MILLER WATES (DIDCOT) LIMITED
Overview
| Company Name | MILLER WATES (DIDCOT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09606711 |
| 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 WATES (DIDCOT) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is MILLER WATES (DIDCOT) LIMITED located?
| Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER WATES (DIDCOT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER HOMES (DIDCOT) LIMITED | Oct 14, 2015 | Oct 14, 2015 |
| MILLER DIDCOT LIMITED | Sep 08, 2015 | Sep 08, 2015 |
| DMWSL 797 LIMITED | May 23, 2015 | May 23, 2015 |
What are the latest accounts for MILLER WATES (DIDCOT) 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 WATES (DIDCOT) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for MILLER WATES (DIDCOT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Moira Jane Kinniburgh as a director on Jan 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Julie Mansfield Jackson as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr David Brown on Feb 02, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Brown as a director on May 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracey Lorraine Forbes-Taylor as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Termination of appointment of John Ian Murdoch as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Darren Robert Jones as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Martin Geoffrey Leach as a director on Jul 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alykhan Alnoor Meghani as a director on Jul 13, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Appointment of Mr Alykhan Alnoor Meghani as a director on Jul 08, 2019 | 2 pages | AP01 | ||
Who are the officers of MILLER WATES (DIDCOT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, David Alexander | Director | Ashstead Lane Godalming GU7 1SY Surrey High Woodpeckers England England | United Kingdom | British | 202059980001 | |||||||||
| BRAYSHAW, Michael Howard | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | 217249830001 | |||||||||
| BROCKLEBANK, David Michael | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | United Kingdom | British | 139636850014 | |||||||||
| BROWN, David James | Director | Rankine Road RG24 8QB Basingstoke Unit 3 Faraday Office Park Hampshire United Kingdom | United Kingdom | British | 324022150001 | |||||||||
| FLINT, Natalie Jane | Director | Devonshire Avenue Tadworth KT20 7JA Surrey 5 England England | United Kingdom | British | 65989050003 | |||||||||
| KINNIBURGH, Moira Jane | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | 125426420002 | |||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
| ALLEN, David Owen | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey England | United Kingdom | British | 113636480001 | |||||||||
| DAVIES, David Huw | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey | United Kingdom | British | 147566800001 | |||||||||
| FORBES-TAYLOR, Tracey Lorraine | Director | Riverview Terrace, Coal Park Lane Swanwick SO31 7GW Southampton 3 England England | England | British | 176457160002 | |||||||||
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | Scotland | British | 94193070002 | |||||||||
| JONES, Darren Robert | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | England | British | 131217310001 | |||||||||
| LEACH, Martin Geoffrey | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | 93744720001 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | United Kingdom | British | 52683100005 | |||||||||
| MEGHANI, Alykhan Alnoor | Director | Station Approach KT22 7SW Leatherhead Wates House England | England | British | 197109830001 | |||||||||
| MODLE, Andrew Colin | Director | c/o Wates Developments Limited Station Approach KT22 7SW Leatherhead Wates House England | England | British | 265067460001 | |||||||||
| MURDOCH, John Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | 201610630001 | |||||||||
| NICOLSON, Andrew Alexander | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | 178233320002 |
Who are the persons with significant control of MILLER WATES (DIDCOT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | May 31, 2017 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wates Group Limited | May 31, 2017 | Station Approach Leatherhead KT22 7SW Surrey Wates House United Kingdom | 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