Background WavePink WaveYellow Wave

MILL HOLLOW DORRIDGE MANAGEMENT COMPANY LIMITED (07625306)

MILL HOLLOW DORRIDGE MANAGEMENT COMPANY LIMITED (07625306) is an active UK company. incorporated on 6 May 2011. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL HOLLOW DORRIDGE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include COOPER, Ian, NAUGHTON, Catherine Mary.

Company Number
07625306
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2011
Age
14 years
Address
Ian Cooper, 1 Mill Hollow, 1 Mill Lane Mill Lane, Solihull, B93 8PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Ian, NAUGHTON, Catherine Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL HOLLOW DORRIDGE MANAGEMENT COMPANY LIMITED

MILL HOLLOW DORRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2011 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL HOLLOW DORRIDGE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07625306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Ian Cooper, 1 Mill Hollow, 1 Mill Lane Mill Lane Bentley Heath Solihull, B93 8PA,

Previous Addresses

C/O Mr J Rehman 3 Mill Hollow Mill Lane Bentley Heath Solihull West Midlands B93 8PA England
From: 20 July 2016To: 8 March 2020
4 Mill Hollow Mill Lane Bentley Heath Solihull West Midlands B93 8PA
From: 9 September 2013To: 20 July 2016
I M House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 18 May 2012To: 9 September 2013
Ten Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA United Kingdom
From: 6 May 2011To: 18 May 2012
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COOPER, Ian

Active
Mill Lane, SolihullB93 8PA
Born May 1979
Director
Appointed 08 Mar 2020

NAUGHTON, Catherine Mary

Active
Mill Hollow, SolihullB93 8PA
Born January 1954
Director
Appointed 27 Jul 2019

DYKE, Jonathan Harvey

Resigned
Mill Lane, SolihullB93 8PA
Born April 1971
Director
Appointed 06 May 2011
Resigned 21 Aug 2013

HANCOX, Timothy

Resigned
Mill Hollow, Bentley HeathB93 8PA
Born February 1947
Director
Appointed 21 Aug 2013
Resigned 19 Jul 2016

JERVIS, David John Paul

Resigned
Mill Lane, SolihullB93 8PA
Born March 1965
Director
Appointed 06 May 2011
Resigned 21 Aug 2013

PATEL, Nimmi

Resigned
Mill Lane, SolihullB93 8PA
Born May 1971
Director
Appointed 19 Jul 2016
Resigned 08 Mar 2020

REHMAN, Jawaid

Resigned
Mill Lane, SolihullB93 8PA
Born June 1970
Director
Appointed 19 Jul 2016
Resigned 08 Mar 2020

SAMBROOKS, Richaqrd John

Resigned
1 Mill Lane, SolihullB93 8PA
Born April 1973
Director
Appointed 21 Aug 2013
Resigned 19 Jul 2016

Persons with significant control

2

0 Active
2 Ceased

Ms Nimi Patel

Ceased
1 Mill Lane, SolihullB93 8PA
Born May 1971

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 01 Jan 2026

Mr Jawaid Rehman

Ceased
Mill Lane, SolihullB93 8PA
Born June 1970

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 08 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Memorandum Articles
9 September 2013
MEM/ARTSMEM/ARTS
Resolution
9 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Incorporation Company
6 May 2011
NEWINCIncorporation