Background WavePink WaveYellow Wave

MILLBANK APARTMENTS LIMITED (05365652)

MILLBANK APARTMENTS LIMITED (05365652) is an active UK company. incorporated on 15 February 2005. with registered office in Frodsham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILLBANK APARTMENTS LIMITED has been registered for 21 years. Current directors include BELLIS, Antony Hayes, BELLIS, Katherine.

Company Number
05365652
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
3 Mansefield Road, Frodsham, WA6 8BZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLIS, Antony Hayes, BELLIS, Katherine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBANK APARTMENTS LIMITED

MILLBANK APARTMENTS LIMITED is an active company incorporated on 15 February 2005 with the registered office located in Frodsham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILLBANK APARTMENTS LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05365652

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

3 Mansefield Road Kingsley Frodsham, WA6 8BZ,

Previous Addresses

10 Bridgeman Terrace Wigan WN1 1SX
From: 15 February 2005To: 16 February 2016
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BELLIS, Katherine

Active
23 Hillingdon Road, StretfordM32 8PB
Secretary
Appointed 25 Jan 2006

BELLIS, Antony Hayes

Active
23 Hillingdon Road, ManchesterM32 8PB
Born May 1968
Director
Appointed 25 Jan 2006

BELLIS, Katherine

Active
23 Hillingdon Road, StretfordM32 8PB
Born May 1970
Director
Appointed 31 Oct 2007

R S NOMINEES LIMITED

Resigned
1st Floor Didsbury House, DidsburyM20 2DW
Corporate secretary
Appointed 15 Feb 2005
Resigned 25 Jan 2006

PARKINSON, Francis Alexander Lester

Resigned
10 Bridgeman Terrace, WiganWN1 1SX
Born July 1960
Director
Appointed 15 Feb 2005
Resigned 25 Jan 2006

Persons with significant control

2

Mr Antony Hayes Bellis

Active
Mansefield Road, FrodshamWA6 8BZ
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Katherine Bellis

Active
Mansefield Road, FrodshamWA6 8BZ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation