Background WavePink WaveYellow Wave

MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (11328215)

MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (11328215) is an active UK company. incorporated on 25 April 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BRIGGS, Adam Lee, EVANS, Brendan Ronald William, HORNER, Robert Michael.

Company Number
11328215
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2018
Age
7 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGGS, Adam Lee, EVANS, Brendan Ronald William, HORNER, Robert Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11328215

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 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 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 22 August 2019To: 4 May 2022
2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom
From: 7 January 2019To: 22 August 2019
2nd Floor 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
From: 25 April 2018To: 7 January 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Jan 19
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BRIGGS, Adam Lee

Active
Tower View, West MallingME19 4UY
Born March 1983
Director
Appointed 05 Dec 2025

EVANS, Brendan Ronald William

Active
Tower View, West MallingME19 4UY
Born August 1982
Director
Appointed 18 Feb 2021

HORNER, Robert Michael

Active
11 Queensway, New MiltonBH25 5NR
Born October 1969
Director
Appointed 05 Dec 2024

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 22 Aug 2019
Resigned 07 Dec 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Mar 2019
Resigned 22 Aug 2019

FLOOD, Martyn Trevor

Resigned
Tower View, West MallingME19 4UY
Born June 1960
Director
Appointed 18 Feb 2021
Resigned 29 Apr 2021

INKIN, Anthony Roy

Resigned
Cathedral Square, GuildfordGU2 7YL
Born July 1966
Director
Appointed 09 Oct 2018
Resigned 18 Feb 2021

PATERSON, Louise Nicola

Resigned
Marlborough House, Wigmore LaneLU2 9EX
Born March 1980
Director
Appointed 25 Apr 2018
Resigned 18 Feb 2021

WHELEHAN, Ross Vivian

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1982
Director
Appointed 29 Apr 2021
Resigned 20 Dec 2024

WILSON, Andrew William

Resigned
3000 Cathedral Hill, GuildfordGU2 7YB
Born December 1979
Director
Appointed 25 Apr 2018
Resigned 09 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021

Mr Anthony Roy Inkin

Ceased
Cathedral Square, GuildfordGU2 7YL
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 18 Feb 2021

Mr Andrew William Wilson

Ceased
3000 Cathedral Hill, GuildfordGU2 7YB
Born December 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Apr 2018
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 March 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
7 January 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Incorporation Company
25 April 2018
NEWINCIncorporation