Company NameMillpit Furlong Management Company Limited
DirectorsNicola Joan Bradstreet and Pamela Joan Bradstreet
Company StatusActive
Company Number02269576
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 9 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 Nicola Joan Bradstreet
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCauseway Farm Hillrow Causeway
Haddenham
Ely
Cambridgeshire
CB6 3PA
Director NameMrs Pamela Joan Bradstreet
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address107 Lisle Close
Ely
Cambridgeshire
CB7 4AD
Secretary NameMr Andrew Martin Gayler
StatusCurrent
Appointed01 September 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address60 Hartley Down
Purley
CR8 4EA
Director NameTerence Edmund Perrett
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1994)
RoleLegal Executive
Correspondence Address119 High Street
Newmarket
Suffolk
CB8 9AE
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameTerence Edmund Perrett
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address119 High Street
Newmarket
Suffolk
CB8 9AE
Director NameCarol Patricia Bishop
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 1998)
RoleCivil Servant
Correspondence Address1 Broom Close
Littleport
Ely
Cambridgeshire
CB6 1HX
Director NameHelen Bernadette Buckingham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 August 2004)
RoleCompany Director
Correspondence AddressSharrocks Lodge
Padnal Road Littleport
Ely
CB6 1NW
Secretary NameIain Betson
NationalityBritish
StatusResigned
Appointed21 November 1994(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 1995)
RoleCompany Director
Correspondence Address27 Burgess Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9ND
Secretary NameMiss Julie Ann Snell
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2010)
RoleSales Assistant
Correspondence Address14 Broom Close
Littleport
Ely
Cambridgeshire
CB6 1HX
Director NameDavid Bonar Law
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(10 years after company formation)
Appointment Duration9 years, 9 months (resigned 11 April 2008)
RoleElectronics Engineer
Correspondence Address81 Ely Road
Littleport
Ely
Cambridgeshire
CB6 1HJ
Director NameMr Richard John Shephard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 December 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6 Broom Close
Littleport
Cambridgeshire
CB6 1HX

Location

Registered Address60 Hartley Down
Purley
CR8 4EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1A.r. Davies
6.67%
Ordinary
2 at £1G. Baldwin
6.67%
Ordinary
2 at £1James Rhodes & Angela Mary Rhodes
6.67%
Ordinary
2 at £1K. Stubbs
6.67%
Ordinary
2 at £1Miss L. Rodwell
6.67%
Ordinary
2 at £1Mr K. Mataitis
6.67%
Ordinary
2 at £1Mrs Leigh Murfet
6.67%
Ordinary
2 at £1Peter Audus
6.67%
Ordinary
2 at £1Peter Audus LTD
6.67%
Ordinary
2 at £1R.n. Williams
6.67%
Ordinary
6 at £1N. Bradstreet & Mr A. Bradstreet & Mrs P. Bradstreet & S. Bubb
20.00%
Ordinary
4 at £1Mrs A. Dodkin
13.33%
Ordinary

Financials

Year2014
Net Worth£734
Cash£734

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
3 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Andrew Martin Gayler as a secretary on 1 September 2018 (2 pages)
11 October 2018Registered office address changed from 1 Pilgrims Way Ely Cambridgeshire CB6 3DL to 60 Hartley Down Purley CR8 4EA on 11 October 2018 (1 page)
22 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
11 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 30
(6 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 30
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30
(6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30
(6 pages)
1 June 2015Director's details changed for Mrs Pamela Joan Bradstreet on 1 January 2014 (2 pages)
1 June 2015Director's details changed for Mrs Pamela Joan Bradstreet on 1 January 2014 (2 pages)
1 June 2015Register inspection address has been changed from C/O Aubrey Frank Butler 3 Greenbanks Melbourn Royston Hertfordshire SG8 6AS United Kingdom to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL (1 page)
1 June 2015Director's details changed for Mrs Pamela Joan Bradstreet on 1 January 2014 (2 pages)
1 June 2015Register inspection address has been changed from C/O Aubrey Frank Butler 3 Greenbanks Melbourn Royston Hertfordshire SG8 6AS United Kingdom to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL (1 page)
19 October 2014Registered office address changed from C/O a F Butler 3 Greenbanks Melbourn Royston Herts SG8 6AS to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL on 19 October 2014 (1 page)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 October 2014Registered office address changed from C/O a F Butler 3 Greenbanks Melbourn Royston Herts SG8 6AS to 1 Pilgrims Way Ely Cambridgeshire CB6 3DL on 19 October 2014 (1 page)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30
(6 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30
(6 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
5 February 2012Termination of appointment of Richard Shephard as a director (1 page)
5 February 2012Termination of appointment of Richard Shephard as a director (1 page)
10 November 2011Appointment of Mrs Pamela Joan Bradstreet as a director (2 pages)
10 November 2011Appointment of Mrs Nicola Joan Bradstreet as a director (2 pages)
10 November 2011Appointment of Mrs Nicola Joan Bradstreet as a director (2 pages)
10 November 2011Appointment of Mrs Pamela Joan Bradstreet as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Termination of appointment of Julie Snell as a secretary (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 14 Broom Close Littleport Ely Cambridgeshire CB6 1HX on 18 January 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 14 Broom Close Littleport Ely Cambridgeshire CB6 1HX on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Julie Snell as a secretary (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
26 January 2010Secretary's details changed for Julie Ann Snell on 19 January 2010 (1 page)
26 January 2010Director's details changed for Richard John Shephard on 19 January 2010 (2 pages)
26 January 2010Secretary's details changed for Julie Ann Snell on 19 January 2010 (1 page)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
26 January 2010Director's details changed for Richard John Shephard on 19 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 20/02/09; full list of members (10 pages)
10 March 2009Return made up to 20/02/09; full list of members (10 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 September 2008Appointment terminated director david law (1 page)
15 September 2008Appointment terminated director david law (1 page)
11 February 2008Return made up to 31/12/07; full list of members (9 pages)
11 February 2008Return made up to 31/12/07; full list of members (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (12 pages)
6 February 2007Return made up to 31/12/06; full list of members (12 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Return made up to 31/12/05; full list of members (12 pages)
2 February 2006Return made up to 31/12/05; full list of members (12 pages)
2 February 2005Return made up to 31/12/04; full list of members (12 pages)
2 February 2005Return made up to 31/12/04; full list of members (12 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Return made up to 31/12/03; full list of members (12 pages)
1 February 2004Return made up to 31/12/03; full list of members (12 pages)
6 March 2003Return made up to 31/12/02; full list of members (12 pages)
6 March 2003Return made up to 31/12/02; full list of members (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Return made up to 31/12/01; full list of members (11 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Return made up to 31/12/01; full list of members (11 pages)
7 February 2001Return made up to 31/12/00; full list of members (11 pages)
7 February 2001Return made up to 31/12/00; full list of members (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Return made up to 31/12/99; full list of members (11 pages)
4 February 2000Return made up to 31/12/99; full list of members (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 31/12/97; change of members (6 pages)
23 January 1998Return made up to 31/12/97; change of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (7 pages)
16 October 1996Full accounts made up to 31 March 1996 (7 pages)
16 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 February 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Return made up to 31/12/95; change of members (6 pages)
11 January 1996Return made up to 31/12/95; change of members (6 pages)
3 May 1995Registered office changed on 03/05/95 from: 27 burgess road waterbeach cambridge cambridgeshire CB5 9ND (1 page)
3 May 1995Secretary resigned (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 27 burgess road waterbeach cambridge cambridgeshire CB5 9ND (1 page)
3 May 1995Secretary resigned (2 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995New secretary appointed (2 pages)