Company NameMillers Place (Bedford) Management Company Limited
DirectorsJoanne Iddon and Martin Paul Edmunds
Company StatusActive
Company Number09106439
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2014(9 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 NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Peter Kendall
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 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 CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
15 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Peter Kendall as a secretary on 31 December 2017 (1 page)
15 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
15 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Peter Kendall as a secretary on 31 December 2017 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
30 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
27 June 2014Incorporation (17 pages)
27 June 2014Incorporation (17 pages)