Background WavePink WaveYellow Wave

MILL HILLS MANAGEMENT LIMITED (06214313)

MILL HILLS MANAGEMENT LIMITED (06214313) is an active UK company. incorporated on 16 April 2007. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILL HILLS MANAGEMENT LIMITED has been registered for 18 years. Current directors include MARRIAGE, Ruth Elizabeth, ROBERTS, Margaret Julie, ROPER, Philip Charles.

Company Number
06214313
Status
active
Type
ltd
Incorporated
16 April 2007
Age
18 years
Address
16 Mossy Bank Close, Bradford, BD13 1PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARRIAGE, Ruth Elizabeth, ROBERTS, Margaret Julie, ROPER, Philip Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL HILLS MANAGEMENT LIMITED

MILL HILLS MANAGEMENT LIMITED is an active company incorporated on 16 April 2007 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILL HILLS MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06214313

LTD Company

Age

18 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ULTRATEX LIMITED
From: 16 April 2007To: 10 September 2007
Contact
Address

16 Mossy Bank Close Queensbury Bradford, BD13 1PX,

Previous Addresses

Broomfield Mill Mill Lane Broomfield Chelmsford Essex CM1 7BQ
From: 16 April 2007To: 17 April 2018
Timeline

7 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROPER, Louise Marie

Active
Mossy Bank Close, BradfordBD13 1PX
Secretary
Appointed 17 Apr 2018

MARRIAGE, Ruth Elizabeth

Active
Manor Croft, YorkYO42 1TG
Born May 1977
Director
Appointed 23 Dec 2017

ROBERTS, Margaret Julie

Active
Mill Hills, Main Street, YorkYO42 1RX
Born July 1961
Director
Appointed 16 Apr 2015

ROPER, Philip Charles

Active
16 Mossy Bank Close, BradfordBD13 1PX
Born March 1962
Director
Appointed 30 Oct 2007

MARRIAGE, Sampson Peter

Resigned
Broomfield Mill, ChelmsfordCM1 7BQ
Secretary
Appointed 30 Oct 2007
Resigned 17 Apr 2018

MILNER, Karen

Resigned
Highgate House, BeverleyHU17 0DG
Secretary
Appointed 23 Aug 2007
Resigned 30 Oct 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 16 Apr 2007
Resigned 23 Aug 2007

BROWN, Michael

Resigned
Highgate House, BeverleyHU17 0DG
Born December 1950
Director
Appointed 23 Aug 2007
Resigned 30 Oct 2007

DIGGLE, Douglas Phillip, Dr

Resigned
Banktop, Kirk SmeatonWF8 3JY
Born November 1945
Director
Appointed 15 Oct 2007
Resigned 16 Apr 2015

MARRIAGE, Sampson Peter

Resigned
Broomfield Mill, ChelmsfordCM1 7BQ
Born October 1947
Director
Appointed 30 Oct 2007
Resigned 01 Dec 2017

TURNBULL, Philip

Resigned
2 Carr Mount, HuddersfieldHD8 8XN
Born September 1947
Director
Appointed 25 Oct 2007
Resigned 23 Dec 2017

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 16 Apr 2007
Resigned 23 Aug 2007
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
2 December 2007
287Change of Registered Office
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
287Change of Registered Office
Incorporation Company
16 April 2007
NEWINCIncorporation