Company NameMill Cross Management Company Limited
Company StatusActive
Company Number03586993
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Leslie White
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Director NameMr Andrew Kenneth Lawley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(13 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressArchers Post Swan Street
Wittersham
Tenterden
TN30 7PJ
Secretary NameMr Andrew Lawley
StatusCurrent
Appointed28 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressArchers Post Swan Street
Wittersham
Tenterden
TN30 7PJ
Director NameMrs Sandra Jane Thomas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth Cottage Whitchurch Road
Rowton
Chester
Cheshire
CH3 6AF
Wales
Director NameMr Keith William Dunham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHighbank Croftsway
Heswall
Wirral
CH60 9JP
Wales
Director NameMichael John Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleBuilder
Correspondence AddressAbercrombie Fox Lane
Clutton Broxton
Chester
Cheshire
CH3 9ER
Wales
Secretary NameBrenda Smith
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleClerical Clerk
Correspondence AddressAbercrombie Fox Lane
Clutton Broxton
Chester
Cheshire
CH3 9ER
Wales
Director NameKate Bastin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2006)
RoleLibrarian
Correspondence AddressFlat 3 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Director NameBridget Bryan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 08 February 2010)
RoleAdministrator
Correspondence Address2 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Director NameRachel Katherine Harvey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2002)
RoleRetail Manager
Correspondence Address1 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Director NameMr John Clifford Reeves
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 27 January 2012)
RoleForklift Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Secretary NameBridget Bryan
NationalityBritish
StatusResigned
Appointed25 June 1999(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 08 February 2010)
RoleAdministrator
Correspondence Address2 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Director NameDaniel Hastings Partington
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2003)
RoleSecurity
Correspondence Address1 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Director NameIan Richard Watkinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2006)
RoleEngineer
Correspondence Address1 Mill Cross
Waverton
Chester
Cheshire
CH3 7NY
Wales
Director NameDr William Robert Dunham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(8 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 June 2022)
RoleRetired Pathologist
Country of ResidenceUnited Kingdom
Correspondence Address27 Rookery Drive
Tattenhall
Chester
CH3 9QS
Wales
Director NameMr Kristin Bradbury
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Y Coed Penycae Road
Ruabon
Wrexham
LL14 6RH
Wales
Secretary NameMr Kristin Bradbury
StatusResigned
Appointed09 October 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2013)
RoleCompany Director
Correspondence AddressPlas Y Coed Penycae Road
Ruabon
Wrexham
LL14 6RH
Wales
Director NameMrs Patricia Ann Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(15 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2020)
RoleTeacher
Country of ResidenceWales
Correspondence AddressPlas Y Coed Plas Y Coed
Penycae Road
Ruabon
Wrexham
LL14 6RH
Wales
Secretary NameMrs Patricia Ann Owen
StatusResigned
Appointed03 July 2013(15 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2020)
RoleCompany Director
Correspondence AddressPlas Y Coed Penycae Road
Ruabon
Wrexham
Clwyd
LL14 6RH
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3 Chantry Court
Forge Street
Crewe
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Lawley
25.00%
Ordinary
1 at £1Dr William Robert Dunham
25.00%
Ordinary
1 at £1Patricia Bradbury
25.00%
Ordinary
1 at £1Paul Leslie White
25.00%
Ordinary

Financials

Year2014
Net Worth£282
Cash£611
Current Liabilities£329

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

21 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
18 July 2023Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 18 July 2023 (1 page)
5 July 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
14 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 July 2022Registered office address changed from 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England to 5-7 Beatrice Street Oswestry SY11 1QE on 12 July 2022 (1 page)
5 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
20 June 2022Termination of appointment of William Robert Dunham as a director on 20 June 2022 (1 page)
20 June 2022Appointment of Mr Keith William Dunham as a director on 20 June 2022 (2 pages)
17 June 2022Registered office address changed from 61 King Street Wrexham Clwyd LL11 1HR to 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE on 17 June 2022 (1 page)
17 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
26 July 2021Secretary's details changed for Mr Andrew Lawley on 26 July 2021 (1 page)
26 July 2021Director's details changed for Mr Andrew Kenneth Lawley on 26 July 2021 (2 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
27 January 2021Appointment of Mrs Sandra Jane Thomas as a director on 5 January 2021 (2 pages)
28 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
8 April 2020Termination of appointment of Patricia Ann Owen as a secretary on 28 March 2020 (1 page)
8 April 2020Appointment of Mr Andrew Lawley as a secretary on 28 March 2020 (2 pages)
8 April 2020Termination of appointment of Patricia Ann Owen as a director on 28 March 2020 (1 page)
8 April 2020Director's details changed for Mr Andrew Kenneth Lawley on 28 March 2020 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
5 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 January 2018Director's details changed for Mrs Patricia Ann Bradbury on 14 October 2017 (2 pages)
31 January 2018Secretary's details changed for Mrs Patricia Ann Bradbury on 14 October 2017 (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 4
(7 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 4
(7 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(7 pages)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(7 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(7 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(7 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 April 2014Registered office address changed from Plas Y Coed Penycae Road Ruabon Wrexham LL14 6RH Wales on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Plas Y Coed Penycae Road Ruabon Wrexham LL14 6RH Wales on 23 April 2014 (1 page)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
3 July 2013Appointment of Mrs Patricia Ann Bradbury as a director (2 pages)
3 July 2013Appointment of Mrs Patricia Ann Bradbury as a secretary (2 pages)
3 July 2013Termination of appointment of Kristin Bradbury as a director (1 page)
3 July 2013Termination of appointment of Kristin Bradbury as a director (1 page)
3 July 2013Termination of appointment of Kristin Bradbury as a secretary (1 page)
3 July 2013Appointment of Mrs Patricia Ann Bradbury as a secretary (2 pages)
3 July 2013Appointment of Mrs Patricia Ann Bradbury as a director (2 pages)
3 July 2013Termination of appointment of Kristin Bradbury as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2012Director's details changed for Mr Kristin Bradbury on 1 August 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Kristin Bradbury on 1 August 2012 (1 page)
29 August 2012Director's details changed for Mr Kristin Bradbury on 1 August 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Kristin Bradbury on 1 August 2012 (1 page)
29 August 2012Registered office address changed from C/O Mr K Bradbury 9 Park View Rossett Wrexham Clwyd LL12 0DH United Kingdom on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mr Kristin Bradbury on 1 August 2012 (2 pages)
29 August 2012Registered office address changed from C/O Mr K Bradbury 9 Park View Rossett Wrexham Clwyd LL12 0DH United Kingdom on 29 August 2012 (1 page)
29 August 2012Secretary's details changed for Mr Kristin Bradbury on 1 August 2012 (1 page)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
1 February 2012Appointment of Mr Andrew Kenneth Lawley as a director (2 pages)
1 February 2012Appointment of Mr Andrew Kenneth Lawley as a director (2 pages)
1 February 2012Termination of appointment of John Reeves as a director (1 page)
1 February 2012Termination of appointment of John Reeves as a director (1 page)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
3 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for John Clifford Reeves on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Dr William Robert Dunham on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
30 June 2010Registered office address changed from 2 Mill Cross Waverton Chester Cheshire CH3 7NY on 30 June 2010 (1 page)
30 June 2010Director's details changed for Dr William Robert Dunham on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Dr William Robert Dunham on 1 January 2010 (2 pages)
30 June 2010Director's details changed for John Clifford Reeves on 1 January 2010 (2 pages)
30 June 2010Director's details changed for John Clifford Reeves on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Paul Leslie White on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Paul Leslie White on 1 January 2010 (2 pages)
30 June 2010Registered office address changed from 2 Mill Cross Waverton Chester Cheshire CH3 7NY on 30 June 2010 (1 page)
30 June 2010Director's details changed for Paul Leslie White on 1 January 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 February 2010Appointment of Mr Kristin Bradbury as a secretary (1 page)
9 February 2010Termination of appointment of Bridget Bryan as a director (1 page)
9 February 2010Appointment of Mr Kristin Bradbury as a director (2 pages)
9 February 2010Termination of appointment of Bridget Bryan as a secretary (1 page)
9 February 2010Appointment of Mr Kristin Bradbury as a secretary (1 page)
9 February 2010Termination of appointment of Bridget Bryan as a secretary (1 page)
9 February 2010Termination of appointment of Bridget Bryan as a director (1 page)
9 February 2010Appointment of Mr Kristin Bradbury as a director (2 pages)
8 July 2009Return made up to 25/06/09; no change of members (6 pages)
8 July 2009Return made up to 25/06/09; no change of members (6 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 September 2008Return made up to 25/06/08; no change of members (9 pages)
1 September 2008Return made up to 25/06/08; no change of members (9 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 July 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
31 July 2006Return made up to 25/06/06; full list of members (9 pages)
31 July 2006Return made up to 25/06/06; full list of members (9 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 July 2005Return made up to 25/06/05; full list of members (9 pages)
20 July 2005Return made up to 25/06/05; full list of members (9 pages)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 July 2004Return made up to 25/06/04; full list of members (9 pages)
13 July 2004Return made up to 25/06/04; full list of members (9 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
17 July 2003Return made up to 25/06/03; full list of members (10 pages)
17 July 2003Return made up to 25/06/03; full list of members (10 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 July 2002Return made up to 25/06/02; full list of members (9 pages)
12 July 2002Return made up to 25/06/02; full list of members (9 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 July 2001Return made up to 25/06/01; full list of members (8 pages)
16 July 2001Return made up to 25/06/01; full list of members (8 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 July 2000Return made up to 25/06/00; full list of members (8 pages)
12 July 2000Return made up to 25/06/00; full list of members (8 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 August 1999Return made up to 25/06/99; full list of members (7 pages)
19 August 1999Return made up to 25/06/99; full list of members (7 pages)
11 August 1999Registered office changed on 11/08/99 from: the hollies plough lane christleton chester cheshire CH3 7BA (1 page)
11 August 1999Registered office changed on 11/08/99 from: the hollies plough lane christleton chester cheshire CH3 7BA (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
5 January 1999Ad 12/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 January 1999Ad 12/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 31 corsham street london N1 6DR (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 31 corsham street london N1 6DR (1 page)
25 June 1998Incorporation (19 pages)
25 June 1998Incorporation (19 pages)