Background WavePink WaveYellow Wave

MILLERS QUARTER MANAGEMENT COMPANY LIMITED (11599761)

MILLERS QUARTER MANAGEMENT COMPANY LIMITED (11599761) is an active UK company. incorporated on 2 October 2018. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLERS QUARTER MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include COX, Rosanne Elizabeth, DAY, Patricia Dawn, THOMAS, Benjamin.

Company Number
11599761
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2018
Age
7 years
Address
The Townhouse Fore Street, Hertford, SG14 1AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COX, Rosanne Elizabeth, DAY, Patricia Dawn, THOMAS, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERS QUARTER MANAGEMENT COMPANY LIMITED

MILLERS QUARTER MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLERS QUARTER MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11599761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The Townhouse Fore Street C/O Rosetree Estates Hertford, SG14 1AJ,

Previous Addresses

The Townhouse Fore Street Hertford SG14 1AJ England
From: 23 January 2020To: 23 January 2020
Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL
From: 2 October 2018To: 23 January 2020
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROSETREE ESTATES LIMITED

Active
Fore Street, HertfordSG14 1AJ
Corporate secretary
Appointed 02 Oct 2018

COX, Rosanne Elizabeth

Active
Fore Street, HertfordSG14 1AJ
Born October 1988
Director
Appointed 02 Oct 2018

DAY, Patricia Dawn

Active
Fore Street, HertfordSG14 1AJ
Born March 1964
Director
Appointed 18 Jul 2024

THOMAS, Benjamin

Active
Fore Street, HertfordSG14 1AJ
Born January 1992
Director
Appointed 18 Jul 2024

BIRCHMORE, Romy Alison

Resigned
Horseshoe Hill, Waltham AbbeyEN9 3SL
Born September 1985
Director
Appointed 02 Oct 2018
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Romy Alison Birchmore

Ceased
Horseshoe Hill, Waltham AbbeyEN9 3SL
Born September 1985

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Ceased 01 Oct 2019

Mrs Rosanne Cox-Keyes

Active
Fore Street, HertfordSG14 1AJ
Born October 1988

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 October 2018
NEWINCIncorporation