Background WavePink WaveYellow Wave

MILLERS GREEN (WEELEY HEATH) MANAGEMENT COMPANY LIMITED (11512035)

MILLERS GREEN (WEELEY HEATH) MANAGEMENT COMPANY LIMITED (11512035) is an active UK company. incorporated on 10 August 2018. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLERS GREEN (WEELEY HEATH) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DEVENISH, Peter Norman, GRANT, Alan, MILLAR, Kevin Charles.

Company Number
11512035
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2018
Age
7 years
Address
8 Kings Court Newcomen Way, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEVENISH, Peter Norman, GRANT, Alan, MILLAR, Kevin Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERS GREEN (WEELEY HEATH) MANAGEMENT COMPANY LIMITED

MILLERS GREEN (WEELEY HEATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLERS GREEN (WEELEY HEATH) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11512035

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

8 Kings Court Newcomen Way Severalls Industrial Park Colchester, CO4 9RA,

Previous Addresses

Riverside House Riverside Avenue East Lawford Essex CO11 1US England
From: 10 August 2018To: 20 April 2022
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Apr 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DEVENISH, Peter Norman

Active
Newcomen Way, ColchesterCO4 9RA
Born April 1957
Director
Appointed 13 May 2024

GRANT, Alan

Active
Newcomen Way, ColchesterCO4 9RA
Born September 1952
Director
Appointed 13 May 2024

MILLAR, Kevin Charles

Active
Newcomen Way, ColchesterCO4 9RA
Born March 1963
Director
Appointed 13 May 2024

BOWLES, Andrew Martin

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born April 1965
Director
Appointed 10 Aug 2018
Resigned 20 Apr 2022

BROWN, Samuel David

Resigned
Newcomen Way, ColchesterCO4 9RA
Born January 1979
Director
Appointed 01 Apr 2019
Resigned 20 Apr 2022

NEWTON, Clive Charles

Resigned
Newcomen Way, ColchesterCO4 9RA
Born August 1953
Director
Appointed 13 May 2024
Resigned 10 Nov 2025

ROSE, Carol Susan

Resigned
Newcomen Way, ColchesterCO4 9RA
Born June 1952
Director
Appointed 13 May 2024
Resigned 17 Jun 2024

ROSE, Carol Susan

Resigned
Newcomen Way, ColchesterCO4 9RA
Born June 1952
Director
Appointed 20 Apr 2022
Resigned 13 May 2024

ROSE, Jennifer Mary

Resigned
Newcomen Way, ColchesterCO4 9RA
Born February 1964
Director
Appointed 10 Aug 2018
Resigned 20 Apr 2022

ROSE, Steven William Jolian

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 10 Aug 2018
Resigned 20 Apr 2022

Persons with significant control

1

0 Active
1 Ceased
Riverside Avenue East, LawfordCO11 1US

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 April 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Incorporation Company
10 August 2018
NEWINCIncorporation