Company NameMill Close Development Management Company Limited
DirectorsCatherine Elspeth Roberts and Andrea Veronica Cox
Company StatusActive
Company Number01849250
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Catherine Elspeth Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(33 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleArchitect
Country of ResidenceWales
Correspondence AddressScanlans House High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameMiss Andrea Veronica Cox
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceWales
Correspondence Address2 Mill Close
Abergavenny
NP7 5HJ
Wales
Director NameMr William Harding
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1992)
RoleBusiness Manager & Chairman
Correspondence Address7 Mill Close
Monmouth Road
Abergavenny
Gwent
NP7 5HJ
Wales
Director NameMr Fredick Young
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleRetired
Correspondence Address6 Mill Close
Abergavenny
Gwent
NP7 5HJ
Wales
Secretary NameMiss Alwyne May Fuller
NationalityBritish
StatusResigned
Appointed06 February 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address1 Mill Close
Abergavenny
Gwent
NP7 5HJ
Wales
Director NameMr Peter Gwyn Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years after company formation)
Appointment Duration12 years, 5 months (resigned 12 March 2005)
RoleDentist
Correspondence AddressTop Cottage
Llantilio Pertholey
Abergavenny
Gwent
NP7 8AT
Wales
Director NameWilliam George Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 1998)
RoleEstate Agent
Correspondence AddressThe Woodlands Pencroesoped
Llanover
Abergavenny
Gwent
NP7 9EL
Wales
Secretary NameEdward Cyril George Vater
NationalityBritish
StatusResigned
Appointed22 August 1996(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address8 Mill Close
Monmouth Road
Abergavenny
Monmouthshire
NP7 5HJ
Wales
Director NameLina Catherine Beeby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 2009)
RoleRetired
Correspondence Address2 Mill Close
Abergavenny
Monmouthshire
NP7 5HJ
Wales
Secretary NameLinda Catherine Beeby
NationalityBritish
StatusResigned
Appointed17 July 2002(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 2009)
RoleRetired
Correspondence Address2 Mill Close
Monmouth Road
Abergavenny
Gwent
NP7 5HJ
Wales
Director NameEdward Cyril George Vater
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleRetired
Correspondence Address8 Mill Close
Monmouth Road
Abergavenny
Monmouthshire
NP7 5HJ
Wales
Director NameEdward Cyril George Vater
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleRetired
Correspondence Address8 Mill Close
Monmouth Road
Abergavenny
Monmouthshire
NP7 5HJ
Wales
Director NameCdr Rn Rtd Geoffrey John Ralph Elgar
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(22 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Close
Abergavenny
Gwent
NP7 5HJ
Wales
Director NameMr Frank Curtis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(24 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Close
Abergavenny
Gwent
NP7 5HJ
Wales
Director NameMiss Andrea Veronica Cox
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressScanlands House High Street
Knowle
Solihull
West Midlands
B93 0LL
Director NameMr John Owen Hughes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2018)
RoleRetired
Country of ResidenceWales
Correspondence Address3 Mill Close
Abergavenny
Gwent
NP7 5HJ
Wales

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1A. Cox
12.50%
Ordinary
1 at £1Miss Mavis Edwards
12.50%
Ordinary
1 at £1Miss Sylvia M. Harris
12.50%
Ordinary
1 at £1Mr Eddie C.g Vater
12.50%
Ordinary
1 at £1Mr Frank Curtis
12.50%
Ordinary
1 at £1Mrs Margaret Bains
12.50%
Ordinary
1 at £1Mrs William Hutchinson & Mr William Hutchinson
12.50%
Ordinary
1 at £1R. Elgar & G. Elgar
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

2 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
28 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
5 January 2023Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page)
5 May 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
13 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
13 April 2021Director's details changed for Ms Catherine Elspeth Roberts on 24 February 2021 (2 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
28 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 August 2019Appointment of Miss Andrea Veronica Cox as a director on 8 August 2019 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
26 June 2018Notification of a person with significant control statement (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Appointment of Ms Catherine Elspeth Roberts as a director on 21 February 2018 (2 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 March 2018Termination of appointment of John Owen Hughes as a director on 21 February 2018 (1 page)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 August 2016Termination of appointment of Frank Curtis as a director on 13 July 2016 (1 page)
10 August 2016Termination of appointment of Frank Curtis as a director on 13 July 2016 (1 page)
10 August 2016Termination of appointment of Andrea Veronica Cox as a director on 13 July 2016 (1 page)
10 August 2016Termination of appointment of Andrea Veronica Cox as a director on 13 July 2016 (1 page)
10 August 2016Appointment of Mr John Owen Hughes as a director on 13 July 2016 (2 pages)
10 August 2016Appointment of Mr John Owen Hughes as a director on 13 July 2016 (2 pages)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8
(5 pages)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8
(5 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(6 pages)
9 March 2015Termination of appointment of Geoffrey John Ralph Elgar as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Geoffrey John Ralph Elgar as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Geoffrey John Ralph Elgar as a director on 9 March 2015 (1 page)
18 February 2015Appointment of Andrea Veronica Cox as a director on 21 January 2015 (3 pages)
18 February 2015Appointment of Andrea Veronica Cox as a director on 21 January 2015 (3 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 March 2014Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 13 March 2014 (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
(5 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8
(5 pages)
13 March 2014Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 13 March 2014 (1 page)
20 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Cdr Rn Rtd Geoffrey John Ralph Elgar on 22 February 2010 (2 pages)
22 April 2010Director's details changed for Cdr Rn Rtd Geoffrey John Ralph Elgar on 22 February 2010 (2 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Frank Curtis on 28 February 2010 (2 pages)
22 April 2010Director's details changed for Frank Curtis on 28 February 2010 (2 pages)
21 October 2009Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 21 October 2009 (2 pages)
7 October 2009Registered office address changed from 2 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 2 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 2 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ on 7 October 2009 (2 pages)
2 October 2009Appointment terminate, director and secretary linda catherine beeby logged form (1 page)
2 October 2009Appointment terminate, director and secretary linda catherine beeby logged form (1 page)
25 September 2009Director appointed frank curtis (2 pages)
25 September 2009Director appointed frank curtis (2 pages)
27 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 28/02/09; full list of members (10 pages)
19 March 2009Return made up to 28/02/09; full list of members (10 pages)
21 May 2008Return made up to 31/01/08; full list of members
  • 363(287) ‐ Registered office changed on 21/05/08
(9 pages)
21 May 2008Return made up to 31/01/08; full list of members
  • 363(287) ‐ Registered office changed on 21/05/08
(9 pages)
28 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
27 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 31/01/07; full list of members (10 pages)
27 March 2007Return made up to 31/01/07; full list of members (10 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (9 pages)
6 February 2006Director resigned (1 page)
6 February 2006Return made up to 31/01/06; full list of members (9 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
26 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (9 pages)
7 February 2005Return made up to 31/01/05; full list of members (9 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
7 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(9 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(9 pages)
7 February 2003New secretary appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
7 February 2002Return made up to 31/01/02; full list of members (8 pages)
7 February 2002Return made up to 31/01/02; full list of members (8 pages)
2 May 2001Full accounts made up to 31 March 2001 (10 pages)
2 May 2001Full accounts made up to 31 March 2001 (10 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Full accounts made up to 31 March 2000 (12 pages)
5 May 2000Full accounts made up to 31 March 2000 (12 pages)
9 February 2000Return made up to 31/01/00; full list of members (8 pages)
9 February 2000Return made up to 31/01/00; full list of members (8 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 June 1998Full accounts made up to 31 March 1998 (9 pages)
5 June 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
5 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1997Full accounts made up to 31 March 1997 (9 pages)
18 June 1997Full accounts made up to 31 March 1997 (9 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
7 February 1997Return made up to 31/01/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 March 1996 (9 pages)
9 October 1996Full accounts made up to 31 March 1996 (9 pages)
13 September 1996Registered office changed on 13/09/96 from: 1 mill close monmouth road abergavenny gwent NP7 5HJ (1 page)
13 September 1996Registered office changed on 13/09/96 from: 1 mill close monmouth road abergavenny gwent NP7 5HJ (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
20 February 1996Return made up to 31/01/96; no change of members (4 pages)
20 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)