Background WavePink WaveYellow Wave

MILLBAY DEVELOPMENT COMPANY LIMITED (02163980)

MILLBAY DEVELOPMENT COMPANY LIMITED (02163980) is an active UK company. incorporated on 14 September 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLBAY DEVELOPMENT COMPANY LIMITED has been registered for 38 years. Current directors include HENDERSON, Ian John, WALKER, Julian William.

Company Number
02163980
Status
active
Type
ltd
Incorporated
14 September 1987
Age
38 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENDERSON, Ian John, WALKER, Julian William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBAY DEVELOPMENT COMPANY LIMITED

MILLBAY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 14 September 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLBAY DEVELOPMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02163980

LTD Company

Age

38 Years

Incorporated 14 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TRUSHELFCO (NO.1115) LIMITED
From: 14 September 1987To: 25 September 1987
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 14 September 1987To: 2 June 2016
Timeline

16 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 20 Jul 2015

HENDERSON, Ian John

Active
Bedford Street, LondonWC2E 9ES
Born June 1967
Director
Appointed 30 Jun 2023

WALKER, Julian William

Active
Bedford Street, LondonWC2E 9ES
Born July 1973
Director
Appointed 09 Jul 2021

DIBBEN, Ann

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

MASON, Geoffrey Keith Howard

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 25 Mar 2014
Resigned 20 Jul 2015

REES, Hywel

Resigned
10 Douglas Road, HarpendenAL5 2EW
Secretary
Appointed N/A
Resigned 24 May 2002

RICHARDSON, Elaine

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

ROBINSON, Dianne Churchill

Resigned
28 Holden Close, HertfordSG13 7JU
Secretary
Appointed 24 May 2002
Resigned 29 Jul 2003

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 29 Jul 2003
Resigned 17 Dec 2007

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 15 Nov 1999
Resigned 28 Feb 2007

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 11 Mar 2011
Resigned 09 Jul 2021

CHANNING, Raymond Alastair

Resigned
The Old Manor House, CheltenhamGL54 3NW
Born May 1943
Director
Appointed N/A
Resigned 22 Apr 1997

CHAPMAN, Edward Stelling

Resigned
High Meadows Wembury Road, PlymouthPL9 0DQ
Born November 1932
Director
Appointed N/A
Resigned 30 Apr 1994

COOPER, James Nigel Shelley

Resigned
Bedford Street, LondonWC2E 9ES
Born May 1961
Director
Appointed 30 Jun 2013
Resigned 29 Jun 2018

GRIFFITHS, David John

Resigned
17 Penn Avenue, CheshamHP5 2HT
Born March 1949
Director
Appointed N/A
Resigned 30 Apr 1994

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 01 Mar 2007
Resigned 11 Mar 2011

NIELSEN, Jens Skibsted

Resigned
Bedford Street, LondonWC2E 9ES
Born June 1961
Director
Appointed 29 Jun 2018
Resigned 30 Nov 2018

ORANGE, Charles William

Resigned
Hascombe Place, HascombeGU8 4JA
Born June 1942
Director
Appointed N/A
Resigned 15 Nov 1999

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 22 Apr 1997
Resigned 30 Sept 2009

TURNER, Huw Einar

Resigned
Bedford Street, LondonWC2E 9ES
Born September 1972
Director
Appointed 04 Dec 2018
Resigned 30 Jun 2023

WILLIAMS, Phillip John

Resigned
84 Victoria Road, PenarthCF64 3HZ
Born July 1957
Director
Appointed 30 Sept 2009
Resigned 30 Jun 2013

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Second Filing Of Director Termination With Name
21 September 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Auditors Resignation Company
13 August 2008
AUDAUD
Legacy
21 July 2008
363aAnnual Return
Auditors Resignation Company
25 June 2008
AUDAUD
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
3 October 2005
288cChange of Particulars
Legacy
15 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
31 December 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288cChange of Particulars
Legacy
5 August 1996
363aAnnual Return
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363x363x
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Resolution
26 November 1993
RESOLUTIONSResolutions
Resolution
26 November 1993
RESOLUTIONSResolutions
Resolution
26 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
16 July 1993
363x363x
Legacy
23 July 1992
363x363x
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Resolution
26 November 1987
RESOLUTIONSResolutions
Memorandum Articles
26 November 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
16 October 1987
MEM/ARTSMEM/ARTS
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Legacy
16 October 1987
287Change of Registered Office
Legacy
16 October 1987
224224
Legacy
13 October 1987
PUC 2PUC 2
Legacy
13 October 1987
123Notice of Increase in Nominal Capital
Resolution
12 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1987
NEWINCIncorporation