Background WavePink WaveYellow Wave

MILBURY GARDENS MANAGEMENT COMPANY LIMITED (10634234)

MILBURY GARDENS MANAGEMENT COMPANY LIMITED (10634234) is an active UK company. incorporated on 22 February 2017. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILBURY GARDENS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BRACE, Paul Robin, LINCOLN, Susan, SAUNDERS, Peter Antony.

Company Number
10634234
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2017
Age
9 years
Address
19 Milbury Gardens, Weston-Super-Mare, BS22 9BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRACE, Paul Robin, LINCOLN, Susan, SAUNDERS, Peter Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILBURY GARDENS MANAGEMENT COMPANY LIMITED

MILBURY GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILBURY GARDENS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10634234

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

19 Milbury Gardens Worlebury Weston-Super-Mare, BS22 9BT,

Previous Addresses

Tauntfield South Road Taunton Somerset TA1 3nd United Kingdom
From: 22 February 2017To: 6 April 2021
Timeline

17 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRACE, Paul Robin

Active
Lympsham, Weston-Super-MareBS24 0HY
Born February 1956
Director
Appointed 26 Mar 2021

LINCOLN, Susan

Active
Milbury Gardens, Weston-Super-MareBS22 9BT
Born November 1970
Director
Appointed 26 Mar 2021

SAUNDERS, Peter Antony

Active
Milbury Gardens, Weston-Super-MareBS22 9BT
Born March 1959
Director
Appointed 26 Mar 2021

MORGAN, Philip

Resigned
South Road, TauntonTA1 3ND
Secretary
Appointed 22 Nov 2017
Resigned 25 Mar 2021

NICOL, Richard David

Resigned
South Road, TauntonTA1 3ND
Secretary
Appointed 22 Feb 2017
Resigned 22 Nov 2017

BIRCH, Nicholas Jonathan

Resigned
South Road, TauntonTA1 3ND
Born April 1966
Director
Appointed 22 Feb 2017
Resigned 26 Mar 2021

MORGAN, Philip Douglas

Resigned
South Road, TauntonTA1 3ND
Born April 1973
Director
Appointed 22 Nov 2017
Resigned 26 Mar 2021

NICOL, Richard David

Resigned
South Road, TauntonTA1 3ND
Born March 1959
Director
Appointed 22 Feb 2017
Resigned 22 Nov 2017

SMITH, Robert Alestair

Resigned
South Road, TauntonTA1 3ND
Born July 1974
Director
Appointed 22 Feb 2017
Resigned 26 Mar 2021

Persons with significant control

7

3 Active
4 Ceased

Miss Susan Lincoln

Active
Milbury Gardens, Weston-Super-MareBS22 9BT
Born November 1970

Nature of Control

Significant influence or control
Notified 26 Mar 2021

Mr Paul Brace

Active
Lympsham, Weston-Super-MareBS24 0HY
Born February 1956

Nature of Control

Significant influence or control
Notified 26 Mar 2021

Mr Peter Antony Saunders

Active
Milbury Gardens, Weston-Super-MareBS22 9BT
Born March 1959

Nature of Control

Significant influence or control
Notified 26 Mar 2021

Mr Philip Douglas Morgan

Ceased
South Road, TauntonTA1 3ND
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 26 Mar 2021

Mr Nicholas Jonathan Birch

Ceased
South Road, TauntonTA1 3ND
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 26 Mar 2021

Mr Robert Alestair Smith

Ceased
South Road, TauntonTA1 3ND
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 26 Mar 2021

Mr Richard David Nicol

Ceased
South Road, TauntonTA1 3ND
Born March 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 April 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 February 2017
NEWINCIncorporation