Background WavePink WaveYellow Wave

MILLER CENTRAL (NORTHFIELD) MANAGEMENT COMPANY LIMITED (07302289)

MILLER CENTRAL (NORTHFIELD) MANAGEMENT COMPANY LIMITED (07302289) is an active UK company. incorporated on 2 July 2010. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLER CENTRAL (NORTHFIELD) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include JOHNS, Philip Andrew.

Company Number
07302289
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2010
Age
15 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNS, Philip Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER CENTRAL (NORTHFIELD) MANAGEMENT COMPANY LIMITED

MILLER CENTRAL (NORTHFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLER CENTRAL (NORTHFIELD) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07302289

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 July 2010

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 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 13 May 2016
6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom
From: 17 July 2012To: 26 September 2013
19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 3 May 2012To: 17 July 2012
6060 Knights Court Birmingham Business Park Solihull West Midlands B37 7WY
From: 26 November 2010To: 3 May 2012
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 2 July 2010To: 26 November 2010
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 17
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CENTRICK LIMITED

Active
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 20 Mar 2025

JOHNS, Philip Andrew

Active
Highfield Road, BirminghamB15 3BH
Born November 1980
Director
Appointed 10 Jun 2023

FINDING, Rebecca Jayne

Resigned
Knights Court, SolihullB37 7WY
Born April 1975
Director
Appointed 16 Nov 2010
Resigned 23 Nov 2010

HEPWOOD, Robert Michael

Resigned
Knights Court, SolihullB37 7WY
Born July 1965
Director
Appointed 23 Nov 2010
Resigned 15 Feb 2013

HUNT, Spencer John

Resigned
Highfield Road, BirminghamB15 3BH
Born November 1991
Director
Appointed 04 Mar 2016
Resigned 10 Jun 2023

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 15 Feb 2013
Resigned 04 Mar 2016

O'GRADY, James

Resigned
Highfield Road, BirminghamB15 3BH
Born May 1981
Director
Appointed 04 Mar 2016
Resigned 29 Sept 2017

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 02 Jul 2010
Resigned 16 Nov 2010
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 March 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
19 March 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Move Registers To Sail Company
18 March 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Statement Of Companys Objects
26 November 2010
CC04CC04
Resolution
26 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Incorporation Company
2 July 2010
NEWINCIncorporation