Company NameMillfields (Hackbridge) Management Company Limited
Company StatusActive
Company Number10744002
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2017(6 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 NameMr Paul Andrew Muldowney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Anton Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(3 years, 11 months after company formation)
Appointment Duration3 years
RoleHead Of Technical
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMs Jody Bryant-Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMs Sarah Cooper
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr David James Burne
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Simon Charles Nelson Halfhide
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Simon John Taylor
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Adrian Watts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Robert Elson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Cope
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr David Allan Palmieri
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr James Robert Holmear
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 06 August 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Alexander Parker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 06 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Matthew Alan Oates
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Finlay Bowron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House
St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Filing History

14 December 2023Termination of appointment of Neil Robinson as a director on 14 December 2023 (1 page)
30 November 2023Termination of appointment of Graham Cope as a secretary on 30 November 2023 (1 page)
10 October 2023Termination of appointment of Mark Robert Elson as a director on 10 October 2023 (1 page)
10 October 2023Appointment of Ms Sarah Cooper as a director on 10 October 2023 (2 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
17 August 2021Termination of appointment of Neil Finlay Bowron as a director on 13 August 2021 (1 page)
17 August 2021Appointment of Ms Jody Bryant-Jones as a director on 13 August 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Matthew Alan Oates as a director on 6 April 2021 (1 page)
9 April 2021Appointment of Mr Anton Smith as a director on 6 April 2021 (2 pages)
6 August 2020Termination of appointment of Mark Alexander Parker as a director on 6 August 2020 (1 page)
6 August 2020Termination of appointment of James Robert Holmear as a director on 6 August 2020 (1 page)
6 August 2020Appointment of Mr Neil Finlay Bowron as a director on 6 August 2020 (2 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 October 2019Termination of appointment of David Allan Palmieri as a director on 30 September 2019 (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
9 August 2018Appointment of Mr Mark Alexander Parker as a director on 3 August 2018 (2 pages)
9 August 2018Appointment of Mr Matthew Alan Oates as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of David James Burne as a director on 3 August 2018 (1 page)
9 August 2018Termination of appointment of Adrian Watts as a director on 3 August 2018 (1 page)
9 August 2018Appointment of Mr James Robert Holmear as a director on 3 August 2018 (2 pages)
9 August 2018Appointment of Mr David Allan Palmieri as a director on 3 August 2018 (2 pages)
9 August 2018Appointment of Mr Paul Andrew Muldowney as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Simon Charles Nelson Halfhide as a director on 3 August 2018 (1 page)
9 August 2018Termination of appointment of Simon John Taylor as a director on 3 August 2018 (1 page)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 April 2017Incorporation (35 pages)
27 April 2017Incorporation (35 pages)