Manchester
Greater Manchester
M2 3DE
Director Name | Mr Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | One St. Peters Square Manchester Greater Manchester M2 3DE |
Secretary Name | Mrs Katherine Mary Park |
---|---|
Status | Current |
Appointed | 06 February 2024(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | One St. Peters Square Manchester Greater Manchester M2 3DE |
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Website | millerdevelopments.co.uk |
---|---|
Telephone | 01332 224510 |
Telephone region | Derby |
Registered Address | One St. Peters Square Manchester Greater Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
8 February 2024 | Cessation of Miller Developments Holdings Limited as a person with significant control on 6 February 2024 (1 page) |
---|---|
8 February 2024 | Notification of Omega Warrington Limited as a person with significant control on 6 February 2024 (2 pages) |
8 February 2024 | Appointment of Mr Allan Alexander King as a director on 6 February 2024 (2 pages) |
8 February 2024 | Appointment of Mrs Katherine Mary Park as a secretary on 6 February 2024 (2 pages) |
23 November 2023 | Cessation of Standard Life Assurance Limited as a person with significant control on 24 December 2020 (1 page) |
23 November 2023 | Change of details for Miller Developments Holdings Limited as a person with significant control on 10 January 2023 (2 pages) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
23 November 2023 | Cessation of Northern Ireland Local Goverment Officers' Superannuation Committee as a person with significant control on 14 December 2020 (1 page) |
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 May 2023 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages) |
23 November 2022 | Notification of Standard Life Assurance Limited as a person with significant control on 24 December 2020 (2 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
3 August 2022 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 February 2022 | Cessation of Amec Staff Pensions Trustee Limited as a person with significant control on 24 December 2020 (1 page) |
12 January 2022 | Change of details for Northern Ireland Local Goverment Officers' Superannuation Committee as a person with significant control on 23 November 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 24 November 2020
|
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 May 2021 | 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 13 May 2021 (1 page) |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 February 2020 | Termination of appointment of Andrew Sutherland as a director on 7 February 2020 (1 page) |
3 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 August 2016 | Appointment of Mr David Thomas Milloy as a director on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr David Thomas Milloy as a director on 8 August 2016 (2 pages) |
4 July 2016 | Termination of appointment of Nicholas Stuart Payne as a director on 17 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Nicholas Stuart Payne as a director on 17 June 2016 (1 page) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
19 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
23 November 2012 | Incorporation (33 pages) |
23 November 2012 | Incorporation (33 pages) |