Salford
M7 4NA
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Richard William Ward |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 53 Delahays Drive Hale Altrincham Cheshire WA15 8DR |
Registered Address | 83 Fountain Street 3rd Floor Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Millerbrook Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
31 July 2013 | Delivered on: 20 August 2013 Persons entitled: Millbrook Properties LTD Classification: A registered charge Particulars: 42,44 & 46 drake street rochdale t/no GM749512. Outstanding |
---|
12 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
28 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 December 2019 | Withdraw the company strike off application (1 page) |
12 December 2019 | Application to strike the company off the register (1 page) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 November 2017 | Notification of Antony Victor Hodari as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Richard William Ward as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Richard William Ward as a director on 23 November 2017 (1 page) |
23 November 2017 | Notification of Antony Victor Hodari as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Antony Victor Hodari as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Antony Victor Hodari as a director on 23 November 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street 3rd Floor Manchester M2 2EE on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street 3rd Floor Manchester M2 2EE on 3 October 2016 (1 page) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Director's details changed for Mr Richard William Ward on 25 March 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Richard William Ward on 25 March 2014 (2 pages) |
13 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 August 2013 | Registration of charge 083145700001 (7 pages) |
20 August 2013 | Registration of charge 083145700001 (7 pages) |
19 February 2013 | Registered office address changed from Uppermill Saddleworth Oldham OL3 6JG United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Uppermill Saddleworth Oldham OL3 6JG United Kingdom on 19 February 2013 (1 page) |
8 January 2013 | Appointment of Mr Richard William Ward as a director (2 pages) |
8 January 2013 | Appointment of Mr Richard William Ward as a director (2 pages) |
30 November 2012 | Termination of appointment of John Carter as a director (1 page) |
30 November 2012 | Incorporation
|
30 November 2012 | Termination of appointment of John Carter as a director (1 page) |
30 November 2012 | Incorporation
|
30 November 2012 | Incorporation
|