Background WavePink WaveYellow Wave

MILLBANK PLACE (BESTWOOD) MANAGEMENT COMPANY LIMITED (05885992)

MILLBANK PLACE (BESTWOOD) MANAGEMENT COMPANY LIMITED (05885992) is an active UK company. incorporated on 25 July 2006. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLBANK PLACE (BESTWOOD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BARANOWSKI, Carl Andrew, HODGKINSON, Stephen William.

Company Number
05885992
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2006
Age
19 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARANOWSKI, Carl Andrew, HODGKINSON, Stephen William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBANK PLACE (BESTWOOD) MANAGEMENT COMPANY LIMITED

MILLBANK PLACE (BESTWOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLBANK PLACE (BESTWOOD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05885992

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Chiltern House 72 To 74 King Edward Street Macclesfield, SK10 1AT,

Previous Addresses

Morland House Altrincham Road Wilmslow Cheshire SK9 5NW
From: 25 July 2006To: 16 August 2012
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jun 16
Director Joined
Jul 17
Director Left
May 19
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PREMIER ESTATES LIMITED

Active
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 10 Oct 2012

BARANOWSKI, Carl Andrew

Active
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born February 1959
Director
Appointed 18 Jul 2013

HODGKINSON, Stephen William

Active
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born April 1953
Director
Appointed 18 Sept 2012

HAMILTON, Ian Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Secretary
Appointed 25 Jul 2006
Resigned 18 Jun 2007

KENDALL, Peter David

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 14 Oct 2008
Resigned 10 Oct 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2006
Resigned 25 Jul 2006

CARR, Kenneth Leonard

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born June 1953
Director
Appointed 07 Jul 2017
Resigned 02 May 2019

HAMILTON, Ian Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 25 Jul 2006
Resigned 18 Jun 2007

IDDON, Joanne

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born August 1969
Director
Appointed 14 Oct 2008
Resigned 17 Jan 2013

KENDALL, Peter David

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born August 1949
Director
Appointed 25 Jul 2006
Resigned 17 Jan 2013

TAYLOR, Suzanne

Resigned
King Edward Street, MacclesfieldSK10 1AT
Born January 1978
Director
Appointed 18 Sept 2012
Resigned 27 Jun 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen William Hodgkinson

Active
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born April 1953

Nature of Control

Right to appoint and remove directors
Notified 12 Jan 2026

Mr Carl Baranowski

Ceased
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born February 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Feb 2026

Mr Stephen Hodgkinson

Ceased
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born April 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jan 2026

Mr Michael John Gaskell

Ceased
Altrincham Road, WilmslowSK9 5NW
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
22 January 2008
287Change of Registered Office
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Incorporation Company
25 July 2006
NEWINCIncorporation