Company NameMillroy Limited
Company StatusActive
Company Number03330178
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month 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 NameMark Pohl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Woods House
21 Hamilton Road Ealing
London
W5 2EF
Director NameHuy Ho
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(9 years after company formation)
Appointment Duration18 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Woods House
23 Hamilton Road
London
W5 2EE
Director NameMr Bertram George Brinkley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(26 years, 3 months after company formation)
Appointment Duration10 months
RoleProperty Investor
Country of ResidenceWales
Correspondence Address21 And 23 Flat 5
Hamilton Road
Ealing
London
W5 2EE
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NamePamela Pike
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameNeil Hemming
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2002)
RoleConsultant
Correspondence AddressFlat 11
23 Hamilton Road
Ealing
London
W5 2EE
Secretary NameAndrew James Stronge
NationalityBritish
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleStock Broker
Correspondence AddressFlat 6
21 Hamilton Road
Ealing
London
W5 2EE
Secretary NameAzar Shahpar
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2003)
RoleCompany Director
Correspondence AddressFlat 4 Woods House
21 Hamilton Road
London
W5 2EE
Director NameEve Grace Cohen
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleRetired
Correspondence AddressFlat 1
21 Hamilton Road Ealing
London
W5 2EE
Director NameAzar Shahpar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 May 2003)
RoleHousewife
Correspondence AddressFlat 4 Woods House
21 Hamilton Road
London
W5 2EE
Director NameFiona Lindsay Catterall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2008)
RoleTax Consultant
Correspondence AddressFlat 12 Woods House
23 Hamilton Road Ealing
London
W5 2EF
Director NameMiss Hilary Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(8 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 06 June 2023)
RolePhysiotherapy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Woods House
21 Hamilton Road Ealing
London
W5 2EF
Secretary NameTg Estate Management Ltd (Corporation)
StatusResigned
Appointed01 March 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 May 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed16 May 2014(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2019)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NameAlexander Faulkner Partnership Limited (Corporation)
StatusResigned
Appointed08 July 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2024)
Correspondence Address11 Little Park Farm Road
Fareham
Hampshire
PO15 5SN

Location

Registered AddressKondominium Property Management
26 Drayton Green Road
London
W13 8RY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

2 at £1M. Pohl
28.57%
Ordinary
1 at £1Anfa Jaffer & El-bashir Bahaj
14.29%
Ordinary
1 at £1Mary Mcmahon & Bertram Brinkley
14.29%
Ordinary
1 at £1Maryam Razak & Melody Razak
14.29%
Ordinary
1 at £1Ms H. Thompson
14.29%
Ordinary
1 at £1Sik Kin Liu & Sze Ying Liu
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 June 2023Appointment of Mr Bertram George Brinkley as a director on 30 June 2023 (2 pages)
22 June 2023Termination of appointment of Hilary Thompson as a director on 6 June 2023 (1 page)
22 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 March 2020Confirmation statement made on 10 March 2020 with updates (3 pages)
8 July 2019Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 July 2019 (1 page)
8 July 2019Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7
(7 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7
(7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 7
(7 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 7
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page)
16 May 2014Termination of appointment of Tg Estate Management Limited as a secretary (1 page)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Termination of appointment of Tg Estate Management Limited as a secretary (1 page)
16 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 7
(7 pages)
16 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
16 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 7
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
28 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 28 March 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Hilary Thompson on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Mark Pohl on 7 May 2010 (2 pages)
7 June 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 7 May 2010 (2 pages)
7 June 2010Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Mark Pohl on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Huy Ho on 7 May 2010 (2 pages)
7 June 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mark Pohl on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Hilary Thompson on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Hilary Thompson on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Huy Ho on 7 May 2010 (2 pages)
7 June 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Tyser Greenwood Estate Management.Co.Uk on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Huy Ho on 7 May 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Secretary's change of particulars / tyser greenwood estate management.co.uk / 01/01/2009 (1 page)
12 March 2009Secretary's change of particulars / tyser greenwood estate management.co.uk / 01/01/2009 (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
12 March 2009Return made up to 10/03/09; full list of members (6 pages)
12 March 2009Return made up to 10/03/09; full list of members (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 August 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
14 August 2008Return made up to 10/03/08; full list of members (6 pages)
14 August 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
14 August 2008Return made up to 10/03/08; full list of members (6 pages)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
28 May 2008Appointment terminated director fiona catterall (1 page)
28 May 2008Appointment terminated director fiona catterall (1 page)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 July 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
16 August 2006Return made up to 10/03/06; full list of members (5 pages)
16 August 2006Return made up to 10/03/06; full list of members (5 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 March 2005Return made up to 10/03/05; no change of members (7 pages)
18 March 2005Return made up to 10/03/05; no change of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Return made up to 10/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Return made up to 10/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
15 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
17 March 2003Return made up to 10/03/03; full list of members (6 pages)
17 March 2003Return made up to 10/03/03; full list of members (6 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
10 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/02
(9 pages)
10 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/02
(9 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 April 2001Return made up to 10/03/01; full list of members (8 pages)
9 April 2001Return made up to 10/03/01; full list of members (8 pages)
6 April 2001Full accounts made up to 31 December 2000 (12 pages)
6 April 2001Full accounts made up to 31 December 2000 (12 pages)
15 March 2000Full accounts made up to 31 December 1999 (11 pages)
15 March 2000Return made up to 10/03/00; full list of members (8 pages)
15 March 2000Return made up to 10/03/00; full list of members (8 pages)
15 March 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 1999Return made up to 10/03/99; full list of members (8 pages)
7 April 1999Return made up to 10/03/99; full list of members (8 pages)
13 March 1999Full accounts made up to 31 December 1998 (9 pages)
13 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 December 1998Full accounts made up to 31 December 1997 (9 pages)
11 December 1998Full accounts made up to 31 December 1997 (9 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
5 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Memorandum and Articles of Association (18 pages)
14 July 1997Memorandum and Articles of Association (18 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
26 March 1997New secretary appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)
10 March 1997Incorporation (22 pages)
10 March 1997Incorporation (22 pages)