Background WavePink WaveYellow Wave

MILLBROOK GARDENS MANAGEMENT COMPANY LIMITED (08070185)

MILLBROOK GARDENS MANAGEMENT COMPANY LIMITED (08070185) is an active UK company. incorporated on 15 May 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLBROOK GARDENS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
08070185
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2012
Age
13 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK GARDENS MANAGEMENT COMPANY LIMITED

MILLBROOK GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLBROOK GARDENS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08070185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Scanlans House High Street Knowle Solihull B93 0LL
From: 20 May 2014To: 5 January 2023
Scanlans House High Street Knowle Solihull B93 0LL United Kingdom
From: 20 May 2014To: 20 May 2014
St Gerrards House 618 Warwick Road Solihull West Midlands B91 1AA
From: 15 May 2012To: 20 May 2014
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SCANLANS PROPERTY MANAGEMENT

Active
17-21 Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 24 Feb 2021

FOSTER, Neil Gavin

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1969
Director
Appointed 08 Jan 2026

SMITH, Jonathan Paul

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1967
Director
Appointed 07 Aug 2025

STANISTREET, Ian Henry

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Secretary
Appointed 15 May 2012
Resigned 23 Feb 2021

INMAN, Neil Martin

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1965
Director
Appointed 15 May 2012
Resigned 07 Aug 2025

MANSON, Philip David

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born October 1977
Director
Appointed 15 May 2012
Resigned 04 Feb 2026

TARRANT, Gary

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born August 1978
Director
Appointed 07 Aug 2025
Resigned 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
20 October 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Incorporation Company
15 May 2012
NEWINCIncorporation