deck, Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    EnglandBritish168713850002
    ELLIS, Adam Christopher
    Upper Deck, Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    Director
    Upper Deck, Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    EnglandBritish282828170001
    FLEMING, Sophia Lorraine
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    Merseyside
    Director
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Hawthorn House
    Merseyside
    United KingdomBritish121337850001
    HOUGHTON, Thomas
    Fieldfare Close
    Heysham
    LA3 2LF Morecambe
    17
    England
    Director
    Fieldfare Close
    Heysham
    LA3 2LF Morecambe
    17
    England
    EnglandBritish261863960001
    JACKSON, Julie Mansfield
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish94193070001
    MURDOCH, Ian
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    ScotlandBritish179717450001
    PRICE, Margaret Janice
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish254445820001
    SAINSBURY, David
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandEnglish254446120001
    THOMPSON, Renate Gayle
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish254445680001
    THOMPSON, Stephen
    Upper Deck, Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    Director
    Upper Deck, Admirals Quarters
    Portsmouth Road
    KT7 0XA Thames Ditton
    C/O Mandeville Estates
    England
    EnglandBritish268495290001

    Who are the persons with significant control of MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Limited
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration NumberSc255429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MILLERS GREEN (HEYSHAM) MANAGMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 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