Company NameMill Green Park Number 2 (Congleton) Management Company Limited
Company StatusActive
Company Number05493499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2005(18 years, 10 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 NameElizabeth Jane Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusCurrent
Appointed11 July 2008(3 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMr David John Shepherd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleGlobal Account Manager
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMrs Patricia Melvin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(18 years, 8 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameMs Anne Campbell Roberts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(18 years, 8 months after company formation)
Appointment Duration2 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
Director NameAnn Ellen Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2008)
RoleSystem Controller
Correspondence Address140 Mill Green
Congleton
Cheshire
CW12 1JG
Director NameFrancis Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleRetired
Correspondence Address134 Mill Green
Congleton
Cheshire
CW12 1JG
Director NameNicola Dudley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleFinancial Controller
Correspondence Address122 Mill Green
Congleton
Cheshire
CW12 1JG
Director NameMaureen Anne Bednal
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2009)
RoleRetired School Teacher
Correspondence Address76 Mill Green
Congleton
Cheshire
CW12 1JG
Secretary NameMr Stuart Neil Chadwick
NationalityBritish
StatusResigned
Appointed21 November 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2010)
RoleAccountant
Correspondence Address28 Spencer Lane
Rochdale
Lancashire
OL11 5PE
Director NameRaymond Howell Granville
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 June 2009)
RoleRetired
Correspondence Address110 Mill Green
Congleton
Cheshire
CW12 1JG
Director NameMr Joseph Bednal
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2014)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Gordon Victor Saint
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMs Ann Ellen Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2016)
RoleSenior Associate Sales Analyst
Country of ResidenceScotland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address26 Ladera Park Back Lane
Eaton
Congleton
Cheshire
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 September 2020Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 October 2019Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Notification of a person with significant control statement (2 pages)
6 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 December 2017Termination of appointment of Gordon Victor Saint as a director on 7 December 2017 (1 page)
12 December 2017Termination of appointment of Gordon Victor Saint as a director on 7 December 2017 (1 page)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2016Termination of appointment of Ann Ellen Bell as a director on 22 August 2016 (1 page)
23 August 2016Termination of appointment of Ann Ellen Bell as a director on 22 August 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 June 2016Annual return made up to 28 June 2016 no member list (5 pages)
30 June 2016Annual return made up to 28 June 2016 no member list (5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (4 pages)
29 June 2015Secretary's details changed for Mr Alan Thomas Williamson on 25 June 2015 (1 page)
29 June 2015Secretary's details changed for Mr Alan Thomas Williamson on 25 June 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 no member list (4 pages)
5 February 2015Appointment of Mr David John Shepherd as a director on 3 February 2014 (2 pages)
5 February 2015Appointment of Mr Gordon Victor Saint as a director on 3 February 2014 (2 pages)
5 February 2015Appointment of Mr Gordon Victor Saint as a director on 3 February 2014 (2 pages)
5 February 2015Appointment of Mr David John Shepherd as a director on 3 February 2014 (2 pages)
5 February 2015Appointment of Mr David John Shepherd as a director on 3 February 2014 (2 pages)
5 February 2015Appointment of Mr Gordon Victor Saint as a director on 3 February 2014 (2 pages)
18 November 2014Appointment of Ms Ann Ellen Bell as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Ms Ann Ellen Bell as a director on 17 November 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 July 2014Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page)
25 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
25 July 2014Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page)
25 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
25 July 2014Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield Bic Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page)
30 July 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield Bic Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page)
30 July 2013Annual return made up to 28 June 2013 no member list (4 pages)
30 July 2013Annual return made up to 28 June 2013 no member list (4 pages)
30 July 2013Register(s) moved to registered office address (1 page)
30 July 2013Register(s) moved to registered office address (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page)
12 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
12 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Annual return made up to 28 June 2011 no member list (4 pages)
19 July 2011Annual return made up to 28 June 2011 no member list (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Termination of appointment of Stuart Chadwick as a secretary (2 pages)
7 July 2010Termination of appointment of Stuart Chadwick as a secretary (2 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 28 June 2010 no member list (3 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 28 June 2010 no member list (3 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
29 June 2010Termination of appointment of Stuart Chadwick as a secretary (1 page)
29 June 2010Director's details changed for Elizabeth Jane Barber on 28 June 2010 (2 pages)
29 June 2010Termination of appointment of Stuart Chadwick as a secretary (1 page)
29 June 2010Director's details changed for Elizabeth Jane Barber on 28 June 2010 (2 pages)
18 March 2010Appointment of Mr Joseph Bednal as a director (2 pages)
18 March 2010Appointment of Mr Joseph Bednal as a director (2 pages)
22 February 2010Termination of appointment of Nicola Dudley as a director (1 page)
22 February 2010Termination of appointment of Nicola Dudley as a director (1 page)
12 February 2010Termination of appointment of Francis Dudley as a director (1 page)
12 February 2010Termination of appointment of Francis Dudley as a director (1 page)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 5 February 2010 (1 page)
23 July 2009Annual return made up to 28/06/09 (3 pages)
23 July 2009Annual return made up to 28/06/09 (3 pages)
7 July 2009Appointment terminated director maureen bednal (1 page)
7 July 2009Appointment terminated director maureen bednal (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Appointment terminated director raymond granville (1 page)
11 June 2009Appointment terminated director raymond granville (1 page)
30 December 2008Director appointed raymond howell granville (2 pages)
30 December 2008Director appointed raymond howell granville (2 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Secretary appointed alan thomas williamson (2 pages)
15 July 2008Secretary appointed alan thomas williamson (2 pages)
15 July 2008Annual return made up to 28/06/08 (5 pages)
15 July 2008Appointment terminated director ann bell (1 page)
15 July 2008Annual return made up to 28/06/08 (5 pages)
15 July 2008Appointment terminated director ann bell (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007New secretary appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
2 July 2007Annual return made up to 28/06/07 (2 pages)
2 July 2007Annual return made up to 28/06/07 (2 pages)
16 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
1 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 2005Incorporation (27 pages)
28 June 2005Incorporation (27 pages)