Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLERS BROW MANAGEMENT COMPANY LTD
Company Information for

MILLERS BROW MANAGEMENT COMPANY LTD

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
06496093
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Millers Brow Management Company Ltd
MILLERS BROW MANAGEMENT COMPANY LTD was founded on 2008-02-06 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Millers Brow Management Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILLERS BROW MANAGEMENT COMPANY LTD
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Previous Names
THE BOTTLEWORKS (AVECIA) MANAGEMENT COMPANY LIMITED07/05/2010
Filing Information
Company Number 06496093
Company ID Number 06496093
Date formed 2008-02-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLERS BROW MANAGEMENT COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLERS BROW MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2015-02-05
BEVERLY ANNE FURY
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL SMITH
Director 2012-06-29 2017-07-14
GARETH ROBERTS
Director 2011-01-25 2015-08-19
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-16 2015-02-05
PORTLAND BLOCK MANAGEMENT LIMITED
Company Secretary 2015-02-05 2015-02-05
DEBRA ANN ELLIS
Director 2015-02-05 2015-02-05
CARL ANTHONY MOLLISON
Director 2015-02-05 2015-02-05
SAMANTHA WILLIAMS
Director 2011-01-25 2012-06-29
KAREN LORRAINE ATTERBURY
Company Secretary 2010-06-15 2012-01-16
PAUL DUNCAN HILLS
Director 2010-02-06 2011-01-25
ANTHONY EDWARD MANSFIELD
Director 2008-02-06 2011-01-25
IAN HENRY STANISTREET
Company Secretary 2008-02-06 2010-06-15
CAROLYN RUTH NAOMIE FORSHAW
Director 2008-02-06 2010-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY ANNE FURY THE WHINMOOR (LEEDS) MANAGEMENT COMPANY LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
BEVERLY ANNE FURY WESTBRIDGE PARK (AUCKLEY) MANAGEMENT COMPANY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
BEVERLY ANNE FURY WINNINGTON VILLAGE COMMUNITY MANAGEMENT COMPANY LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
BEVERLY ANNE FURY ALYN MEADOWS MANAGEMENT COMPANY LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
BEVERLY ANNE FURY HAYES GREEN MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2010-12-21 Active
BEVERLY ANNE FURY STAMFORD BROOK (ALTRINCHAM) NO. 5 MANAGEMENT COMPANY LIMITED Director 2010-07-02 CURRENT 2007-03-12 Active
BEVERLY ANNE FURY LEAWOOD (MANAGEMENT) COMPANY LIMITED Director 2010-07-02 CURRENT 1998-08-18 Active
BEVERLY ANNE FURY MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED Director 2010-07-02 CURRENT 2006-06-29 Active
BEVERLY ANNE FURY JASMINE PARK (WHIRLEY) MANAGEMENT COMPANY LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
BEVERLY ANNE FURY SUMMER DOWNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2009-03-24 CURRENT 2005-12-20 Active
BEVERLY ANNE FURY THE SEASONS RESIDENTS ASSOCIATION LIMITED Director 2009-03-24 CURRENT 2006-02-23 Active
BEVERLY ANNE FURY PLAS BRYMBO MANAGEMENT COMPANY LIMITED Director 2009-01-29 CURRENT 2005-12-21 Active
BEVERLY ANNE FURY PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED Director 2009-01-29 CURRENT 2005-12-21 Active
BEVERLY ANNE FURY MANOR COURT (PRESCOT) MANAGEMENT COMPANY LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
BEVERLY ANNE FURY THE ORCHARD (WILLOW STREET) MANAGEMENT COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24
2024-04-24Appointment of Jennifer Canty as company secretary on 2024-04-24
2024-04-24Termination of appointment of Omolola Olutomilayo Adedoyin on 2024-04-24
2023-11-29Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-11-29
2023-11-29Termination of appointment of Molly Banham on 2023-11-29
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-06-23Second filing of director appointment of Mr Jonathan Richard Webster
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-01-26DIRECTOR APPOINTED MRS LISA WAUGH
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD MANSFIELD
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD MANSFIELD
2022-01-26AP01DIRECTOR APPOINTED MRS LISA WAUGH
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-06-14AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-10AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-03-31AP01DIRECTOR APPOINTED MR ANTHONY EDWARD MANSFIELD
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY ANNE FURY
2021-03-31DIRECTOR APPOINTED MR JONATHAN RICHARD WEBSTER
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-18AP03Appointment of Miss Molly Banham as company secretary on 2018-10-18
2018-10-18TM02Termination of appointment of Colin Richard Clapham on 2018-10-18
2018-09-05AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-05AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL SMITH
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-06AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS
2015-06-16AP03Appointment of Colin Richard Clapham as company secretary on 2015-02-05
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2015-06-05TM02Termination of appointment of Portland Block Management Limited on 2015-02-05
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL MOLLISON
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ELLIS
2015-03-20AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-03-12AP01DIRECTOR APPOINTED MS DEBRA ANN ELLIS
2015-03-12AP04Appointment of Portland Block Management Limited as company secretary on 2015-02-05
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR
2015-03-12TM02Termination of appointment of Colin Richard Clapham on 2015-02-05
2015-03-12AP01DIRECTOR APPOINTED CARKL ANTHONY MOLLISON
2015-02-10AR0106/02/15 NO MEMBER LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY ANNE FURY / 05/02/2015
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-02-10AR0106/02/14 NO MEMBER LIST
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-07AR0106/02/13 NO MEMBER LIST
2012-06-29AP01DIRECTOR APPOINTED MR IAN PAUL SMITH
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIAMS
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-09AR0106/02/12 NO MEMBER LIST
2012-01-17AP03SECRETARY APPOINTED COLIN RICHARD CLAPHAM
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANNE FURY / 27/09/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB ENGLAND
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-08AR0106/02/11 NO MEMBER LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS
2011-01-25AP01DIRECTOR APPOINTED GARETH ROBERTS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANSFIELD
2011-01-25AP01DIRECTOR APPOINTED MS SAMANTHA WILLIAMS
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O TAYLOR WIMPEY UK LIMITED 80 NEW BOND STREET LONDON W1S 1SB ENGLAND
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-19AD02SAIL ADDRESS CREATED
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY IAN STANISTREET
2010-06-15AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-05-26AP01DIRECTOR APPOINTED PAUL DUNCAN HILLS
2010-05-07RES15CHANGE OF NAME 01/04/2010
2010-05-07CERTNMCOMPANY NAME CHANGED THE BOTTLEWORKS (AVECIA) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-01AR0106/02/10 NO MEMBER LIST
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY STANISTREET / 06/02/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FORSHAW
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O STEVENS SCANLAN LLP 73 MOSLEY STREET MANCHESTER M2 3JN
2009-02-06363aANNUAL RETURN MADE UP TO 06/02/09
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MILLERS BROW MANAGEMENT COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLERS BROW MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLERS BROW MANAGEMENT COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of MILLERS BROW MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILLERS BROW MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of MILLERS BROW MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLERS BROW MANAGEMENT COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MILLERS BROW MANAGEMENT COMPANY LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MILLERS BROW MANAGEMENT COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLERS BROW MANAGEMENT COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLERS BROW MANAGEMENT COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.