Company NameMillpoint (Derby) Management Company Limited
DirectorsAndrew Winstanley and Places For People Homes Limited
Company StatusActive
Company Number05917207
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(16 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NamePlaces For People Homes Limited (Corporation)
StatusCurrent
Appointed14 December 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed23 October 2012(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed20 April 2011(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 2012)
Correspondence Address2 The Gardens
Office Village
Fareham
Hampshire
PO16 8SS

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Places For People Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
28 November 2023Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 (2 pages)
1 August 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
17 December 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Director's details changed for Places for People Homes Limited on 1 December 2021 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
19 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
8 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 September 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
18 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 September 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
18 September 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
18 September 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
18 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
29 August 2014Director's details changed for Mr Simran Soin on 29 August 2014 (2 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Director's details changed for Mr Simran Soin on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Places for People Homes Limited on 28 May 2014 (1 page)
29 August 2014Director's details changed for Places for People Homes Limited on 28 May 2014 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 17 April 2014 (1 page)
20 November 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
20 November 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
23 October 2012Appointment of Mr Christopher Paul Martin as a secretary (1 page)
23 October 2012Director's details changed for Places for People Homes Limited on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 12 Vivian Avenue Sherwood Rise Nottingham NG5 1AF England on 23 October 2012 (1 page)
23 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
23 October 2012Appointment of Mr Christopher Paul Martin as a secretary (1 page)
23 October 2012Registered office address changed from 12 Vivian Avenue Sherwood Rise Nottingham NG5 1AF England on 23 October 2012 (1 page)
23 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Places for People Homes Limited on 23 October 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
30 March 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
30 March 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
30 March 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 March 2012 (1 page)
13 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 (1 page)
18 November 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
18 November 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Places for People Homes Limited on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Places for People Homes Limited on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Places for People Homes Limited on 8 September 2011 (2 pages)
14 July 2011Appointment of Cosec Management Services Limited as a secretary (3 pages)
14 July 2011Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 14 July 2011 (2 pages)
14 July 2011Appointment of Cosec Management Services Limited as a secretary (3 pages)
6 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Places for People Homes Limited on 29 August 2010 (1 page)
5 October 2010Director's details changed for Places for People Homes Limited on 29 August 2010 (1 page)
3 August 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
3 August 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
8 February 2010Termination of appointment of Prima Secretary Limited as a secretary (1 page)
8 February 2010Termination of appointment of Prima Secretary Limited as a secretary (1 page)
17 September 2009Return made up to 29/08/09; full list of members (5 pages)
17 September 2009Return made up to 29/08/09; full list of members (5 pages)
16 September 2009Director's change of particulars / places for people homes LIMITED / 12/05/2009 (1 page)
16 September 2009Director's change of particulars / places for people homes LIMITED / 12/05/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 4 the pavilions port way preston PR22 2YB (1 page)
14 May 2009Registered office changed on 14/05/2009 from 4 the pavilions port way preston PR22 2YB (1 page)
17 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 October 2008Director appointed steven binks (2 pages)
27 October 2008Director appointed steven binks (2 pages)
4 September 2008Return made up to 29/08/08; full list of members (5 pages)
4 September 2008Return made up to 29/08/08; full list of members (5 pages)
10 October 2007Return made up to 29/08/07; full list of members (5 pages)
10 October 2007Return made up to 29/08/07; full list of members (5 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 December 2006Registered office changed on 21/12/06 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 December 2006Director resigned (1 page)
29 August 2006Incorporation (18 pages)
29 August 2006Incorporation (18 pages)