Background WavePink WaveYellow Wave

MILTON CRESCENT (CHEADLE) MANAGEMENT COMPANY LIMITED (06317078)

MILTON CRESCENT (CHEADLE) MANAGEMENT COMPANY LIMITED (06317078) is an active UK company. incorporated on 18 July 2007. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILTON CRESCENT (CHEADLE) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BULLOCK, Elizabeth Patricia, COOPER, David Alan, FRIEZE, Charles Adrian and 2 others.

Company Number
06317078
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULLOCK, Elizabeth Patricia, COOPER, David Alan, FRIEZE, Charles Adrian, MATTHEWS, Peter, NEEDOFF, Diane Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON CRESCENT (CHEADLE) MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 18 years ago

Company No

06317078

LTD Company

Age

18 Years

Incorporated 18 July 2007

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

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

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

5 the Miltons 13 Milton Crescent Cheadle Stockport Cheshire SK8 1NT
From: 18 July 2007To: 19 April 2024
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 19 Apr 2024

BULLOCK, Elizabeth Patricia

Active
Milton Crescent, CheadleSK8 1NT
Born March 1935
Director
Appointed 12 Feb 2009

COOPER, David Alan

Active
Finney Lane, CheadleSK8 3QA
Born June 1956
Director
Appointed 29 Aug 2025

FRIEZE, Charles Adrian

Active
The Miltons, CheadleSK8 1NT
Born December 1938
Director
Appointed 12 Feb 2009

MATTHEWS, Peter

Active
13 Milton Crescent, CheadleSK8 1NT
Born December 1946
Director
Appointed 26 Oct 2022

NEEDOFF, Diane Elizabeth

Active
Flat 3, CheadleSK8 1NT
Born July 1952
Director
Appointed 13 May 2021

DOWNS, Lee David

Resigned
Oulton Avenue, SaleM33 2NB
Secretary
Appointed 18 Jul 2007
Resigned 12 Feb 2009

FRIEZE, Charles Adrian

Resigned
The Miltons, CheadleSK8 1NT
Secretary
Appointed 12 Feb 2009
Resigned 19 Mar 2022

MANAGEMENT LIMITED, Edge Property

Resigned
6 Ledson Road, ManchesterM23 9PG
Secretary
Appointed 19 Mar 2022
Resigned 19 Apr 2024

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 18 Jul 2007
Resigned 18 Jul 2007

COOPER, Rita Rose

Resigned
13 Milton Crescent, CheadleSK8 1NT
Born February 1929
Director
Appointed 12 Feb 2009
Resigned 23 Jul 2025

FRIEZE, Charmian Sara

Resigned
The Miltons, CheadleSK8 1NT
Born September 1939
Director
Appointed 12 Feb 2009
Resigned 23 Jul 2025

GRUBER, Pearl Betty

Resigned
Milton Crescent, CheadleSK8 1NT
Born December 1929
Director
Appointed 12 Feb 2009
Resigned 09 Aug 2018

MORRIS, Pauline

Resigned
The Miltons, CheadleSK8 1NT
Born November 1951
Director
Appointed 12 Feb 2009
Resigned 13 May 2021

RHODES, Beryl Victoria

Resigned
13 Milton Crescent, CheadleSK8 1NT
Born May 1930
Director
Appointed 09 Aug 2018
Resigned 10 Jul 2023

RUSSELL, Andrew Scott

Resigned
11 Pargate Chase, RochdaleOL11 5DZ
Born December 1969
Director
Appointed 18 Jul 2007
Resigned 12 Feb 2009

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 18 Jul 2007
Resigned 18 Jul 2007
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
190190
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
353353
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
225Change of Accounting Reference Date
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Incorporation Company
18 July 2007
NEWINCIncorporation