Background WavePink WaveYellow Wave

BRITANNIA MILLS MANAGEMENT LIMITED (03625274)

BRITANNIA MILLS MANAGEMENT LIMITED (03625274) is an active UK company. incorporated on 2 September 1998. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRITANNIA MILLS MANAGEMENT LIMITED has been registered for 27 years. Current directors include EDMONDSON, Ian Duane, EDWARDS, Catherine Anne, PEARCE, Elizabeth and 1 others.

Company Number
03625274
Status
active
Type
ltd
Incorporated
2 September 1998
Age
27 years
Address
Britannia Mills Apartment 74, Manchester, M15 4LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDMONDSON, Ian Duane, EDWARDS, Catherine Anne, PEARCE, Elizabeth, WARD, Archie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA MILLS MANAGEMENT LIMITED

BRITANNIA MILLS MANAGEMENT LIMITED is an active company incorporated on 2 September 1998 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRITANNIA MILLS MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03625274

LTD Company

Age

27 Years

Incorporated 2 September 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CORNPATH LIMITED
From: 2 September 1998To: 5 May 1999
Contact
Address

Britannia Mills Apartment 74 Hulme Hall Road Castlefield Manchester, M15 4LA,

Timeline

39 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Aug 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PEARCE, Elizabeth

Active
Britannia Mills Apartment 74, ManchesterM15 4LA
Secretary
Appointed 31 Oct 2011

EDMONDSON, Ian Duane

Active
Hulme Hall Road, ManchesterM15 4LA
Born October 1974
Director
Appointed 14 Dec 2022

EDWARDS, Catherine Anne

Active
Hulme Hall Road, ManchesterM15 4LA
Born July 1975
Director
Appointed 14 Jan 2025

PEARCE, Elizabeth

Active
15 Ryeburn Walk, ManchesterM41 8QR
Born March 1943
Director
Appointed 01 Apr 2003

WARD, Archie

Active
Hulme Hall Road, ManchesterM15 4LB
Born June 1998
Director
Appointed 08 Nov 2025

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Secretary
Appointed 24 Sept 1998
Resigned 03 Sept 2002

DAVIES, Christopher

Resigned
14 Britannia Mills, ManchesterM15 4LA
Secretary
Appointed 05 May 1999
Resigned 20 Apr 2005

THOMSON, Julie

Resigned
86 Britannia Mills, ManchesterM15 4LB
Secretary
Appointed 24 Nov 2005
Resigned 24 Apr 2007

WARR, Michael

Resigned
38 Britannia Mills, ManchesterM15 4LA
Secretary
Appointed 11 Jun 2007
Resigned 27 Oct 2010

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Secretary
Appointed 26 Apr 2001
Resigned 04 Nov 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Sept 1998
Resigned 24 Sept 1998

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Born December 1963
Director
Appointed 24 Sept 1998
Resigned 03 Sept 2002

CLARE, Paul Anthony Joseph

Resigned
Apt 46 Britannia Mills, ManchesterM15 4LA
Born September 1956
Director
Appointed 01 Apr 2003
Resigned 10 Nov 2006

EDMONDSON, Ian Duane

Resigned
Hulme Hall Road, ManchesterM15 4LA
Born October 1974
Director
Appointed 21 Apr 2015
Resigned 13 Dec 2022

ELEY, Andrew James

Resigned
Britannia Mills Apartment 74, ManchesterM15 4LA
Born July 1968
Director
Appointed 06 Aug 2012
Resigned 21 Jan 2015

ELLERBY, Martin

Resigned
Hulme Hall Road, ManchesterM15 4LB
Born December 1972
Director
Appointed 07 Apr 2008
Resigned 01 Oct 2012

ESTILL, Wendy Olive, Doctor

Resigned
10 Windsor Road, ChorleyPR7 1LN
Born January 1951
Director
Appointed 04 Jun 2004
Resigned 21 May 2009

FALKINGHAM, Jonathan Mark

Resigned
219 The Collegiate, LiverpoolL6 1NR
Born April 1962
Director
Appointed 15 Mar 1999
Resigned 04 Nov 2003

FARRELL, Joseph Peter

Resigned
Hulme Hall Road, ManchesterM15 4LA
Born October 1951
Director
Appointed 12 May 2015
Resigned 22 Aug 2022

GRAHAM, Derek Nigel

Resigned
89 Britannia Mills, ManchesterM15 4LB
Born July 1967
Director
Appointed 04 Jun 2004
Resigned 06 Jul 2005

GRAY, Malcolm David, Dr.

Resigned
Hulme Hall Road, ManchesterM15 4LA
Born July 1962
Director
Appointed 17 Aug 2009
Resigned 15 Jun 2012

HILL, Anthony George

Resigned
Hulme Hall Road, ManchesterM15 4LA
Born March 1962
Director
Appointed 19 Mar 2020
Resigned 03 Aug 2020

HOODITH, Andrew

Resigned
Britannia Mills, ManchesterM15 4LA
Born January 1958
Director
Appointed 14 Jan 2013
Resigned 23 Apr 2015

JACKSON, Nicholas Stuart

Resigned
Hulme Hall Road, ManchesterM15 4LA
Born May 1958
Director
Appointed 16 Jan 2020
Resigned 16 Jul 2021

MARCHANT, Ann

Resigned
Apartment 48, ManchesterM15 4LA
Born September 1963
Director
Appointed 04 Mar 2015
Resigned 16 Sept 2015

MAYALL, Kate

Resigned
Hulme Hall Road, ManchesterM15 4LA
Born July 1993
Director
Appointed 23 Dec 2024
Resigned 21 Oct 2025

MCCABE, Shaun Owen

Resigned
76 Britannia Mills, ManchesterM15 4LB
Born October 1966
Director
Appointed 11 Jun 2007
Resigned 01 Oct 2008

RANDHAWA, Prabh

Resigned
Hulme Hall Road, ManchesterM15 4LB
Born May 1981
Director
Appointed 14 Jan 2025
Resigned 05 Jan 2026

ROWBOTTOM, Mark

Resigned
Montonmill Gardens, ManchesterM30 8BG
Born November 1980
Director
Appointed 12 Jan 2009
Resigned 14 Jun 2012

SIDEBOTHAM, Lynn Margaret

Resigned
Apt 39 Britannia Mills, ManchesterM15 4JY
Born June 1977
Director
Appointed 04 Jun 2004
Resigned 26 Aug 2005

SMITH, Veryan

Resigned
Hulme Hall Road, ManchesterM15 4LB
Born August 1982
Director
Appointed 14 Sept 2022
Resigned 09 Mar 2023

THOMSON, Julie

Resigned
86 Britannia Mills, ManchesterM15 4LB
Born October 1970
Director
Appointed 01 Aug 2005
Resigned 24 Apr 2007

TROUGHTON, Henry Alexander

Resigned
Apartment 24 Britannia Mill, ManchesterM15 4LA
Born July 1993
Director
Appointed 24 Apr 2023
Resigned 09 Dec 2024

VELLA, Peter Vincent

Resigned
Apartment 9, Lexington 117 Nell Lane, ManchesterM20 2DU
Born January 1966
Director
Appointed 19 Feb 2007
Resigned 07 Dec 2007

WALE, James

Resigned
5 Oakfield Road, Alderley EdgeSK9 7LZ
Born January 1980
Director
Appointed 16 Nov 2023
Resigned 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
287Change of Registered Office
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Miscellaneous
17 December 2002
MISCMISC
Miscellaneous
17 December 2002
MISCMISC
Miscellaneous
17 December 2002
MISCMISC
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
287Change of Registered Office
Legacy
19 June 2002
287Change of Registered Office
Legacy
14 June 2002
88(2)R88(2)R
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Legacy
3 May 2000
225Change of Accounting Reference Date
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
19 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Incorporation Company
2 September 1998
NEWINCIncorporation