Background WavePink WaveYellow Wave

MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED (05861178)

MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED (05861178) is an active UK company. incorporated on 29 June 2006. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED has been registered for 19 years. Current directors include WAUGH, Lisa, WEBSTER, Jonathan Richard.

Company Number
05861178
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2006
Age
19 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WAUGH, Lisa, WEBSTER, Jonathan Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED

MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED is an active company incorporated on 29 June 2006 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05861178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 June 2006

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 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 29 June 2006To: 30 March 2011
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

WAUGH, Lisa

Active
WarringtonWA3 6GR
Born May 1979
Director
Appointed 26 Jan 2022

WEBSTER, Jonathan Richard

Active
Peel Avenue, WakefieldWF2 7UA
Born February 1973
Director
Appointed 31 Mar 2021

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 18 Oct 2018
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 18 Oct 2018

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 29 Jun 2006
Resigned 12 Nov 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

AITKEN, Christine Margaret

Resigned
Westminster Close, SaleM33 5W2
Born November 1962
Director
Appointed 29 Jun 2012
Resigned 27 Sept 2021

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 02 Jul 2010
Resigned 31 Mar 2021

MANSFIELD, Anthony Edward

Resigned
Lumsdale Road, ManchesterM32 0UT
Born August 1971
Director
Appointed 27 Sept 2021
Resigned 26 Jan 2022

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 29 Jun 2006
Resigned 02 Jul 2010

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 29 Jun 2006
Resigned 02 Jul 2010

WILLIAMS, Samantha

Resigned
Warrington Road, WarringtonWA3 6XU
Born October 1969
Director
Appointed 28 Oct 2010
Resigned 29 Jun 2012

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 June 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288cChange of Particulars
Legacy
3 January 2008
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
26 July 2006
225Change of Accounting Reference Date
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Incorporation Company
29 June 2006
NEWINCIncorporation