Background WavePink WaveYellow Wave

THE MILLRACE MANAGEMENT COMPANY LIMITED (05383859)

THE MILLRACE MANAGEMENT COMPANY LIMITED (05383859) is an active UK company. incorporated on 7 March 2005. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MILLRACE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BUKHARI, Marwan, GARDNER, Christopher Frank, GLOVER, William Hathaway and 2 others.

Company Number
05383859
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2005
Age
21 years
Address
20 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUKHARI, Marwan, GARDNER, Christopher Frank, GLOVER, William Hathaway, MIGALI, Giuseppe, ROSALES-HERNANDEZ, Octavio Enrique
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLRACE MANAGEMENT COMPANY LIMITED

THE MILLRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2005 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MILLRACE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05383859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

20 Mannin Way, Lancaster Business Park Caton Road Lancaster, LA1 3SW,

Previous Addresses

Castle Chambers China Street Lancaster LA1 1EX
From: 7 March 2005To: 25 July 2019
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 16
Director Joined
Oct 19
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DENBY, Vivien

Active
Mannin Way, Lancaster Business Park, LancasterLA1 3SW
Secretary
Appointed 28 Feb 2022

BUKHARI, Marwan

Active
Mannin Way, Lancaster Business Park, LancasterLA1 3SW
Born May 1966
Director
Appointed 16 Oct 2012

GARDNER, Christopher Frank

Active
The Millrace, LancasterLA1 1BL
Born August 1981
Director
Appointed 12 Sept 2019

GLOVER, William Hathaway

Active
Damside Street, LancasterLA1 1BL
Born March 1949
Director
Appointed 09 Nov 2008

MIGALI, Giuseppe

Active
Mannin Way, Lancaster Business Park, LancasterLA1 3SW
Born May 1975
Director
Appointed 17 Nov 2015

ROSALES-HERNANDEZ, Octavio Enrique

Active
Mannin Way, Lancaster Business Park, LancasterLA1 3SW
Born June 1951
Director
Appointed 12 Apr 2012

BOARDMAN, David Eric

Resigned
Hawthorne Cottage 7 The Green, PrestonPR3 0HS
Secretary
Appointed 07 Mar 2005
Resigned 19 Nov 2008

GLOVER, William Hathaway

Resigned
Damside Street, LancasterLA1 1BL
Secretary
Appointed 22 Nov 2008
Resigned 16 Feb 2009

TAYLOR, David William Blenkarn

Resigned
11 Barley Cop Lane, LancasterLA1 2NQ
Secretary
Appointed 11 May 2009
Resigned 17 Nov 2015

TAYLOR LEWIS, Victoria Esther

Resigned
China Street, LancasterLA1 1EX
Secretary
Appointed 17 Nov 2015
Resigned 12 Dec 2017

CROSSLEY, Marjorie

Resigned
Damside Street, LancasterLA1 1BL
Born October 1938
Director
Appointed 10 Nov 2008
Resigned 15 Feb 2013

HOLLINGWORTH, David Christopher

Resigned
China Street, LancasterLA1 1EX
Born April 1983
Director
Appointed 11 Nov 2009
Resigned 15 Nov 2013

RICHES, Stephen Charles

Resigned
Lythe Brow Farm, LancasterLA2 9LZ
Born September 1945
Director
Appointed 18 Nov 2008
Resigned 05 Dec 2025

WARRINGTON, Jacqueline

Resigned
The Millrace, LancasterLA11 1BL
Born March 1951
Director
Appointed 10 Nov 2008
Resigned 01 Dec 2010

WORTHINGTON, John Marcus

Resigned
Beechwood House, LancasterLA2 9AQ
Born April 1946
Director
Appointed 07 Mar 2005
Resigned 19 Nov 2008
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
5 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
363sAnnual Return (shuttle)
Incorporation Company
7 March 2005
NEWINCIncorporation