Background WavePink WaveYellow Wave

THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED (06081144)

THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED (06081144) is an active UK company. incorporated on 2 February 2007. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED has been registered for 19 years. Current directors include MOORMAN, James Walter.

Company Number
06081144
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
Six Olton Bridge 245 Warwick Road, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORMAN, James Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED

THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06081144

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 March 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB
From: 2 February 2007To: 22 August 2012
Timeline

5 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Mar 11
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Secretary
Appointed 02 Feb 2007

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Born April 1973
Director
Appointed 29 Dec 2010

MOORMAN, Peter Graham, Mr.

Resigned
27 Bryanston Court, SolihullB91 1BN
Born December 1943
Director
Appointed 02 Feb 2007
Resigned 27 Dec 2010
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
24 February 2010
88(2)Return of Allotment of Shares
Legacy
24 February 2010
88(2)Return of Allotment of Shares
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
88(2)R88(2)R
Legacy
20 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
24 October 2007
88(2)R88(2)R
Legacy
25 September 2007
88(2)R88(2)R
Legacy
30 July 2007
287Change of Registered Office
Incorporation Company
2 February 2007
NEWINCIncorporation