Background WavePink WaveYellow Wave

MILLER FAIRCLOUGH MANAGEMENT SERVICES LIMITED (04375040)

MILLER FAIRCLOUGH MANAGEMENT SERVICES LIMITED (04375040) is an active UK company. incorporated on 15 February 2002. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. MILLER FAIRCLOUGH MANAGEMENT SERVICES LIMITED has been registered for 24 years. Current directors include KINNIBURGH, Moira Jane, MURDOCH, Ian.

Company Number
04375040
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KINNIBURGH, Moira Jane, MURDOCH, Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER FAIRCLOUGH MANAGEMENT SERVICES LIMITED

MILLER FAIRCLOUGH MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. MILLER FAIRCLOUGH MANAGEMENT SERVICES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04375040

LTD Company

Age

24 Years

Incorporated 15 February 2002

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CENTEX MANAGEMENT SERVICES LIMITED
From: 8 March 2002To: 19 September 2005
SECRETVALE LIMITED
From: 15 February 2002To: 8 March 2002
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY
From: 15 February 2002To: 18 September 2013
Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Dec 13
Director Left
Mar 15
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KINNIBURGH, Moira Jane

Active
Centro Place, DerbyDE24 8RF
Born June 1972
Director
Appointed 31 Jan 2026

MURDOCH, Ian

Active
Centro Place, DerbyDE24 8RF
Born March 1970
Director
Appointed 29 Mar 2011

SMERGE, Raymond Gene

Resigned
5135 Royal Lane, Dallas75229
Secretary
Appointed 06 Mar 2002
Resigned 31 Dec 2004

SMYTH, Pamela June

Resigned
6060 Knights Court, Solihull, Park, SolihullB37 7WY
Secretary
Appointed 16 Sept 2005
Resigned 16 May 2012

WORAM, Brian James

Resigned
3821 Colgate, Texas
Secretary
Appointed 01 Jan 2005
Resigned 16 Sept 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 15 Feb 2002
Resigned 16 Sept 2005

ANDERSON, Ewan Thomas

Resigned
6060 Knights Court, Solihull, Park, SolihullB37 7WY
Born August 1966
Director
Appointed 16 Sept 2005
Resigned 29 Mar 2011

BAK, Paul Mario

Resigned
Greenacres August Lane, GuildfordGU5 9DP
Born October 1955
Director
Appointed 06 Mar 2002
Resigned 19 Jun 2005

BASELEY, Stewart Antony

Resigned
Low Wood, WindleshamGU20 6LX
Born November 1958
Director
Appointed 06 Mar 2002
Resigned 16 Sept 2005

BIRCHALL, David John

Resigned
65 Hawksworth Drive, BagshotGU19 5QY
Born June 1959
Director
Appointed 22 May 2002
Resigned 07 Jun 2005

HOUGH, Timothy

Resigned
6060 Knights Court, Solihull, Park, SolihullB37 7WY
Born April 1957
Director
Appointed 16 Sept 2005
Resigned 29 Mar 2011

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 14 Sept 2009
Resigned 31 Jan 2026

JACKSON, Stanley Robertson

Resigned
74 Olivers Battery Road North, WinchesterSO22 4JB
Born August 1949
Director
Appointed 06 Mar 2002
Resigned 16 Sept 2005

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 15 Feb 2002
Resigned 06 Mar 2002

MILLER, Keith Manson

Resigned
Centro Place, DerbyDE24 8RF
Born March 1949
Director
Appointed 16 Sept 2005
Resigned 31 Mar 2015

MILLS, Stanley

Resigned
Whitegates, North AlcesterB49 6DA
Born October 1948
Director
Appointed 16 Sept 2005
Resigned 30 Sept 2009

RICHARDS, John Steel

Resigned
Centro Place, DerbyDE24 8RF
Born September 1957
Director
Appointed 16 Sept 2005
Resigned 18 Nov 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 15 Feb 2002
Resigned 06 Mar 2002

STAGG, David Edward

Resigned
60 Deepdene Avenue, DorkingRH5 4AE
Born June 1946
Director
Appointed 22 May 2002
Resigned 30 Jun 2004

WARD BROWN, Jonathan

Resigned
5 Buttercup Close, HarrogateHG3 2WU
Born December 1968
Director
Appointed 22 May 2002
Resigned 31 Jan 2005

WOOD, Robert John

Resigned
Bramber House, EastleighSO53 1EU
Born August 1952
Director
Appointed 06 Mar 2002
Resigned 16 Sept 2005

Persons with significant control

1

Centro Place, DerbyDE24 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
10 March 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
353353
Legacy
17 February 2006
353353
Legacy
22 December 2005
288cChange of Particulars
Legacy
10 October 2005
225Change of Accounting Reference Date
Auditors Resignation Company
6 October 2005
AUDAUD
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363aAnnual Return
Legacy
1 October 2003
353353
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
16 April 2003
363aAnnual Return
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Miscellaneous
10 June 2002
MISCMISC
Miscellaneous
10 June 2002
MISCMISC
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
353353
Memorandum Articles
21 March 2002
MEM/ARTSMEM/ARTS
Legacy
20 March 2002
287Change of Registered Office
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
287Change of Registered Office
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Memorandum Articles
8 March 2002
MEM/ARTSMEM/ARTS
Resolution
8 March 2002
RESOLUTIONSResolutions
Incorporation Company
15 February 2002
NEWINCIncorporation