Company NameMillthwaite Court Management Limited
DirectorDonald James Doherty
Company StatusActive
Company Number01021329
CategoryPrivate Limited Company
Incorporation Date17 August 1971(52 years, 9 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 NameMr Donald James Doherty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(49 years, 8 months after company formation)
Appointment Duration3 years
RoleDriver
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMr Henry Thomas Eves
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(19 years, 6 months after company formation)
Appointment Duration19 years (resigned 01 March 2010)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millthwaite Court
Wallasey
Merseyside
CH44 2BP
Wales
Director NameMrs Sylvia Josephine Hall
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(19 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 July 2002)
RoleRetired Deputy Headmistress
Correspondence Address6 Millthwaite Court
Wallasey
Merseyside
CH44 2BP
Wales
Secretary NameMiss Muriel Isabel Brocklebank
NationalityBritish
StatusResigned
Appointed08 February 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 February 1996)
RoleCompany Director
Correspondence Address7 Millthwaite Court
Wallasey
Merseyside
L44 2BP
Secretary NameJean Defford Penketh
NationalityBritish
StatusResigned
Appointed06 February 1996(24 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2006)
RoleMerseyside
Correspondence Address10 Millthwaite Court
Millthwaite Road
Wallasey
Merseyside
CH44 2BP
Wales
Director NameNorman Leonard Burrows
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(30 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Millthwaite Court
Millthwaite Road
Wallasey
Merseyside
CH44 2BP
Wales
Director NameMr Peter Arthur Kilfoyle
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(38 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 July 2015)
RoleRetired Painter And Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Millthwaite Court
Millthwaite Road
Wallasey
Merseyside
CH44 2BP
Wales
Director NameMr Colin Winstanley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(43 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Merseyside
CH45 4JB
Wales

Location

Registered AddressSherlock House
Manor Road
Wallasey
Wirral
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Executors Of Henry Thomas Eves & Mrs Betty Eves
10.00%
Ordinary
1 at £1J. Kilfoyle & P. Kilfoyle
10.00%
Ordinary
1 at £1J. Penketh
10.00%
Ordinary
1 at £1Miss Muriel Isabel Brocklebank
10.00%
Ordinary
1 at £1Mr Norman Leonard Burrows
10.00%
Ordinary
1 at £1Mrs Barbara Mary Davies
10.00%
Ordinary
1 at £1Mrs Dorothy Maud Gill
10.00%
Ordinary
1 at £1Mrs Hilda Mary Nieto
10.00%
Ordinary
1 at £1S. Henery & R. Henery
10.00%
Ordinary
1 at £1W. Brayne
10.00%
Ordinary

Financials

Year2014
Net Worth£1,081
Cash£1,080

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 April 2021Appointment of Mr Donald James Doherty as a director on 30 April 2021 (2 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2020Termination of appointment of Colin Winstanley as a director on 15 October 2020 (1 page)
27 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(4 pages)
11 August 2015Appointment of Mr Colin Winstanley as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Colin Winstanley as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Colin Winstanley as a director on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of Peter Arthur Kilfoyle as a director on 25 July 2015 (2 pages)
5 August 2015Termination of appointment of Peter Arthur Kilfoyle as a director on 25 July 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
5 August 2014Director's details changed for Mr Peter Arthur Gilfoyle on 16 June 2014 (2 pages)
5 August 2014Director's details changed for Mr Peter Arthur Gilfoyle on 16 June 2014 (2 pages)
8 July 2014Termination of appointment of Norman Burrows as a director (2 pages)
8 July 2014Termination of appointment of Norman Burrows as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(5 pages)
9 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2013Registered office address changed from Millthwaite Court, Millthwaite Road (The Breck) Wallasey CH44 2BP on 18 October 2013 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2013Registered office address changed from Millthwaite Court, Millthwaite Road (The Breck) Wallasey CH44 2BP on 18 October 2013 (2 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Termination of appointment of Henry Eves as a director (1 page)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Norman Leonard Burrows on 1 March 2010 (2 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Norman Leonard Burrows on 1 March 2010 (2 pages)
8 February 2011Appointment of Mr Peter Arthur Gilfoyle as a director (2 pages)
8 February 2011Director's details changed for Mr Henry Thomas Eves on 1 March 2010 (2 pages)
8 February 2011Termination of appointment of Henry Eves as a director (1 page)
8 February 2011Director's details changed for Mr Henry Thomas Eves on 1 March 2010 (2 pages)
8 February 2011Director's details changed for Mr Henry Thomas Eves on 1 March 2010 (2 pages)
8 February 2011Director's details changed for Norman Leonard Burrows on 1 March 2010 (2 pages)
8 February 2011Appointment of Mr Peter Arthur Gilfoyle as a director (2 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
17 February 2009Return made up to 22/01/09; full list of members (10 pages)
17 February 2009Return made up to 22/01/09; full list of members (10 pages)
8 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 January 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 16/01/08; no change of members (7 pages)
24 January 2008Return made up to 16/01/08; no change of members (7 pages)
24 January 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
6 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 16/01/06; full list of members (11 pages)
23 January 2006Return made up to 16/01/06; full list of members (11 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 16/01/05; full list of members (11 pages)
21 January 2005Return made up to 16/01/05; full list of members (11 pages)
26 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 February 2004Return made up to 16/01/04; full list of members (9 pages)
26 February 2004Return made up to 16/01/04; full list of members (9 pages)
26 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 March 2003Return made up to 16/01/03; full list of members (10 pages)
3 March 2003Return made up to 16/01/03; full list of members (10 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
6 February 2002Return made up to 16/01/02; full list of members (9 pages)
6 February 2002Return made up to 16/01/02; full list of members (9 pages)
5 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
7 February 2001Full accounts made up to 31 December 2000 (5 pages)
7 February 2001Full accounts made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2000Full accounts made up to 31 December 1999 (6 pages)
21 February 2000Full accounts made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/00
(9 pages)
11 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/00
(9 pages)
11 February 1999Full accounts made up to 31 December 1998 (7 pages)
11 February 1999Full accounts made up to 31 December 1998 (7 pages)
4 February 1999Return made up to 16/01/99; full list of members (6 pages)
4 February 1999Return made up to 16/01/99; full list of members (6 pages)
4 February 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Return made up to 08/02/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
26 January 1998Full accounts made up to 31 December 1997 (6 pages)
26 January 1998Full accounts made up to 31 December 1997 (6 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 08/02/97; no change of members (4 pages)
11 February 1997Return made up to 08/02/97; no change of members (4 pages)
21 February 1996Return made up to 08/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Return made up to 08/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1996New secretary appointed (2 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)