Background WavePink WaveYellow Wave

MILLHARBOUR MANAGEMENT LIMITED (04548227)

MILLHARBOUR MANAGEMENT LIMITED (04548227) is an active UK company. incorporated on 30 September 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLHARBOUR MANAGEMENT LIMITED has been registered for 23 years. Current directors include HOYLAND, David Andrew, IMBROGNO, William, LEIGH, Pamela and 1 others.

Company Number
04548227
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2002
Age
23 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOYLAND, David Andrew, IMBROGNO, William, LEIGH, Pamela, ROCKER, Antony Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLHARBOUR MANAGEMENT LIMITED

MILLHARBOUR MANAGEMENT LIMITED is an active company incorporated on 30 September 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLHARBOUR MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04548227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

5 Compton Road London SW19 7QA England
From: 17 October 2017To: 9 January 2026
Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 19 September 2017To: 17 October 2017
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
From: 12 June 2017To: 19 September 2017
349 Royal College Street Camden Town London NW1 9QS
From: 30 September 2002To: 12 June 2017
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Jan 12
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 17
Director Joined
May 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

HOYLAND, David Andrew

Active
London Road, CroydonCR0 2RF
Born February 1959
Director
Appointed 17 Mar 2025

IMBROGNO, William

Active
London Road, CroydonCR0 2RF
Born March 1980
Director
Appointed 26 Oct 2020

LEIGH, Pamela

Active
London Road, CroydonCR0 2RF
Born May 1967
Director
Appointed 05 Dec 2023

ROCKER, Antony Michael

Active
London Road, CroydonCR0 2RF
Born October 1965
Director
Appointed 07 Oct 2022

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Secretary
Appointed 30 Sept 2002
Resigned 14 Oct 2005

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Secretary
Appointed 14 Oct 2005
Resigned 14 Oct 2005

KINLEIGH LIMITED

Resigned
Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 17 Oct 2017
Resigned 05 Jan 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Sept 2002
Resigned 30 Sept 2002

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 14 Oct 2005
Resigned 07 Jun 2017

BEAMAN, Matthew Ian

Resigned
Westferry Road, LondonE14 3RT
Born October 1971
Director
Appointed 14 Jul 2010
Resigned 05 Apr 2016

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 30 Sept 2002
Resigned 07 Jun 2016

HILLS, Janice Maureen

Resigned
41 Millharbour, LondonE14 9ND
Born October 1953
Director
Appointed 21 Jul 2010
Resigned 19 Dec 2011

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born May 1945
Director
Appointed 30 Sept 2002
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 24 Aug 2009

MOHINANI, Jyoti

Resigned
Compton Road, LondonSW19 7QA
Born July 1955
Director
Appointed 26 Oct 2020
Resigned 01 Jun 2021

NISHA ALI, Nisha Cunliffe

Resigned
2nd Floor, LondonE14 9GE
Born March 1973
Director
Appointed 14 Jul 2010
Resigned 05 Dec 2023

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Oct 2005
Resigned 04 Feb 2009

TAYLOR, Tatjana

Resigned
Compton Road, LondonSW19 7QA
Born September 1960
Director
Appointed 05 Apr 2016
Resigned 15 Jun 2021

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 30 Apr 2008

WILSON, Gary

Resigned
Compton Road, LondonSW19 7QA
Born February 1958
Director
Appointed 24 Oct 2018
Resigned 30 Jan 2023

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Sept 2002
Resigned 30 Sept 2002
Fundings
Financials
Latest Activities

Filing History

97

Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 October 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
18 August 2003
225Change of Accounting Reference Date
Legacy
18 October 2002
287Change of Registered Office
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Incorporation Company
30 September 2002
NEWINCIncorporation