Background WavePink WaveYellow Wave

MILL PLACE MANAGEMENT LIMITED (05716584)

MILL PLACE MANAGEMENT LIMITED (05716584) is an active UK company. incorporated on 21 February 2006. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL PLACE MANAGEMENT LIMITED has been registered for 20 years. Current directors include O'BRYAN, David Rodney, SHORTING, Mark Russell.

Company Number
05716584
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
1 Church Road, Gloucester, GL3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRYAN, David Rodney, SHORTING, Mark Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL PLACE MANAGEMENT LIMITED

MILL PLACE MANAGEMENT LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL PLACE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05716584

LTD Company

Age

20 Years

Incorporated 21 February 2006

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 17 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

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 21 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

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

1 Church Road Churchdown Gloucester, GL3 2ER,

Previous Addresses

Farr & Farr1 1 Church Road Churchdown Gloucester GL3 2ER United Kingdom
From: 21 February 2006To: 23 February 2010
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Owner Exit
Dec 20
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'BRYAN, David Rodney

Active
4 The Old Coach House, StonehouseGL10 3DU
Born February 1944
Director
Appointed 21 Feb 2006

SHORTING, Mark Russell

Active
Church Road, GloucesterGL3 2ER
Born August 1963
Director
Appointed 14 Feb 2022

O'BRYAN, David Rodney

Resigned
4 The Old Coach House, StonehouseGL10 3DU
Secretary
Appointed 21 Feb 2006
Resigned 14 Dec 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Feb 2006
Resigned 21 Feb 2006

SHORTING, Maxine Bernadette

Resigned
Royal Well Lane, CheltenhamGL50 3ET
Born July 1968
Director
Appointed 01 Feb 2021
Resigned 08 Jan 2025

SHORTING, Richard Carl

Resigned
1 Church Road, GloucesterGL3 2ER
Born March 1966
Director
Appointed 21 Feb 2006
Resigned 27 Apr 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Feb 2006
Resigned 21 Feb 2006

Persons with significant control

3

2 Active
1 Ceased

Mr David Rodney O'Bryan

Active
Church Road, GloucesterGL3 2ER
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2016

Mr Mark Russell Shorting

Active
Church Road, GloucesterGL3 2ER
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2016

Mr Richard Carl Shorting

Ceased
Church Road, GloucesterGL3 2ER
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
15 June 2006
88(2)R88(2)R
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Incorporation Company
21 February 2006
NEWINCIncorporation