Background WavePink WaveYellow Wave

MILLBAY ESTATE MANAGEMENT COMPANY LIMITED (06447303)

MILLBAY ESTATE MANAGEMENT COMPANY LIMITED (06447303) is an active UK company. incorporated on 6 December 2007. with registered office in New Milton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MILLBAY ESTATE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CUMBERLAND, Duncan John Marshall, ROBERTS, Thomas Lloyd.

Company Number
06447303
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUMBERLAND, Duncan John Marshall, ROBERTS, Thomas Lloyd
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBAY ESTATE MANAGEMENT COMPANY LIMITED

MILLBAY ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2007 with the registered office located in New Milton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MILLBAY ESTATE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06447303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom
From: 31 January 2019To: 20 June 2023
One Coleman Street London EC2R 5AA
From: 6 December 2007To: 31 January 2019
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CUMBERLAND, Duncan John Marshall

Active
Irwell Street, SalfordM3 5EN
Born October 1972
Director
Appointed 04 Apr 2022

ROBERTS, Thomas Lloyd

Active
11 Queensway, New MiltonBH25 5NR
Born October 1981
Director
Appointed 11 May 2023

LEGAL & GENERAL CO SEC LIMITED

Resigned
One Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 06 Dec 2007
Resigned 31 Dec 2018

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 31 Dec 2018
Resigned 07 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 06 Dec 2007
Resigned 06 Dec 2007

EDWARDS, Paul Alexander

Resigned
Queensway, New MiltonBH25 5NR
Born April 1964
Director
Appointed 17 Oct 2011
Resigned 26 Jun 2023

GORDON, Helen Christine

Resigned
One Coleman StreetEC2R 5AA
Born May 1959
Director
Appointed 06 Mar 2008
Resigned 17 Oct 2011

HOYLE, David

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1961
Director
Appointed 19 Jan 2017
Resigned 04 Apr 2022

MORRIS, Howard

Resigned
Crossways, Thames DittonKT7 0RP
Born November 1959
Director
Appointed 06 Dec 2007
Resigned 06 Mar 2008

PARRY, Paul

Resigned
Anchorage 1, ManchesterM50 3YJ
Born August 1950
Director
Appointed 06 Mar 2008
Resigned 22 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 06 Dec 2007
Resigned 06 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 06 Dec 2007
Resigned 06 Dec 2007

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

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

Filing History

67

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
24 December 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Incorporation Company
6 December 2007
NEWINCIncorporation