Company NameMillbrook Meadow Developments Limited
Company StatusActive
Company Number11045510
CategoryPrivate Limited Company
Incorporation Date3 November 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Welland Lister
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
SY14 7JA
Wales
Director NameMr Kenneth James Roscoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
SY14 7JA
Wales
Director NameMr Christopher Matthew Taylor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
SY14 7JA
Wales
Director NameMr David Frank Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Rossett Business Village
Rossett
Wrexham
LL12 0AY
Wales
Director NameMr Michael George Bell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Rossett Business Village
Rossett
Wrexham
LL12 0AY
Wales

Location

Registered AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
SY14 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStretton
WardFarndon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

3 March 2022Delivered on: 8 March 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the south side of chester road, tattenhall, chester, CH3 9AE.
Outstanding
3 March 2022Delivered on: 8 March 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the south side of chester road, tattenhall, chester, CH3 9AE.
Outstanding
30 July 2021Delivered on: 9 August 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the south side chester road, tettenhall, chester, CH3 9AE.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the south side of chester road, tattenhall, chester.
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The land on the south side of chester road, tattenhall, chester and registered at hm land registry under title number CH539222, for further details please refer to the instrument.
Outstanding
14 April 2020Delivered on: 15 April 2020
Persons entitled: United Trust Bank PLC

Classification: A registered charge
Particulars: Legal charge over land on the south side of chester road, tattenhall, chester.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
31 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
30 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
13 April 2022Termination of appointment of David Frank Bell as a director on 3 March 2022 (1 page)
13 April 2022Termination of appointment of Michael George Bell as a director on 3 March 2022 (1 page)
8 March 2022Registration of charge 110455100006, created on 3 March 2022 (12 pages)
8 March 2022Registration of charge 110455100005, created on 3 March 2022 (12 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
4 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 August 2021Registration of charge 110455100004, created on 30 July 2021 (10 pages)
6 August 2021Registration of charge 110455100003, created on 30 July 2021 (12 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
20 April 2020Registration of charge 110455100002, created on 14 April 2020 (26 pages)
15 April 2020Registration of charge 110455100001, created on 14 April 2020 (24 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)