MILLGATE PROPERTY MANAGEMENT CO. LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Emilio Giuseppe Federico on 2024-05-03

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Appointment of Mr Matthew Robert Bond as a director on 2023-12-07

View Document

13/12/2313 December 2023 Termination of appointment of Richard Maxey Bland as a director on 2023-12-04

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

24/05/2324 May 2023 Notification of a person with significant control statement

View Document

24/05/2324 May 2023 Cessation of Jonathan Paul Wareham as a person with significant control on 2021-07-01

View Document

24/05/2324 May 2023 Cessation of Emilio Giuseppe Federico as a person with significant control on 2021-07-01

View Document

02/05/232 May 2023 Termination of appointment of Jonathan Paul Wareham as a director on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Jonathan Paul Wareham as a secretary on 2023-04-30

View Document

11/04/2311 April 2023 Appointment of Mr Richard Maxey Bland as a director on 2023-04-06

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

15/02/2215 February 2022 Cessation of Irene Freda Gavin as a person with significant control on 2021-06-30

View Document

15/02/2215 February 2022 Notification of Jonathan Paul Wareham as a person with significant control on 2021-06-30

View Document

15/02/2215 February 2022 Notification of Emilio Giuseppe Federico as a person with significant control on 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Appointment of Emilio Giuseppe Federico as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Irene Freda Gavin as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM SHACKLOCKS SOLICITORS 25 CHAPEL STREET BELPER DERBYSHIRE DE56 1AR

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 25 SHACKLOCKS SOLICITORS BELPER DERBYSHIRE DE56 1AR

View Document

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR DAVID GAVIN

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROSANNA MOORE -SMITH

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR JONATHAN PAUL WAREHAM

View Document

04/05/144 May 2014 SECRETARY APPOINTED MR JONATHAN PAUL WAREHAM

View Document

04/05/144 May 2014 APPOINTMENT TERMINATED, SECRETARY ROSANNA MOORE -SMITH

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/05/1226 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/05/1126 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE FREDA GAVIN / 01/05/2010

View Document

29/05/1029 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNA MOORE -SMITH / 03/05/2010

View Document

17/05/1017 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM WALKER TERRY & WILSON SOLICITORS BELPER DERBYSHIRE DE56 1AR

View Document

25/05/0925 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSANNA MOORE / 12/06/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/05/07; CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/05/06; NO CHANGE OF MEMBERS

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 5 MILL GATE ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3EB

View Document

01/08/051 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED 10-18 ASHBOURNE ROAD DERBY MANAG EMENT COMPANY LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

27/04/0427 April 2004 RESCINDING 88(2) 04/07/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: SAINT MICHAEL'S COURT SAINT MICHAEL'S LANE DERBY DERBYSHIRE DE1 3HQ

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company