About

Registered Number: 03654456
Date of Incorporation: 22/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Based in Taunton, Somerset, Millbrook Estate Management Ltd was established in 1998, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHBY, Katherine Lucy 30 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 November 2019
RESOLUTIONS - N/A 28 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 30 April 2018
RESOLUTIONS - N/A 23 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 October 2017
SH01 - Return of Allotment of shares 08 May 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 26 October 2016
MR04 - N/A 14 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 December 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 27 September 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 20 November 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 24 June 2000
363s - Annual Return 20 December 1999
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
225 - Change of Accounting Reference Date 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
287 - Change in situation or address of Registered Office 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 04 April 2006 Fully Satisfied

N/A

Mortgage 22 March 2006 Outstanding

N/A

Mortgage deed 10 March 2006 Outstanding

N/A

Mortgage deed 10 March 2006 Outstanding

N/A

Mortgage deed 10 March 2006 Outstanding

N/A

Mortgage 16 June 2000 Fully Satisfied

N/A

Mortgage 16 June 2000 Fully Satisfied

N/A

Mortgage 16 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.