About

Registered Number: 03483812
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 29 Cotton Close, Alrewas, Staffordshire, DE13 7BF

 

Millers Quay Management Company Ltd was founded on 19 December 1997 and has its registered office in Staffordshire, it's status is listed as "Active". There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Alexander 16 August 2007 - 1
MORAN, Guy Patrick 06 August 2012 - 1
VAUSE, Nigel 16 August 2007 - 1
JONES, Graham 03 February 1998 12 November 2003 1
Secretary Name Appointed Resigned Total Appointments
UNDERWOOD, Richard Douglas 07 February 2003 16 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 15 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 16 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 22 December 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 02 November 2007
353 - Register of members 01 November 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 22 September 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
363s - Annual Return 09 February 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
287 - Change in situation or address of Registered Office 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
RESOLUTIONS - N/A 21 January 1998
RESOLUTIONS - N/A 21 January 1998
CERTNM - Change of name certificate 16 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.