Company NameMill Hill Bingham Management Company Limited
Company StatusActive
Company Number08529988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2013(10 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 NameMs Elaine Teresa Cartwright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(6 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Laura Margaret Robson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Paul Andrew Shaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Darren John Turk
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Graham Micklewright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Robert Paul Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Gareth John Hankin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,466
Cash£3,891
Current Liabilities£3,641

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

18 May 2023Termination of appointment of Robert Paul Wilson as a director on 15 May 2023 (1 page)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
14 March 2023Appointment of Mr Paul Shaw as a director on 14 March 2023 (2 pages)
1 February 2023Appointment of Ms Laura Margaret Robson as a director on 30 January 2023 (2 pages)
1 February 2023Termination of appointment of Gareth John Hankin as a director on 30 January 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
6 January 2022Appointment of Mr Gareth John Hankin as a director on 6 January 2022 (2 pages)
9 June 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
6 April 2020Appointment of Mrs Elaine Cartwright as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Graham Micklewright as a director on 3 April 2020 (1 page)
10 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 15 May 2016 no member list (2 pages)
3 June 2016Annual return made up to 15 May 2016 no member list (2 pages)
13 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Appointment of Mr Graham Micklewright as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr Graham Micklewright as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr Robert Paul Wilson as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr Robert Paul Wilson as a director on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Darren John Turk as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Darren John Turk as a director on 4 February 2016 (1 page)
9 June 2015Annual return made up to 15 May 2015 no member list (2 pages)
9 June 2015Annual return made up to 15 May 2015 no member list (2 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 March 2015Termination of appointment of Matthew John Pratt as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Graham Micklewright as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Darren John Turk as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Darren John Turk as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Matthew John Pratt as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Graham Micklewright as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Darren John Turk as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Matthew John Pratt as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Graham Micklewright as a director on 5 March 2015 (1 page)
10 June 2014Annual return made up to 15 May 2014 no member list (2 pages)
10 June 2014Annual return made up to 15 May 2014 no member list (2 pages)
15 May 2013Incorporation (29 pages)
15 May 2013Incorporation (29 pages)