Company NameMillbrooke Court Limited
DirectorJeffrey Gent
Company StatusActive
Company Number01070696
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 8 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 Jeffrey Gent
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(46 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameJoyce Edmondson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressFlat 1
Millbrooke Court 75 Oakfield
Sale
Cheshire
M33 6NQ
Director NameGerald Feugill
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 1998)
RoleRetired Estate Agent
Correspondence AddressFlat 3
Millbrooke Court 75 Oakfield
Sale
Cheshire
M33 6NQ
Secretary NameMiss Jean Marion Katherine Dufty
NationalityBritish
StatusResigned
Appointed13 February 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressFlat 6,Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Director NameSara Lesley Bannister
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(26 years after company formation)
Appointment Duration3 years (resigned 10 October 2001)
RoleCook
Correspondence AddressFlat 2 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Director NameMoyria Eileen Moss
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2000)
RoleRetired
Correspondence AddressFlat 7 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Director NameGillian Hardman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2002)
RoleBusiness Editor
Correspondence AddressFlat 5 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Director NameMargaret Powell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 14 August 2014)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Secretary NameBarbara Cambridge
NationalityBritish
StatusResigned
Appointed10 October 2001(29 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 May 2008)
RoleRetired
Correspondence AddressFlat 4 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Director NameEileen Moss
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 November 2004)
RoleRetired
Correspondence AddressFlat 7 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Director NameRonald Lewis Weldrick
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(32 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ
Secretary NameMargaret Powell
NationalityBritish
StatusResigned
Appointed09 May 2008(35 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressFlat 8 Millbrooke Court
75 Oakfield
Sale
Cheshire
M33 6NQ

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Marion Patricia Barlow & Albert Barlow
11.11%
Ordinary
1 at £1Mary Vivienne Beacham & Ronald Lewis Weldrick
11.11%
Ordinary
1 at £1Miss J.m.k. Dufty
11.11%
Ordinary
1 at £1Miss Margaret Powell
11.11%
Ordinary
1 at £1Miss S.l. Bannister
11.11%
Ordinary
1 at £1Mrs J. Edmondson & Mr N.k. Edmondson
11.11%
Ordinary
1 at £1S. Hodder
11.11%
Ordinary
1 at £1Suzanne Wainwright
11.11%
Ordinary
1 at £1William Edmondson & Dorothy Edmondson
11.11%
Ordinary

Financials

Year2014
Net Worth£116,826
Cash£10,615
Current Liabilities£2,028

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 March 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Jeffrey Gent as a director on 19 July 2019 (2 pages)
4 January 2021Termination of appointment of Ronald Lewis Weldrick as a director on 19 July 2019 (1 page)
10 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9
(4 pages)
23 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(4 pages)
2 April 2015Termination of appointment of Margaret Powell as a secretary on 14 August 2014 (1 page)
2 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(4 pages)
2 April 2015Termination of appointment of Margaret Powell as a secretary on 14 August 2014 (1 page)
2 April 2015Termination of appointment of Margaret Powell as a director on 14 August 2014 (1 page)
2 April 2015Termination of appointment of Margaret Powell as a director on 14 August 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9
(6 pages)
24 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page)
12 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Secretary's details changed for Margaret Powell on 13 February 2011 (2 pages)
8 April 2011Secretary's details changed for Margaret Powell on 13 February 2011 (2 pages)
8 April 2011Director's details changed for Margaret Powell on 13 February 2011 (2 pages)
8 April 2011Director's details changed for Margaret Powell on 13 February 2011 (2 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Margaret Powell on 12 February 2010 (2 pages)
14 April 2010Director's details changed for Ronald Lewis Weldrick on 12 February 2010 (2 pages)
14 April 2010Director's details changed for Ronald Lewis Weldrick on 12 February 2010 (2 pages)
14 April 2010Director's details changed for Margaret Powell on 12 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 13/02/09; full list of members (7 pages)
8 April 2009Return made up to 13/02/09; full list of members (7 pages)
7 April 2009Appointment terminated secretary barbara cambridge (1 page)
7 April 2009Appointment terminated secretary barbara cambridge (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 November 2008Secretary appointed margaret powell (2 pages)
2 November 2008Secretary appointed margaret powell (2 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
14 March 2008Return made up to 13/02/08; full list of members (6 pages)
14 March 2008Return made up to 13/02/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2007Return made up to 13/02/07; full list of members (4 pages)
16 April 2007Return made up to 13/02/07; full list of members (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Return made up to 13/02/06; full list of members (4 pages)
11 April 2006Return made up to 13/02/06; full list of members (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
22 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
18 April 2001Return made up to 13/02/01; full list of members (9 pages)
18 April 2001Return made up to 13/02/01; full list of members (9 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
10 April 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
11 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
8 December 1998£ ic 11/9 09/11/98 £ sr 2@1=2 (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998£ ic 11/9 09/11/98 £ sr 2@1=2 (1 page)
24 September 1998Full accounts made up to 31 March 1998 (7 pages)
24 September 1998Full accounts made up to 31 March 1998 (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
4 March 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
3 March 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
20 March 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 September 1972Certificate of incorporation (1 page)
8 September 1972Incorporation (16 pages)
8 September 1972Certificate of incorporation (1 page)