About

Registered Number: 02239453
Date of Incorporation: 05/04/1988 (36 years ago)
Company Status: Active
Registered Address: Mr Chris Horton, 8 Northcote Walk, Atherstone, Warwickshire, CV9 3SL,

 

Based in Atherstone, Warwickshire, Milliners Court Management Company Ltd was founded on 05 April 1988, it's status at Companies House is "Active". This organisation has 10 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GISBOURNE, Robert 13 June 2010 04 October 2015 1
JACKSON, Fredrick John 14 December 2010 19 November 2018 1
LIMM, Rita Mary 04 December 2001 31 January 2013 1
MCGUFFOG, Muriel May N/A 24 January 1996 1
MEENEY, Christopher Kevin 24 July 1997 04 December 2001 1
STEVENS, Debra Jane 24 January 1996 23 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BRAMALL, Martin Stuart N/A 31 March 1993 1
GISBOURNE, Hayley 10 December 2013 04 October 2015 1
HOGG, Ann 01 April 1993 23 July 1997 1
RHODES, Diane 24 July 1997 12 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 April 2019
AP01 - Appointment of director 01 December 2018
TM01 - Termination of appointment of director 01 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 January 2016
TM02 - Termination of appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 05 June 2014
AP03 - Appointment of secretary 04 June 2014
AA - Annual Accounts 29 January 2014
TM02 - Termination of appointment of secretary 18 September 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 13 June 2010
AR01 - Annual Return 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 26 January 2004
287 - Change in situation or address of Registered Office 06 August 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 19 December 2000
287 - Change in situation or address of Registered Office 04 May 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 28 June 1996
288 - N/A 15 April 1996
363s - Annual Return 15 April 1996
288 - N/A 21 March 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 22 June 1993
288 - N/A 29 March 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1991
363a - Annual Return 13 June 1991
363 - Annual Return 03 May 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
287 - Change in situation or address of Registered Office 11 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1988
RESOLUTIONS - N/A 20 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
288 - N/A 15 June 1988
288 - N/A 15 June 1988
CERTNM - Change of name certificate 25 May 1988
287 - Change in situation or address of Registered Office 16 May 1988
288 - N/A 16 May 1988
NEWINC - New incorporation documents 05 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.