Background WavePink WaveYellow Wave

MILLERSDALE MANAGEMENT COMPANY LTD (08061182)

MILLERSDALE MANAGEMENT COMPANY LTD (08061182) is an active UK company. incorporated on 8 May 2012. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLERSDALE MANAGEMENT COMPANY LTD has been registered for 13 years. Current directors include BURMAN, Daniel, KAYE, Joyce Margaret, MCKEGNEY, Eimir and 2 others.

Company Number
08061182
Status
active
Type
ltd
Incorporated
8 May 2012
Age
13 years
Address
41 St. Thomas's Road, Chorley, PR7 1JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURMAN, Daniel, KAYE, Joyce Margaret, MCKEGNEY, Eimir, PICHILINGI, Dave John, CALDERSTONES HOMES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERSDALE MANAGEMENT COMPANY LTD

MILLERSDALE MANAGEMENT COMPANY LTD is an active company incorporated on 8 May 2012 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLERSDALE MANAGEMENT COMPANY LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08061182

LTD Company

Age

13 Years

Incorporated 8 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

41 St. Thomas's Road Chorley, PR7 1JE,

Previous Addresses

52 Millersdale Road Mossley Hill Liverpool L18 5HQ
From: 8 May 2012To: 4 February 2015
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BURMAN, Daniel

Active
Wylam Road, LiverpoolL13 4BF
Born August 1975
Director
Appointed 08 May 2012

KAYE, Joyce Margaret

Active
St. Thomas's Road, ChorleyPR7 1JE
Born August 1954
Director
Appointed 26 May 2025

MCKEGNEY, Eimir

Active
St. Thomas's Road, ChorleyPR7 1JE
Born March 2000
Director
Appointed 16 May 2025

PICHILINGI, Dave John

Active
High Street, LiverpoolL24 4AF
Born November 1962
Director
Appointed 08 May 2012

CALDERSTONES HOMES LIMITED

Active
St Thomass Road, ChorleyPR9 1JE
Corporate director
Appointed 04 Sept 2012

ELLIS, Lisa

Resigned
Stuart Drive, LiverpoolL14 7PT
Born January 1979
Director
Appointed 08 May 2012
Resigned 23 Jan 2019

HEAGUE, Ruth

Resigned
Discovery Road, LiverpoolL19 8DB
Born May 1944
Director
Appointed 15 Aug 2015
Resigned 16 May 2025

HEAGUE, Suzanne

Resigned
Millersdale Road, LiverpoolL18 5HQ
Born June 1972
Director
Appointed 08 May 2012
Resigned 14 Aug 2015

OMAR, Paul Francis

Resigned
52 Millersdale Road, LiverpoolL18 5HQ
Born April 1990
Director
Appointed 27 Feb 2019
Resigned 26 May 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
18 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
5 November 2012
AP02Appointment of Corporate Director
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Incorporation Company
8 May 2012
NEWINCIncorporation