Background WavePink WaveYellow Wave

MILLERS BROOK (SHEET) MANAGEMENT LIMITED (10740477)

MILLERS BROOK (SHEET) MANAGEMENT LIMITED (10740477) is an active UK company. incorporated on 25 April 2017. with registered office in Liphook. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLERS BROOK (SHEET) MANAGEMENT LIMITED has been registered for 8 years. Current directors include BAIRD, Louise Henrietta Dorothy, COWEN, Michael Lawson, GOSDEN, Keith John and 1 others.

Company Number
10740477
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
C/O Wideview Property Management Ltd, Liphook, GU30 7DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIRD, Louise Henrietta Dorothy, COWEN, Michael Lawson, GOSDEN, Keith John, READ, Susan Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERS BROOK (SHEET) MANAGEMENT LIMITED

MILLERS BROOK (SHEET) MANAGEMENT LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Liphook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLERS BROOK (SHEET) MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10740477

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Wideview Property Management Ltd Newtown Road Liphook, GU30 7DX,

Previous Addresses

C/O Gh Property Management, the Corner Lodge Unit E, Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ England
From: 1 April 2025To: 16 January 2026
C/O Mixten Services Ltd 377-399 London Road Camberley Surrey GU15 3HL England
From: 8 April 2020To: 1 April 2025
Suite 218 377-399 London Road Camberley Surrey GU15 3HL
From: 28 January 2019To: 8 April 2020
C/O Sennen Property Management Ltd Quatro House Lyon Way Camberley GU16 7ER
From: 18 September 2018To: 28 January 2019
1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
From: 25 April 2017To: 18 September 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Share Issue
May 20
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WIDEVIEW PROPERTY MANAGEMENT LTD

Active
LiphookGU30 7DX
Corporate secretary
Appointed 03 Mar 2026

BAIRD, Louise Henrietta Dorothy

Active
Tanners Reach, PetersfieldGU32 2BQ
Born October 1959
Director
Appointed 27 Jan 2020

COWEN, Michael Lawson

Active
Tanners Reach, PetersfieldGU32 2BQ
Born December 1953
Director
Appointed 27 Jan 2020

GOSDEN, Keith John

Active
Tanners Reach, PetersfieldGU32 2BQ
Born March 1959
Director
Appointed 17 Nov 2025

READ, Susan Mary

Active
Unit E, Meadow View Business Park, UphamSO32 1HJ
Born March 1944
Director
Appointed 27 Jan 2020

GH PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Meadow View Business Park, SouthamptonSO32 1HJ
Corporate secretary
Appointed 18 Mar 2025
Resigned 31 Dec 2025

MIXTEN SERVICES LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 27 Mar 2020
Resigned 18 Mar 2025

SENNEN PROPERTY MANAGEMENT LIMITED

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 29 Apr 2019
Resigned 31 Dec 2019

BUDGE, Tracy Suzanne

Resigned
Unit E, Meadow View Business Park, UphamSO32 1HJ
Born January 1977
Director
Appointed 31 Mar 2022
Resigned 03 Nov 2025

CARTER, Barry

Resigned
377-399 London Road, CamberleyGU15 3HL
Born April 1983
Director
Appointed 31 Mar 2022
Resigned 21 Jan 2025

FRY, David Phillip

Resigned
Tanners Reach, PetersfieldGU32 2BQ
Born May 1944
Director
Appointed 27 Jan 2020
Resigned 24 Feb 2022

GOLDING, Simon Peter

Resigned
Unit E, Meadow View Business Park, UphamSO32 1HJ
Born September 1965
Director
Appointed 27 Jan 2020
Resigned 02 Nov 2025

GOSDEN, Keith John

Resigned
Tanners Reach, PetersfieldGU32 2BQ
Born March 1959
Director
Appointed 27 Jan 2020
Resigned 25 Jun 2021

O'BRIEN, Adam John

Resigned
377-399 London Road, CamberleyGU15 3HL
Born August 1980
Director
Appointed 25 Apr 2017
Resigned 27 Jan 2020

OYSTON, Dorothy Elizabeth

Resigned
377-399 London Road, CamberleyGU15 3HL
Born March 1952
Director
Appointed 27 Jan 2020
Resigned 21 Jan 2025

PRICE, Rupert Adam Joleyn

Resigned
377-399 London Road, CamberleyGU15 3HL
Born May 1960
Director
Appointed 25 Apr 2017
Resigned 27 Jan 2020

Persons with significant control

1

0 Active
1 Ceased
Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

59

Appoint Corporate Secretary Company With Name Date
4 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 January 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Resolution
12 September 2018
RESOLUTIONSResolutions
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
21 May 2018
RESOLUTIONSResolutions
Incorporation Company
25 April 2017
NEWINCIncorporation