Background WavePink WaveYellow Wave

MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED (04637601)

MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED (04637601) is an active UK company. incorporated on 15 January 2003. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED has been registered for 23 years. Current directors include TURNER, Sarah Vyvyan.

Company Number
04637601
Status
active
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
Global House, Epsom, KT18 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TURNER, Sarah Vyvyan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED

MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 15 January 2003 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04637601

LTD Company

Age

23 Years

Incorporated 15 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MC269 LIMITED
From: 15 January 2003To: 23 January 2003
Contact
Address

Global House 1 Ashley Avenue Epsom, KT18 5AD,

Previous Addresses

4 Millais Crescent Epsom KT19 0HE England
From: 14 January 2025To: 5 August 2025
2 Millais Crescent Epsom KT19 0HE England
From: 11 September 2024To: 14 January 2025
, Global House Ashley Avenue, Epsom, KT18 5AD, United Kingdom
From: 4 October 2017To: 11 September 2024
, Folio House 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ
From: 24 April 2014To: 4 October 2017
, North House 31 North Street, Carshalton, Surrey, SM5 2HW
From: 21 January 2010To: 24 April 2014
, Jj Homes Properties Ltd 146 Stanley Park Road, Carshalton, Surrey, SM5 3JG
From: 15 January 2003To: 21 January 2010
Timeline

30 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Jul 12
Director Left
Sept 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 24
Director Left
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DIAMOND MANAGING AGENTS LTD

Active
1 Ashley Avenue, EpsomKT18 5AD
Corporate secretary
Appointed 01 Aug 2025

TURNER, Sarah Vyvyan

Active
1 Ashley Avenue, EpsomKT18 5AD
Born August 1989
Director
Appointed 08 Mar 2019

BECKETT, Brian

Resigned
39 Grove End Road, FarnhamGU9 8RB
Secretary
Appointed 21 Jan 2003
Resigned 20 Jan 2010

DIAMOND MANAGING AGENTS LIMITED

Resigned
1 Ashley Avenue, EpsomKT18 5AD
Corporate secretary
Appointed 17 May 2017
Resigned 11 Sept 2024

JPW PROPERTY MANAGEMENT LIMITED

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 23 Jan 2009
Resigned 17 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 21 Jan 2003

BOWKER, Richard Lee

Resigned
Millais Crescent, EpsomKT19 0HE
Born June 1951
Director
Appointed 12 Aug 2010
Resigned 02 Sept 2014

BROWN, Daemon

Resigned
Millais Crescent, EpsomKT19 0HE
Born November 1970
Director
Appointed 12 Aug 2010
Resigned 26 Aug 2015

DEVINE, James Timothy

Resigned
Southerns Farm House Southerns Lane, CoulsdonCR5 3SN
Born August 1949
Director
Appointed 21 Jan 2003
Resigned 01 Sept 2010

DOWSETT, Deborah

Resigned
31 North Street, CarshaltonSM5 2HW
Born September 1965
Director
Appointed 12 Aug 2010
Resigned 02 Jul 2015

EATON, Serge Travis

Resigned
Ashley Avenue, EpsomKT18 5AD
Born February 1974
Director
Appointed 26 Jul 2020
Resigned 23 Mar 2023

ELKINS, Richard Anthony William

Resigned
North Street, CarshaltonSM5 2HW
Born April 1974
Director
Appointed 12 Aug 2010
Resigned 22 Dec 2016

GAULD, Gemma

Resigned
Millais Crescent, EpsomKT19 0HE
Born July 1982
Director
Appointed 12 Aug 2010
Resigned 22 Dec 2016

GREEN, Emma Elizabeth

Resigned
Millais Crescent, EpsomKT19 0HE
Born October 1977
Director
Appointed 12 Aug 2010
Resigned 26 Aug 2015

PAVELEY, James Walter

Resigned
Millais Crescent, EpsomKT19 0HE
Born February 1959
Director
Appointed 12 Aug 2010
Resigned 09 Jul 2012

PEPPIS, Alexis

Resigned
Ashley Avenue, EpsomKT18 5AD
Born July 1983
Director
Appointed 01 Sept 2016
Resigned 06 Jun 2018

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 21 Jan 2003
Resigned 12 Aug 2010

REDDIN, Martin

Resigned
1 Ashley Avenue, EpsomKT18 5AD
Born January 1958
Director
Appointed 17 Mar 2023
Resigned 27 Feb 2025

ROOS, Jason

Resigned
Ashley Avenue, EpsomKT18 5AD
Born April 1978
Director
Appointed 01 Sept 2016
Resigned 22 Mar 2019

SAHOTA, Satnam Singh

Resigned
Millais Crescent, EpsomKT19 0HE
Born August 1984
Director
Appointed 12 Aug 2010
Resigned 18 Aug 2024

SEYMOUR, Simon Richard

Resigned
55 Osborne Road, FarnboroughGU14 6AP
Born July 1969
Director
Appointed 21 Jan 2003
Resigned 29 Oct 2004

TURNER, Nathan

Resigned
Ashley Avenue, EpsomKT18 5AD
Born April 1988
Director
Appointed 08 Mar 2019
Resigned 12 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2003
Resigned 21 Jan 2003
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Legacy
12 December 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Legacy
4 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
88(2)R88(2)R
Resolution
30 January 2003
RESOLUTIONSResolutions
Memorandum Articles
30 January 2003
MEM/ARTSMEM/ARTS
Legacy
27 January 2003
287Change of Registered Office
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2003
NEWINCIncorporation