Company NameMillennium Court Management (Crosby) Limited
DirectorsRonald Smith and Leslie Gee
Company StatusActive
Company Number04046496
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Previous NameDorchester Court Management (Crosby) Limited

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 Ronald Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millennium Court
College Road
Liverpool
L23 0YE
Director NameMr Leslie Gee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleContactor Escort For NHS Merseycare
Country of ResidenceEngland
Correspondence AddressCullimore Dutton Solicitors Newgate Street
Chester
CH1 1DE
Wales
Director NameMr James Keith Park
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Ruff Lane
Westhead
Ormskirk
Lancashire
L40 6HA
Director NameMr Colin Michael Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address39 Bold Lane
Aughton
Ormskirk
Lancashire
L39 6SG
Secretary NameMr Alan Francis Brown
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address1c Bickerton Road
Southport
PR8 2DY
Director NameMr Peter Roy Perdue
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 6 months after company formation)
Appointment Duration20 years (resigned 02 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Millennium Court
4 College Road Crosby
Liverpool
L23 0YE
Director NameRonald Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2007)
RoleDevelopmanager
Correspondence AddressFlat 1 Millennium Court
4 College Road
Liverpool
Merseyside
L23 0YE
Director NameJoan Margaret Lunt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2006)
RoleRetired
Correspondence AddressFlat 6
4 College Road Millennium Court
Crosby Liverpool
L23 0YE
Director NameStephen James Fletcher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleActor
Correspondence Address4 College Road
Flat 7 Millennium Court
Crosby, Liverpool
Merseyside
L23 0YE
Director NameCarole Stroud
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 College Road
Flat 6 Millennium Court
Crosby, Liverpool
Merseyside
L23 0YE
Director NamePatricia Lilian Moorhead
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 College Road, Crosby
Liverpool
L23 0YE
Secretary NamePatricia Lilian Moorhead
NationalityBritish
StatusResigned
Appointed07 January 2007(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 College Road, Crosby
Liverpool
L23 0YE
Director NameMr Colin Michael Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 4 College Road
Liverpool
L23 0YE
Secretary NameMr Michael Arthur Shaw
StatusResigned
Appointed09 August 2012(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address32 Alexander Myerson & Co
Derby Street
Ormskirk
Lancashire
L39 2BY
Director NameMs Patsy Moorhead
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2021)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address35 Liverpool Road
Crosby
Liverpool
Merseyside
L23 5SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBerkeley Shaw Property Management Ltd (Corporation)
StatusResigned
Appointed01 November 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 January 2024)
Correspondence Address35 Liverpool Road
Crosby
Liverpool
Merseyside
L23 5SD

Location

Registered AddressCullimore Dutton Solicitors
Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Colin Michael Walker
9.09%
Ordinary
1 at £1Collette Walker & Colin Michael Walker
9.09%
Ordinary
1 at £1David Vidgeon
9.09%
Ordinary
1 at £1Howard Warren & Jill Carole Warren
9.09%
Ordinary
1 at £1James Cain
9.09%
Ordinary
1 at £1James Napier
9.09%
Ordinary
1 at £1Louise Anne Robinson & Edward Phillip Robinson
9.09%
Ordinary
1 at £1M. Wilson
9.09%
Ordinary
1 at £1Patricia Moorhead
9.09%
Ordinary
1 at £1Peter R. Perdue
9.09%
Ordinary
1 at £1Ronald Smith
9.09%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

24 January 2024Registered office address changed from 35 Liverpool Road Crosby Liverpool Merseyside L23 5SD to Cullimore Dutton Solicitors Newgate Street Chester CH1 1DE on 24 January 2024 (1 page)
24 January 2024Termination of appointment of Berkeley Shaw Property Management Ltd as a secretary on 24 January 2024 (1 page)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
6 April 2023Cessation of Peter Roy Perdue as a person with significant control on 2 March 2023 (1 page)
6 April 2023Termination of appointment of Peter Roy Perdue as a director on 2 March 2023 (1 page)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
31 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
14 January 2021Termination of appointment of Patsy Moorhead as a director on 1 January 2021 (1 page)
14 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 October 2019Appointment of Mr Leslie Gee as a director on 17 October 2019 (2 pages)
28 October 2019Appointment of Ms Patsy Moorhead as a director on 17 October 2019 (2 pages)
27 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
16 August 2017Notification of Ronald Smith as a person with significant control on 15 March 2017 (2 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
16 August 2017Notification of Ronald Smith as a person with significant control on 15 March 2017 (2 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
20 March 2017Appointment of Mr Ronald Smith as a director on 15 March 2017 (2 pages)
20 March 2017Appointment of Mr Ronald Smith as a director on 15 March 2017 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
1 December 2015Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 November 2015 (2 pages)
1 December 2015Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 November 2015 (2 pages)
1 December 2015Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 November 2015 (2 pages)
2 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11
(4 pages)
2 November 2015Termination of appointment of Carole Stroud as a director on 26 June 2015 (1 page)
2 November 2015Termination of appointment of Colin Michael Walker as a director on 26 June 2015 (1 page)
2 November 2015Termination of appointment of Colin Michael Walker as a director on 26 June 2015 (1 page)
2 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11
(4 pages)
2 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11
(4 pages)
2 November 2015Termination of appointment of Carole Stroud as a director on 26 June 2015 (1 page)
11 June 2015Termination of appointment of Michael Arthur Shaw as a secretary on 18 May 2015 (2 pages)
11 June 2015Termination of appointment of Michael Arthur Shaw as a secretary on 18 May 2015 (2 pages)
29 May 2015Termination of appointment of Patricia Lilian Moorhead as a director on 14 April 2015 (2 pages)
29 May 2015Termination of appointment of Patricia Lilian Moorhead as a director on 14 April 2015 (2 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11
(8 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11
(8 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11
(8 pages)
24 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 January 2013Appointment of Mr Michael Arthur Shaw as a secretary (2 pages)
23 January 2013Appointment of Mr Michael Arthur Shaw as a secretary (2 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mr Colin Michael Walker on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Colin Michael Walker on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Patricia Lilian Moorhead on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Patricia Lilian Moorhead on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Carole Stroud on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Peter Roy Perdue on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Patricia Lilian Moorhead on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Carole Stroud on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Peter Roy Perdue on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mr Colin Michael Walker on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Peter Roy Perdue on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Carole Stroud on 3 August 2010 (2 pages)
10 August 2010Registered office address changed from 12 Millennium Court 4 College Road Crosby Liverpool L23 0YE on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 12 Millennium Court 4 College Road Crosby Liverpool L23 0YE on 10 August 2010 (1 page)
28 June 2010Termination of appointment of Alan Brown as a secretary (1 page)
28 June 2010Termination of appointment of Alan Brown as a secretary (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
27 August 2009Return made up to 03/08/09; full list of members (8 pages)
27 August 2009Return made up to 03/08/09; full list of members (8 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 October 2008Director appointed mr colin michael walker (1 page)
14 October 2008Director appointed mr colin michael walker (1 page)
15 August 2008Return made up to 03/08/08; full list of members (8 pages)
15 August 2008Return made up to 03/08/08; full list of members (8 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Appointment terminated secretary patricia moorhead (1 page)
14 August 2008Appointment terminated secretary patricia moorhead (1 page)
21 October 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
21 October 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
14 August 2007Return made up to 03/08/07; full list of members (6 pages)
14 August 2007Location of register of members (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007Return made up to 03/08/07; full list of members (6 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director's particulars changed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
18 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
18 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Return made up to 03/08/06; full list of members (6 pages)
29 August 2006Return made up to 03/08/06; full list of members (6 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
10 November 2005Return made up to 03/08/05; full list of members (11 pages)
10 November 2005Return made up to 03/08/05; full list of members (11 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
8 June 2005Ad 16/05/05--------- £ si 2@1=2 £ ic 9/11 (2 pages)
8 June 2005Ad 16/05/05--------- £ si 2@1=2 £ ic 9/11 (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
1 November 2004Company name changed dorchester court management (cro sby) LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed dorchester court management (cro sby) LIMITED\certificate issued on 01/11/04 (2 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/04
(10 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/04
(10 pages)
8 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 03/08/03; full list of members (10 pages)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 03/08/03; full list of members (10 pages)
10 October 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
20 May 2003Registered office changed on 20/05/03 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
27 February 2003Amended accounts made up to 30 April 2002 (9 pages)
27 February 2003Amended accounts made up to 30 April 2002 (9 pages)
20 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
20 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
2 September 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002£ nc 9/100 30/09/01 (1 page)
15 May 2002£ nc 9/100 30/09/01 (1 page)
20 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 November 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
16 November 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
5 November 2001Return made up to 03/08/01; full list of members; amend (6 pages)
5 November 2001Return made up to 03/08/01; full list of members; amend (6 pages)
21 August 2001Return made up to 03/08/01; full list of members (6 pages)
21 August 2001Return made up to 03/08/01; full list of members (6 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000Secretary resigned;director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 August 2000Registered office changed on 25/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 August 2000Incorporation (20 pages)
3 August 2000Incorporation (20 pages)