Background WavePink WaveYellow Wave

THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED (03068937)

THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED (03068937) is an active UK company. incorporated on 16 June 1995. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BISSON, Marie-Louise, FISHER, Zoe Alexandra, JOHNSON, Paul Barry and 3 others.

Company Number
03068937
Status
active
Type
ltd
Incorporated
16 June 1995
Age
30 years
Address
22b Weston Park Road, Plymouth, PL3 4NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BISSON, Marie-Louise, FISHER, Zoe Alexandra, JOHNSON, Paul Barry, MCBRIDE, Colin Robert, WATERFIELD, Matthew Kenneth, WEST, Alison
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED

THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 1995 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03068937

LTD Company

Age

30 Years

Incorporated 16 June 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SPEED 5049 LIMITED
From: 16 June 1995To: 19 September 1995
Contact
Address

22b Weston Park Road Plymouth, PL3 4NU,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 11 August 2022To: 25 January 2024
Unit 17, Creykes Court, 5 Craigie Dr, Plymouth Craigie Drive Plymouth PL1 3JB England
From: 20 June 2022To: 11 August 2022
C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ England
From: 19 July 2019To: 20 June 2022
Lyster Court 2 Craigie Drive the Millfields Plymouth Devon PL1 3JB
From: 19 June 2014To: 19 July 2019
Lyster Court Queen Alexandra Square the Millfields Plymouth Devon PL1 3JB
From: 16 June 1995To: 19 June 2014
Timeline

34 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Aug 21
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GERRARD, Donald Ian

Active
Weston Park Road, PlymouthPL3 4NU
Secretary
Appointed 25 Jan 2024

BISSON, Marie-Louise

Active
Weston Park Road, PlymouthPL3 4NU
Born July 1972
Director
Appointed 05 Mar 2026

FISHER, Zoe Alexandra

Active
Weston Park Road, PlymouthPL3 4NU
Born January 1976
Director
Appointed 15 May 2025

JOHNSON, Paul Barry

Active
Weston Park Road, PlymouthPL3 4NU
Born May 1951
Director
Appointed 17 Feb 2020

MCBRIDE, Colin Robert

Active
Weston Park Road, PlymouthPL3 4NU
Born February 1959
Director
Appointed 05 Jun 2025

WATERFIELD, Matthew Kenneth

Active
Weston Park Road, PlymouthPL3 4NU
Born January 1968
Director
Appointed 01 Mar 2024

WEST, Alison

Active
Weston Park Road, PlymouthPL3 4NU
Born June 1960
Director
Appointed 01 Feb 2024

BETTISON, Francis Mark Cancellor

Resigned
4 The Square, PlymouthPL1 3JX
Secretary
Appointed 08 Jun 2001
Resigned 13 Dec 2001

HOWESON, Charles Arthur, Commander

Resigned
91 Craigie Drive, PlymouthPL1 3JB
Secretary
Appointed 25 Feb 2002
Resigned 18 Jan 2018

PROPERTY MANAGEMENT, Apex

Resigned
84 Fisherton Street, SalisburySP2 7QY
Secretary
Appointed 06 Jul 2022
Resigned 31 Jul 2022

SHAH, Ashwin Motichand

Resigned
24 Lapstone Gardens, HarrowHA3 0ED
Secretary
Appointed 07 Oct 1997
Resigned 08 Jun 2001

WARLAND, Andrew Edward

Resigned
Drake Circus, PlymouthPL4 8AQ
Secretary
Appointed 12 Feb 2018
Resigned 20 Jun 2022

CHEAPSIDE CORPORATE SERVICES LIMITED

Resigned
Virginia House Cheapside, ManchesterM2 4NB
Corporate secretary
Appointed 30 Jun 1995
Resigned 07 Oct 1997

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Aug 2022
Resigned 05 Jan 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 1995
Resigned 30 Jun 1995

ALLISON, Lewis

Resigned
Weston Park Road, PlymouthPL3 4NU
Born July 1993
Director
Appointed 26 Feb 2024
Resigned 05 Mar 2026

BAYLIS, David John Warwick

Resigned
Colson House, PlymouthPL4 6RN
Born July 1953
Director
Appointed 21 May 2007
Resigned 10 Jul 2016

BELLAMY, Robert John, Cllr

Resigned
12 King Street, PlymouthPL1 5HX
Born October 1946
Director
Appointed 08 Jun 2001
Resigned 01 May 2003

COOK, Malcolm John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1957
Director
Appointed 20 Jun 2022
Resigned 19 Jan 2023

GATHERER, Chris

Resigned
St Dunstan's Abbey, PlymouthPL1 3JL
Born April 1958
Director
Appointed 03 Aug 2016
Resigned 09 Nov 2019

GOLDSMITH, Michael Robert

Resigned
2 Constance Place, PlymouthPL1 3NN
Born June 1945
Director
Appointed 12 Feb 2004
Resigned 12 Jul 2022

HORNE, Peter David

Resigned
Hill Crest 1 Heybrook Drive, PlymouthPL9 0BW
Born September 1948
Director
Appointed 08 Jun 2001
Resigned 05 Dec 2017

HOWESON, Charles Arthur, Commander

Resigned
Smallack Barn, PlymouthPL6 5FB
Born November 1949
Director
Appointed 08 Jun 2001
Resigned 11 Nov 2004

HUGHES, Matthew Richard

Resigned
Weston Park Road, PlymouthPL3 4NU
Born October 1985
Director
Appointed 01 Mar 2024
Resigned 24 Jul 2024

KENNEDY, Diana Mary

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1939
Director
Appointed 04 May 2023
Resigned 19 May 2025

MACGREGOR, Charles Allistair Stuart

Resigned
Charlotte House, Newcastle Upon TyneNE1 5XN
Born July 1952
Director
Appointed 30 Jun 1995
Resigned 07 Oct 1997

MCCARTHY, Joseph

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1985
Director
Appointed 12 Jul 2022
Resigned 31 Aug 2023

MILLS, Gordon Hewitt

Resigned
Combe Park Farm, PlymouthPL6 7AS
Born March 1945
Director
Appointed 11 Nov 2004
Resigned 21 May 2007

PENNINGTON, Jane Stuart

Resigned
9 The Old Laundry, PlymouthPL1 3NL
Born September 1947
Director
Appointed 08 Jun 2001
Resigned 12 Feb 2004

PIPE, Roger Edward

Resigned
11 Manor Close, SherborneDT9 4PF
Born June 1959
Director
Appointed 26 Sept 2008
Resigned 09 Jun 2022

RAFTERY, John Anthony

Resigned
7 The Square, PlymouthPL1 3JX
Born May 1947
Director
Appointed 04 Jul 2001
Resigned 09 Nov 2019

SHAH, Ashwin Motichand

Resigned
24 Lapstone Gardens, HarrowHA3 0ED
Born October 1955
Director
Appointed 07 Oct 1997
Resigned 13 Dec 2001

SHAH, Mahendra Motichand

Resigned
11 Dovedale Avenue, HarrowHA3 0DX
Born February 1953
Director
Appointed 08 Oct 1997
Resigned 08 Jun 2001

STEVEN, John Francis Ormond

Resigned
Alston Hall, PlymouthPL8 1HN
Born August 1955
Director
Appointed 11 Nov 2004
Resigned 26 Sept 2008

STEWART, Josanne Nataal

Resigned
Union Street, PlymouthPL1 3HQ
Born March 1969
Director
Appointed 25 May 2023
Resigned 31 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Maurice Arnold West

Ceased
6 & 8 Drake Circus, PlymouthPL4 8AQ
Born January 1957

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 May 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
353353
Legacy
3 July 2008
190190
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
1 December 1999
88(2)R88(2)R
Legacy
24 November 1999
287Change of Registered Office
Legacy
2 November 1999
122122
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
22 October 1997
287Change of Registered Office
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
3 June 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 June 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
4 March 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 December 1995
288288
Certificate Change Of Name Company
18 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1995
287Change of Registered Office
Incorporation Company
16 June 1995
NEWINCIncorporation