Company NameMillwood Place Management Company Limited
Company StatusActive
Company Number07038176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 2009(14 years, 5 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 NameMichael Raymond Mole
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(2 years, 5 months after company formation)
Appointment Duration12 years
RoleAdvertising Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24-28 Hatton Wall
London
EC1N 8JH
Director NameDr Ajiaz Syed
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(2 years, 5 months after company formation)
Appointment Duration12 years
RoleDentist
Country of ResidenceEngland
Correspondence Address3 Hampstead Mews
Beckenham
Kent
BR3 3FE
Director NameDr Mohamed Hammadeh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleHospital Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings And Barrett Limited (Corporation)
StatusCurrent
Appointed25 May 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Philip Francis Christopher Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Gayhurst Close
Gillingham
Kent
ME8 9EA
Director NameRichard John Elliott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBordyke End 59 East Street
Tonbridge
Kent
TN9 1HA
Secretary NamePeter Ballam
NationalityBritish
StatusResigned
Appointed01 February 2010(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressLeasehold Management 42 New Broadway
Tarring Road
Worthing
West Sussex
BN11 4HS
Director NameMr Chris Garvin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameTrinity Nominees (2) Limited (Corporation)
StatusResigned
Appointed18 October 2009(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2010)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
HP2 7DN
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed18 October 2009(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 2010)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
HP2 7DN
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 2020(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 April 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15
Current Liabilities£754

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Filing History

13 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
18 September 2023Termination of appointment of Mohamed Hammadeh as a director on 15 September 2023 (1 page)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
28 October 2022Secretary's details changed for Jennings and Barrett Limited on 28 October 2022 (1 page)
28 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX United Kingdom to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
11 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (1 page)
25 May 2021Appointment of Jennings and Barrett Limited as a secretary on 25 May 2021 (2 pages)
17 May 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 323 Bexley Road Erith DA8 3EX on 17 May 2021 (1 page)
14 May 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 April 2021 (1 page)
26 November 2020Director's details changed for Mr Chris Garvin on 21 April 2020 (2 pages)
26 November 2020Termination of appointment of Chris Garvin as a director on 21 August 2020 (1 page)
20 November 2020Confirmation statement made on 9 November 2020 with updates (3 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
28 April 2020Registered office address changed from 42 New Broadway Worthing West Sussex BN11 4HS to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
1 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (1 page)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (1 page)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
26 October 2015Annual return made up to 12 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 12 October 2015 no member list (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
27 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
22 October 2013Registered office address changed from Leasehold Management 42 New Broadway Tarring Road Worthing West Sussex BN11 4HS on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Leasehold Management 42 New Broadway Tarring Road Worthing West Sussex BN11 4HS on 22 October 2013 (1 page)
22 October 2013Annual return made up to 12 October 2013 no member list (6 pages)
22 October 2013Annual return made up to 12 October 2013 no member list (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
14 March 2013Appointment of Mr Mohamed Hammadeh as a director (3 pages)
14 March 2013Appointment of Mr Mohamed Hammadeh as a director (3 pages)
5 November 2012Annual return made up to 12 October 2012 no member list (5 pages)
5 November 2012Annual return made up to 12 October 2012 no member list (5 pages)
5 November 2012Termination of appointment of Philip Brown as a director (1 page)
5 November 2012Termination of appointment of Philip Brown as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
16 May 2012Appointment of Michael Raymond Mole as a director (3 pages)
16 May 2012Appointment of Michael Raymond Mole as a director (3 pages)
16 May 2012Appointment of Dr Ajiaz Syed as a director (3 pages)
16 May 2012Appointment of Dr Ajiaz Syed as a director (3 pages)
16 May 2012Appointment of Chris Garvin as a director (3 pages)
16 May 2012Appointment of Chris Garvin as a director (3 pages)
23 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
23 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
7 November 2011Termination of appointment of Richard Elliott as a director (1 page)
7 November 2011Annual return made up to 12 October 2011 no member list (3 pages)
7 November 2011Termination of appointment of Richard Elliott as a director (1 page)
7 November 2011Annual return made up to 12 October 2011 no member list (3 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
25 November 2010Annual return made up to 12 October 2010 no member list (4 pages)
25 November 2010Annual return made up to 12 October 2010 no member list (4 pages)
11 February 2010Appointment of Philip Francis Brown as a director (3 pages)
11 February 2010Appointment of Philip Francis Brown as a director (3 pages)
2 February 2010Appointment of Peter Ballam as a secretary (3 pages)
2 February 2010Registered office address changed from Bordyke End East Street Tonbridge Kent TN9 1HA on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Bordyke End East Street Tonbridge Kent TN9 1HA on 2 February 2010 (2 pages)
2 February 2010Appointment of Richard John Elliott as a director (3 pages)
2 February 2010Appointment of Peter Ballam as a secretary (3 pages)
2 February 2010Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages)
2 February 2010Registered office address changed from Bordyke End East Street Tonbridge Kent TN9 1HA on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages)
2 February 2010Appointment of Richard John Elliott as a director (3 pages)
2 February 2010Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages)
2 February 2010Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages)
30 January 2010Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 30 January 2010 (1 page)
30 January 2010Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 30 January 2010 (1 page)
16 January 2010Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages)
16 January 2010Termination of appointment of Trinity Nominees No 1 Limited as a secretary (2 pages)
16 January 2010Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages)
16 January 2010Termination of appointment of Trinity Nominees No 1 Limited as a secretary (2 pages)
25 November 2009Appointment of Trinity Nominees No 1 Limited as a secretary (3 pages)
25 November 2009Appointment of Trinity Nominees No 2 Limited as a director (3 pages)
25 November 2009Appointment of Trinity Nominees No 2 Limited as a director (3 pages)
25 November 2009Appointment of Trinity Nominees No 1 Limited as a secretary (3 pages)
13 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2009Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
13 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2009Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
12 October 2009Incorporation (30 pages)
12 October 2009Incorporation (30 pages)