UKBizDB.co.uk

SIXTEEN MILLICENT ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sixteen Millicent Road Management Limited. The company was founded 33 years ago and was given the registration number 02529191. The firm's registered office is in NOTTINGHAM. You can find them at 16a Millicent Road, West Bridgford, Nottingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIXTEEN MILLICENT ROAD MANAGEMENT LIMITED
Company Number:02529191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16a Millicent Road, West Bridgford, Nottingham, NG2 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16a Millicent Road, West Bridgford, Nottingham, NG2 7LD

Secretary30 July 2022Active
21, Shore Road, Belmullet, Ireland,

Director03 December 1999Active
16a Millicent Road, West Bridgford, Nottingham, NG2 7LD

Director09 July 2021Active
16a Millicent Road, West Bridgford, Nottingham, NG2 7LD

Director30 July 2022Active
16a Millicent Road, West Bridgford, Nottingham, NG2 7LD

Secretary13 December 2019Active
Flat A, 16 Millicent Road, West Bridgford, Nottingham, NG2 7LD

Secretary07 July 2007Active
Wollaton House, Wollaton, Nottingham, NG8 2AH

Secretary-Active
16a Bridgford Court, Millicent Road, West Bridgford, NG2 7LD

Secretary20 September 1991Active
16c Millicent Road, West Bridgford, Nottingham, NG2 7LD

Secretary10 March 2001Active
16a Millicent Road, West Bridgford, Nottingham, NG2 7LD

Secretary15 June 1998Active
12 Keswick Close, Beeston, Nottingham, NG9 3AR

Director-Active
Flat A, 16 Millicent Road, West Bridgford, Nottingham, NG2 7LD

Director05 March 2004Active
Wollaton House, Wollaton, Nottingham, NG8 2AH

Director-Active
16b, Millicent Road, West Bridgford, Nottingham, NG2 7ID

Director30 November 2006Active
16b Millicent Road, Nottingham, NG2 7LD

Director06 December 2001Active
The Barn Red Lodge, Walgrave, Northampton, NN6 9QA

Director-Active
16a, Millicent Road, West Bridgford, Nottingham, England, NG2 7LD

Director13 December 2019Active
16a Bridgford Court, Millicent Road, West Bridgford, NG2 7LD

Director20 September 1991Active
Flat B 16 Millicent Road, West Bridgford, Nottingham, NG2 7LD

Director29 January 1999Active
16a Millicent Road, West Bridgford, Nottingham, NG2 7LD

Director15 June 1998Active
16b, Millicent Road, West Bridgford, Nottingham, England, NG2 7LD

Director17 April 2012Active
16c Millicent Road, West Bridgford, Nottingham, NG2 7LD

Director20 December 1991Active

People with Significant Control

Mrs Georgia Singleton
Notified on:30 July 2022
Status:Active
Date of birth:March 1980
Nationality:British
Address:16a Millicent Road, Nottingham, NG2 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emily Grace Freeman
Notified on:09 July 2021
Status:Active
Date of birth:August 1994
Nationality:British
Address:16a Millicent Road, Nottingham, NG2 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Peter Lyon
Notified on:13 December 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:16a, Millicent Road, Nottingham, England, NG2 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Paige Margaret Singleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Address:16a Millicent Road, Nottingham, NG2 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Caroline Jane Whaley Hallows
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:16a Millicent Road, Nottingham, NG2 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Rosaleen Maria Bond
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:16a Millicent Road, Nottingham, NG2 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.