Background WavePink WaveYellow Wave

MILLBRIDGE PROJECT MANAGEMENT LIMITED (03681482)

MILLBRIDGE PROJECT MANAGEMENT LIMITED (03681482) is an active UK company. incorporated on 10 December 1998. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MILLBRIDGE PROJECT MANAGEMENT LIMITED has been registered for 27 years. Current directors include AMIES, Deborah Lynn, CLARKE, Andrew William, CLARKE, Graham Alexander and 3 others.

Company Number
03681482
Status
active
Type
ltd
Incorporated
10 December 1998
Age
27 years
Address
22 City Road City Road, London, EC1Y 2AJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AMIES, Deborah Lynn, CLARKE, Andrew William, CLARKE, Graham Alexander, JONES, Andrew, OFFER, Kurt James, SCOTT, Tony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBRIDGE PROJECT MANAGEMENT LIMITED

MILLBRIDGE PROJECT MANAGEMENT LIMITED is an active company incorporated on 10 December 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MILLBRIDGE PROJECT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

03681482

LTD Company

Age

27 Years

Incorporated 10 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

22 City Road City Road London, EC1Y 2AJ,

Previous Addresses

22 City Road 22 City Road London EC1Y 2AJ England
From: 16 April 2024To: 16 April 2024
16 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ
From: 30 May 2012To: 16 April 2024
1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN
From: 10 December 1998To: 30 May 2012
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Jul 20
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

AMIES, Deborah Lynn

Active
City Road, LondonEC1Y 2AJ
Born January 1968
Director
Appointed 01 Mar 2014

CLARKE, Andrew William

Active
City Road, LondonEC1Y 2AJ
Born November 1995
Director
Appointed 01 Apr 2026

CLARKE, Graham Alexander

Active
City Road, LondonEC1Y 2AJ
Born January 1965
Director
Appointed 10 Dec 1998

JONES, Andrew

Active
City Road, LondonEC1Y 2AJ
Born April 1957
Director
Appointed 13 Apr 2004

OFFER, Kurt James

Active
City Road, LondonEC1Y 2AJ
Born September 1984
Director
Appointed 01 Oct 2016

SCOTT, Tony

Active
City Road, LondonEC1Y 2AJ
Born August 1961
Director
Appointed 01 Jan 2012

NICHOLSON, Michael John

Resigned
Watermark Way, HertfordSG13 7TZ
Secretary
Appointed 10 Dec 1998
Resigned 31 Aug 2017

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 10 Dec 1998
Resigned 10 Dec 1998

BALLARD, Marcus James

Resigned
1 The Chase, HertfordSG13 7NN
Born August 1961
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2010

BALLARD, Marcus James

Resigned
5 Malvern Road, LondonN8 0LE
Born August 1961
Director
Appointed 01 Nov 2000
Resigned 13 Mar 2006

BRAY, Philip

Resigned
1 The Chase, HertfordSG13 7NN
Born April 1961
Director
Appointed 01 Mar 2008
Resigned 30 Apr 2010

COLLETT, Simon John

Resigned
186 Fishpool Street, St AlbansAL3 4SB
Born September 1968
Director
Appointed 01 Sept 2001
Resigned 18 Jul 2003

DILLNUTT, Anthony George

Resigned
Watermark Way, HertfordSG13 7TZ
Born June 1949
Director
Appointed 01 Mar 2008
Resigned 30 Jun 2014

HOSKING, William

Resigned
26 Warwick Road, TwickenhamTW2 6SW
Born February 1955
Director
Appointed 01 Jan 2007
Resigned 11 Jul 2008

HOWTING, Malcolm

Resigned
1 The Chase, HertfordSG13 7NN
Born July 1972
Director
Appointed 01 Jan 2008
Resigned 16 Jun 2012

LEWIS, Richard Jolliffe

Resigned
Lyndhurst, WalkernSG2 7PG
Born October 1946
Director
Appointed 10 Dec 1998
Resigned 13 Oct 2000

LONGSTAFF, David John

Resigned
City Road, LondonEC1Y 2AJ
Born February 1960
Director
Appointed 01 Jul 2008
Resigned 27 Feb 2026

NICHOLSON, Michael John

Resigned
Watermark Way, HertfordSG13 7TZ
Born November 1953
Director
Appointed 10 Dec 1998
Resigned 31 Aug 2017

PEARSON, Philip Andrew

Resigned
Watermark Way, HertfordSG13 7TZ
Born February 1954
Director
Appointed 24 Feb 2011
Resigned 30 Jun 2020

PROSSER, Michael Pembroke

Resigned
1 The Chase, HertfordSG13 7NN
Born September 1957
Director
Appointed 01 Jan 2005
Resigned 01 Jul 2012

ROBERTS, Stuart Gordon

Resigned
18 Mallards Rise, HarlowCM17 9PJ
Born October 1968
Director
Appointed 01 Jun 2003
Resigned 31 Mar 2009

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 10 Dec 1998
Resigned 10 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Michael John Nicholson

Ceased
Watermark Way, HertfordSG13 7TZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 13 Apr 2016

Mr Graham Alexander Clarke

Ceased
Watermark Way, HertfordSG13 7TZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 13 Apr 2016
Watermark Way, HertfordSG13 7TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Resolution
21 February 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Incorporation Company
10 December 1998
NEWINCIncorporation