Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLBROOK VILLAGE MANAGEMENT LIMITED
Company Information for

MILLBROOK VILLAGE MANAGEMENT LIMITED

UNIT 3 EDWALTON BUSINESS PARK LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4JL,
Company Registration Number
07551118
Private Limited Company
Active

Company Overview

About Millbrook Village Management Ltd
MILLBROOK VILLAGE MANAGEMENT LIMITED was founded on 2011-03-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Millbrook Village Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILLBROOK VILLAGE MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 3 EDWALTON BUSINESS PARK LANDMERE LANE
EDWALTON
NOTTINGHAM
NG12 4JL
Other companies in CR0
 
Filing Information
Company Number 07551118
Company ID Number 07551118
Date formed 2011-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBROOK VILLAGE MANAGEMENT LIMITED
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.
Companies with same name MILLBROOK VILLAGE MANAGEMENT LIMITED
The following companies were found which have the same name as MILLBROOK VILLAGE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLBROOK VILLAGE MANAGEMENT COMPANY LIMITED C/O ANNE MCDONNELL SCARTLEA MUCKROSS KILLARNEY CO. KERRY Dissolved Company formed on the 2005-05-11

Company Officers of MILLBROOK VILLAGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART BUNCE
Director 2017-12-06
KEITH HENRY COCKELL
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP PAUL BAYLISS
Director 2017-11-13 2017-12-06
ROBERT DAVID WIDRIG
Director 2017-11-13 2017-12-06
HELICAL REGISTRARS LIMITED
Company Secretary 2015-12-22 2017-11-13
MATTHEW CHARLES BONNING-SNOOK
Director 2017-07-12 2017-11-13
JAMES RICHARD MOSS
Director 2017-07-12 2017-11-13
TIMOTHY JOHN MURPHY
Director 2015-12-22 2017-11-13
WILLIAM ANDREW PARRY
Director 2015-12-22 2017-11-13
DUNCAN CHARLES EADES WALKER
Director 2015-12-22 2017-07-12
DOUGLAS MICHAEL WARREN
Director 2015-03-31 2016-09-30
STEPHEN LIONEL HAZELTON
Director 2015-05-01 2015-12-22
PETER JOHN RAND
Director 2011-03-03 2015-12-22
SIMON PHILIP BANFIELD
Director 2014-03-17 2015-04-30
CLIFFORD HANAN MEYLER
Director 2011-03-03 2014-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART BUNCE TOTAL PROPERTY DYNAMICS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JAMES STUART BUNCE DURRANTS MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2011-02-22 Active
JAMES STUART BUNCE RENAISSANCE VILLAGES LIMITED Director 2017-12-06 CURRENT 1999-06-30 Active
JAMES STUART BUNCE GREAT ALNE PARK MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2013-02-06 Active
JAMES STUART BUNCE BRAMSHOTT PLACE MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2007-11-06 Active
JAMES STUART BUNCE INSPIRED VILLAGES GROUP LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
JAMES STUART BUNCE TPS (CHELMSFORD) LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
JAMES STUART BUNCE FOREST MILL DEVELOPMENTS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
JAMES STUART BUNCE ECV PARTNERSHIPS (SOTW) LTD Director 2015-11-23 CURRENT 2015-11-23 Liquidation
JAMES STUART BUNCE TPS (HEYWOOD) LTD Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-11-21
JAMES STUART BUNCE ECV CARE LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
JAMES STUART BUNCE ECV ASIA LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JAMES STUART BUNCE ECV OPERATIONS LIMITED Director 2015-04-05 CURRENT 2013-04-12 Active - Proposal to Strike off
JAMES STUART BUNCE ECV PARTNERSHIPS (BECKFORD) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
JAMES STUART BUNCE ECV PARTNERSHIPS (WINCHCOMBE) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2018-02-20
JAMES STUART BUNCE ECVP CIRENCESTER LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2014-12-23
JAMES STUART BUNCE ECV PARTNERSHIPS LIMITED Director 2010-10-26 CURRENT 2010-08-24 Active - Proposal to Strike off
JAMES STUART BUNCE TOTAL PROPERTY INVESTMENTS LTD Director 2009-01-16 CURRENT 2009-01-16 Dissolved 2018-03-20
JAMES STUART BUNCE TOTAL PROPERTY SOLUTIONS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
KEITH HENRY COCKELL DURRANTS MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2011-02-22 Active
KEITH HENRY COCKELL RENAISSANCE VILLAGES LIMITED Director 2017-12-06 CURRENT 1999-06-30 Active
KEITH HENRY COCKELL GREAT ALNE PARK MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2013-02-06 Active
KEITH HENRY COCKELL BRAMSHOTT PLACE MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2007-11-06 Active
KEITH HENRY COCKELL HENRY'S OF HARBURY MANAGEMENT COMPANY LIMITED Director 2017-04-21 CURRENT 2017-03-25 Active
KEITH HENRY COCKELL ECV PARTNERSHIPS (SOTW) LTD Director 2015-11-23 CURRENT 2015-11-23 Liquidation
KEITH HENRY COCKELL ECV ASIA LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
KEITH HENRY COCKELL HENRY'S OF HARBURY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
KEITH HENRY COCKELL RENNSPORT LTD Director 2013-07-11 CURRENT 2012-11-08 Active
KEITH HENRY COCKELL ECV OPERATIONS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
KEITH HENRY COCKELL ECV PARTNERSHIPS (WINCHCOMBE) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2018-02-20
KEITH HENRY COCKELL PEPPER LANE AMENITY LAND MANAGEMENT COMPANY LIMITED Director 2011-05-23 CURRENT 2006-08-09 Active
KEITH HENRY COCKELL PEPPER LANE FLATS 1-3 MANAGEMENT COMPANY LIMITED Director 2011-05-23 CURRENT 2006-08-09 Active
KEITH HENRY COCKELL 9 SCHOOL LANE / PEPPER LANE FLAT 4 FREEHOLD MANAGEMENT COMPANY LIMITED Director 2011-05-23 CURRENT 2007-09-27 Active
KEITH HENRY COCKELL ECVP CIRENCESTER LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2014-12-23
KEITH HENRY COCKELL ECVP WARWICK LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
KEITH HENRY COCKELL ECV PARTNERSHIPS LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
KEITH HENRY COCKELL HORIZONLIFE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
KEITH HENRY COCKELL ENGLISH CARE VILLAGE ESTATES LIMITED Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2018-02-20

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
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-08CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075511180001
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075511180001
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-03CH04SECRETARY'S DETAILS CHNAGED FOR INSPIRED VILLAGES GROUP LIMITED on 2022-01-03
2022-01-11DIRECTOR APPOINTED MR STEPHEN PAUL HALLIWELL
2022-01-11AP01DIRECTOR APPOINTED MR STEPHEN PAUL HALLIWELL
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12PSC02Notification of Senior Living (Exeter) Limited as a person with significant control on 2021-08-03
2021-08-12PSC07CESSATION OF RENAISSANCE VILLAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075511180001
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-04PSC05Change of details for Renaissance Villages Limited as a person with significant control on 2021-01-08
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MICHELLE BADELEK
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18AP01DIRECTOR APPOINTED MRS SHARON MICHELLE BADELEK
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD EUSTACE
2020-03-13PSC05Change of details for Renaissance Villages Limited as a person with significant control on 2020-03-13
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-10AP01DIRECTOR APPOINTED MR MARK EDWARD EUSTACE
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HENRY COCKELL
2019-05-03CH01Director's details changed for Mr James Stuart Bunce on 2019-03-04
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-24AP04Appointment of Inspired Villages Group Limited as company secretary on 2018-12-07
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-02-21ANNOTATIONPart Rectified
2017-12-12AP01DIRECTOR APPOINTED MR KEITH HENRY COCKELL
2017-12-11AP01DIRECTOR APPOINTED MR KEITH HENRY COCKELL
2017-12-11AP01DIRECTOR APPOINTED MR JAMES STUART BUNCE
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WIDRIG
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BAYLISS
2017-12-06CH01Director's details changed for Mr Robert David Widrig on 2017-11-13
2017-12-04AP01DIRECTOR APPOINTED MR ROBERT DAVID WIDRIG
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW PARRY
2017-12-04AP01DIRECTOR APPOINTED MR PHILLIP PAUL BAYLISS
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BONNING-SNOOK
2017-12-03TM02Termination of appointment of Helical Registrars Limited on 2017-11-13
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 5 Hanover Square London W1S 1HQ England
2017-11-22AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31AP01DIRECTOR APPOINTED JAMES RICHARD MOSS
2017-07-31AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BONNING-SNOOK
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES EADES WALKER
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-07CH01Director's details changed for William Andrew Parry on 2017-03-06
2017-02-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL WARREN
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0103/03/16 FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM SUITES 143-145 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAND
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZELTON
2016-01-07AP04CORPORATE SECRETARY APPOINTED HELICAL REGISTRARS LIMITED
2016-01-07AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY
2016-01-07AP01DIRECTOR APPOINTED WILLIAM ANDREW PARRY
2016-01-07AP01DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER
2015-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-12AP01DIRECTOR APPOINTED MR STEPHEN LIONEL HAZELTON
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANFIELD
2015-03-31AP01DIRECTOR APPOINTED MR DOUGLAS MICHAEL WARREN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0103/03/15 FULL LIST
2014-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0103/03/14 FULL LIST
2014-03-17AD02SAIL ADDRESS CHANGED FROM: THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM
2014-03-17AP01DIRECTOR APPOINTED MR SIMON PHILIP BANFIELD
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MEYLER
2013-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-08AD02SAIL ADDRESS CREATED
2013-03-04AR0103/03/13 FULL LIST
2012-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05AR0103/03/12 FULL LIST
2011-03-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLBROOK VILLAGE MANAGEMENT LIMITED 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 MILLBROOK VILLAGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MILLBROOK VILLAGE MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLBROOK VILLAGE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MILLBROOK VILLAGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBROOK VILLAGE MANAGEMENT LIMITED
Trademarks
We have not found any records of MILLBROOK VILLAGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBROOK VILLAGE MANAGEMENT LIMITED. 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 (82990 - Other business support service activities n.e.c.) as MILLBROOK VILLAGE MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILLBROOK VILLAGE MANAGEMENT LIMITED 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 MILLBROOK VILLAGE MANAGEMENT LIMITED 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 MILLBROOK VILLAGE MANAGEMENT LIMITED 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.