Company NameMilton Gate Mews Management Company Limited
DirectorChris Wright
Company StatusActive
Company Number04639541
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Previous NameJefferies Nominee (No 2) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Chris Wright
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months
Role?
Country of ResidenceEngland
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed01 June 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB
Secretary NameJoan Dorothy Rogers
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleSecretary
Correspondence Address69 Scrub Lane
Benfleet
Essex
SS7 2JE
Director NameMr Bernard Peter Litman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Stadium Way
Stadium Trading Estate
Benfleet
Essex
SS7 3NZ
Director NameMrs Karen Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(15 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 September 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Springfield Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
14 February 2023Micro company accounts made up to 30 January 2023 (3 pages)
29 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
3 October 2022Micro company accounts made up to 30 January 2022 (3 pages)
19 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
1 November 2021Micro company accounts made up to 30 January 2021 (3 pages)
21 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
21 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
31 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
24 September 2019Termination of appointment of Karen Wright as a director on 24 September 2019 (1 page)
23 September 2019Registered office address changed from 5 Milton Gate Mews Westcliff-on-Sea SS0 7FN England to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 23 September 2019 (1 page)
23 September 2019Director's details changed for Mrs Karen Wright on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Chris Wright on 23 September 2019 (2 pages)
23 September 2019Micro company accounts made up to 30 January 2019 (2 pages)
10 June 2019Appointment of Prittlewell Consulting Limited as a secretary on 1 June 2019 (2 pages)
1 March 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
18 February 2019Registered office address changed from 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ to 5 Milton Gate Mews Westcliff-on-Sea SS0 7FN on 18 February 2019 (1 page)
14 November 2018Termination of appointment of Bernard Peter Litman as a director on 14 November 2018 (1 page)
13 November 2018Appointment of Mr Chris Wright as a director on 13 November 2018 (2 pages)
13 November 2018Appointment of Mrs Karen Wright as a director on 13 November 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
30 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
29 January 2018Notification of a person with significant control statement (2 pages)
29 January 2018Cessation of Springfield Residential Ltd as a person with significant control on 26 January 2017 (1 page)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 10
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 10
(3 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB to 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ on 27 January 2015 (1 page)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB to 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ on 27 January 2015 (1 page)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Termination of appointment of Alan Gershlick as a director (1 page)
28 February 2014Termination of appointment of Alan Gershlick as a director (1 page)
28 January 2014Termination of appointment of Joan Rogers as a secretary (1 page)
28 January 2014Termination of appointment of Joan Rogers as a secretary (1 page)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 December 2012Appointment of Mr Bernard Peter Litman as a director (3 pages)
17 December 2012Appointment of Mr Bernard Peter Litman as a director (3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Company name changed jefferies nominee (no 2) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(3 pages)
23 October 2012Company name changed jefferies nominee (no 2) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(3 pages)
17 October 2012Change of name notice (2 pages)
17 October 2012Change of name notice (2 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliffe on Sea Essex SS0 7EW on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliffe on Sea Essex SS0 7EW on 22 August 2011 (1 page)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 January 2007Return made up to 16/01/07; full list of members (6 pages)
25 January 2007Return made up to 16/01/07; full list of members (6 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 January 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
25 January 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 January 2005Return made up to 16/01/05; full list of members (6 pages)
24 January 2005Return made up to 16/01/05; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
12 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 February 2004Return made up to 16/01/04; full list of members (6 pages)
6 February 2004Return made up to 16/01/04; full list of members (6 pages)
6 February 2004Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 February 2004Ad 01/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
8 February 2003New secretary appointed (2 pages)
16 January 2003Incorporation (14 pages)
16 January 2003Incorporation (14 pages)