Background WavePink WaveYellow Wave

MILLBANK APARTMENTS (MANAGEMENT) LIMITED (05383474)

MILLBANK APARTMENTS (MANAGEMENT) LIMITED (05383474) is an active UK company. incorporated on 4 March 2005. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLBANK APARTMENTS (MANAGEMENT) LIMITED has been registered for 21 years. Current directors include BARTLETT, Graham John, BELLIS, Antony Hayes.

Company Number
05383474
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
10 Beecham Court, Wigan, WN3 6PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTLETT, Graham John, BELLIS, Antony Hayes
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBANK APARTMENTS (MANAGEMENT) LIMITED

MILLBANK APARTMENTS (MANAGEMENT) LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLBANK APARTMENTS (MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05383474

LTD Company

Age

21 Years

Incorporated 4 March 2005

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 2 July 2025 (8 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

10 Beecham Court Wigan, WN3 6PR,

Previous Addresses

10 Bridgeman Terrace Wigan WN1 1SX
From: 4 March 2005To: 10 March 2016
Timeline

4 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Sept 10
Director Left
Mar 11
Funding Round
Mar 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARTLETT, Graham John

Active
Harboro Road, SaleM33 6GF
Secretary
Appointed 12 Mar 2007

BARTLETT, Graham John

Active
Harboro Road, SaleM33 6GF
Born July 1974
Director
Appointed 06 May 2005

BELLIS, Antony Hayes

Active
23 Hillingdon Road, ManchesterM32 8PB
Born May 1968
Director
Appointed 12 Mar 2007

R S NOMINEES LIMITED

Resigned
1st Floor Didsbury House, DidsburyM20 2DW
Corporate secretary
Appointed 04 Mar 2005
Resigned 12 Mar 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

PARKINSON, Francis Alexander Lester

Resigned
10 Bridgeman Terrace, WiganWN1 1SX
Born July 1960
Director
Appointed 04 Mar 2005
Resigned 19 Jul 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

2

Beecham Court, WiganWN3 6PR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Mansefield Road, FrodshamWA6 8BZ

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Resolution
27 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
363aAnnual Return
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation