Company NameMillers Court Rtm Company Limited
Company StatusActive
Company Number07272657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2010(13 years, 11 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 NameMrs Judith Marian Clark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr John Seville Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Mark Anthony Elkin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Anthony Beecroft
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameDerek Barber
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Director NameLeonard Higgins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Peter Kenneth Henry
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameBrian Sunderland
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Alice Sunderland
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Teresa May Hanley
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2015)
RoleRetired Head Teacher
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Norma Spencer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Judith Marian Clark
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Brenda Sutherland
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Winifred Henry
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
SK11 6DU
Director NameMrs Vera Day
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
SK11 6DU
Director NameMr Peter Greaves
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameThe Right To Manage Federation Ltd (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence AddressCalverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed19 October 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2017)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

8 November 2023Appointment of Mr Anthony Beecroft as a director on 8 November 2023 (2 pages)
8 November 2023Appointment of Mr Mark Anthony Elkin as a director on 8 November 2023 (2 pages)
12 October 2023Termination of appointment of Peter Greaves as a director on 11 October 2023 (1 page)
10 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
9 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
26 September 2022Appointment of Mr John Seville Wright as a director on 26 September 2022 (2 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
14 July 2021Registered office address changed from 116 Chestergate Macclesfield SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page)
4 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
8 August 2018Micro company accounts made up to 30 June 2018 (7 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
4 May 2018Appointment of Mrs Judith Marian Clark as a director on 1 May 2018 (2 pages)
4 May 2018Termination of appointment of Winifred Henry as a director on 1 May 2018 (1 page)
4 May 2018Termination of appointment of Vera Day as a director on 1 May 2018 (1 page)
4 May 2018Termination of appointment of Peter Kenneth Henry as a director on 1 May 2018 (1 page)
4 May 2018Appointment of Mr Peter Greaves as a director on 1 May 2018 (2 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 116 Chestergate Macclesfield SK11 6DU on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Premier Estates Limited as a secretary on 30 June 2017 (1 page)
12 July 2017Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 116 Chestergate Macclesfield SK11 6DU on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Premier Estates Limited as a secretary on 30 June 2017 (1 page)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
22 May 2017Appointment of Mr Peter Kenneth Henry as a director on 17 May 2017 (2 pages)
22 May 2017Appointment of Mr Peter Kenneth Henry as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Alice Sunderland as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Alice Sunderland as a director on 17 May 2017 (1 page)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
15 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
16 May 2016Appointment of Mrs Vera Day as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Mrs Alice Sunderland as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Mrs Vera Day as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Mrs Alice Sunderland as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Brenda Sutherland as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Brenda Sutherland as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Judith Marian Clark as a director on 11 May 2016 (1 page)
12 May 2016Appointment of Mrs Winifred Henry as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Judith Marian Clark as a director on 11 May 2016 (1 page)
12 May 2016Appointment of Mrs Winifred Henry as a director on 11 May 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Appointment of Miss Judith Marian Clark as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Peter Kenneth Henry as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Teresa May Hanley as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Mrs Brenda Sutherland as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Peter Kenneth Henry as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Winifred Henry as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Norma Spencer as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Winifred Henry as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Leonard Higgins as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Teresa May Hanley as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Norma Spencer as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Miss Judith Marian Clark as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Leonard Higgins as a director on 22 June 2015 (1 page)
22 June 2015Appointment of Mrs Brenda Sutherland as a director on 22 June 2015 (2 pages)
9 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
9 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
9 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
13 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
12 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
12 June 2014Termination of appointment of Brian Sunderland as a director (1 page)
12 June 2014Termination of appointment of Brian Sunderland as a director (1 page)
12 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
21 May 2014Appointment of Mrs Norma Spencer as a director (2 pages)
21 May 2014Appointment of Mrs Norma Spencer as a director (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 October 2013Termination of appointment of Alice Sunderland as a director (1 page)
7 October 2013Termination of appointment of Alice Sunderland as a director (1 page)
2 July 2013Appointment of Mrs Teresa May Hanley as a director (2 pages)
2 July 2013Appointment of Mrs Teresa May Hanley as a director (2 pages)
4 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
4 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
4 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 June 2012Director's details changed for Brian Sunderland on 30 May 2012 (2 pages)
7 June 2012Director's details changed for Peter Kenneth Henry on 30 May 2012 (2 pages)
7 June 2012Director's details changed for Alice Sunderland on 30 May 2012 (2 pages)
7 June 2012Director's details changed for Winifred Henry on 30 May 2012 (2 pages)
7 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
7 June 2012Director's details changed for Leonard Higgins on 30 May 2012 (2 pages)
7 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
7 June 2012Director's details changed for Winifred Henry on 30 May 2012 (2 pages)
7 June 2012Director's details changed for Brian Sunderland on 30 May 2012 (2 pages)
7 June 2012Director's details changed for Peter Kenneth Henry on 30 May 2012 (2 pages)
7 June 2012Director's details changed for Alice Sunderland on 30 May 2012 (2 pages)
7 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
7 June 2012Director's details changed for Leonard Higgins on 30 May 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
16 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
16 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
20 May 2011Termination of appointment of Derek Barber as a director (2 pages)
20 May 2011Termination of appointment of Derek Barber as a director (2 pages)
26 October 2010Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 26 October 2010 (2 pages)
26 October 2010Termination of appointment of The Right to Manage Federation Ltd as a secretary (2 pages)
26 October 2010Termination of appointment of The Right to Manage Federation Ltd as a secretary (2 pages)
26 October 2010Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 26 October 2010 (2 pages)
26 October 2010Appointment of Premier Estates Limited as a secretary (3 pages)
26 October 2010Appointment of Premier Estates Limited as a secretary (3 pages)
3 June 2010Incorporation (44 pages)
3 June 2010Incorporation (44 pages)