Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLER (ARENA CENTRAL) LIMITED
Company Information for

MILLER (ARENA CENTRAL) LIMITED

Octagon Point, 5 Cheapside, London, EC2V 6AA,
Company Registration Number
04155620
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Miller (arena Central) Ltd
MILLER (ARENA CENTRAL) LIMITED was founded on 2001-02-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Miller (arena Central) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLER (ARENA CENTRAL) LIMITED
 
Legal Registered Office
Octagon Point
5 Cheapside
London
EC2V 6AA
Other companies in W1J
 
Filing Information
Company Number 04155620
Company ID Number 04155620
Date formed 2001-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774932002  
Last Datalog update: 2023-02-08 03:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER (ARENA CENTRAL) 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.

Company Officers of MILLER (ARENA CENTRAL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS MILLOY
Director 2007-04-10
ANDREW SUTHERLAND
Director 2004-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN JAMES EDWARD HAGGERTY
Director 2011-07-01 2017-06-30
JONATHAN NEIL WALLIS
Director 2007-12-20 2016-12-21
DONALD WILLIAM BORLAND
Director 2007-08-20 2015-07-08
PHILIP HARTLEY MILLER
Director 2001-03-27 2015-05-31
RICHARD DAVID HODSDEN
Director 2013-11-21 2014-05-09
JOHN STEEL RICHARDS
Director 2012-02-10 2013-11-18
PAMELA JUNE SMYTH
Company Secretary 2001-03-27 2012-05-16
PAMELA JUNE SMYTH
Director 2009-02-24 2012-05-16
JULIE MANSFIELD JACKSON
Director 2007-04-10 2009-09-18
MARLENE WOOD
Director 2007-04-10 2009-05-29
NIGEL KENNETH BELL
Director 2007-10-15 2008-11-03
OMAR ADAM ELMI
Director 2005-02-25 2007-04-10
STEPHEN EVANS
Director 2006-01-10 2007-04-10
JULIE MANSFIELD JACKSON
Director 2004-02-10 2005-02-25
ANDREW SUTHERLAND
Director 2001-03-27 2001-12-31
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2001-02-07 2001-03-27
JACQUELINE FISHER
Nominated Director 2001-02-07 2001-03-27
ALASTAIR JONATHAN TAYLOR PEET
Director 2001-02-07 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS MILLOY THORNTONHALL HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID THOMAS MILLOY DTM CORPORATE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY DTM MANAGEMENT SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2017-12-14 CURRENT 1998-12-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY THIRLSTONE CENTROS MILLER LIMITED Director 2017-07-27 CURRENT 2000-09-25 Liquidation
DAVID THOMAS MILLOY ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID THOMAS MILLOY NEWTON MEARNS PATTERTON LIMITED Director 2016-09-27 CURRENT 2016-09-22 Active
DAVID THOMAS MILLOY OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2012-11-23 Active
DAVID THOMAS MILLOY OMEGA SOUTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY OMEGA WARRINGTON LIMITED Director 2015-09-30 CURRENT 2001-08-02 Active
DAVID THOMAS MILLOY CUSSINS PROPERTY GROUP LIMITED Director 2015-06-12 CURRENT 1981-10-07 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES LIMITED Director 2015-06-12 CURRENT 1972-05-08 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES (NORTH) LIMITED Director 2015-06-12 CURRENT 1981-08-10 Liquidation
DAVID THOMAS MILLOY SOUTH QUEENSFERRY LIMITED Director 2015-06-10 CURRENT 1996-08-28 Active
DAVID THOMAS MILLOY MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
DAVID THOMAS MILLOY MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2015-06-10 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
DAVID THOMAS MILLOY MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
DAVID THOMAS MILLOY MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
DAVID THOMAS MILLOY MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
DAVID THOMAS MILLOY OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
DAVID THOMAS MILLOY MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2009-09-22 CURRENT 2004-05-25 Dissolved 2016-01-19
DAVID THOMAS MILLOY MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID THOMAS MILLOY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2003-01-02 Active
DAVID THOMAS MILLOY MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
DAVID THOMAS MILLOY OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
DAVID THOMAS MILLOY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2003-01-10 Dissolved 2013-09-03
DAVID THOMAS MILLOY MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
DAVID THOMAS MILLOY M2 STRATEGIC LIMITED Director 2007-06-26 CURRENT 2003-03-14 Active
DAVID THOMAS MILLOY M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS REGENERATION LIMITED Director 2007-06-01 CURRENT 2000-06-06 Active - Proposal to Strike off
DAVID THOMAS MILLOY CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 1977-06-29 Liquidation
DAVID THOMAS MILLOY MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
DAVID THOMAS MILLOY 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
DAVID THOMAS MILLOY SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
DAVID THOMAS MILLOY MILLER (QUEEN'S DRIVE) LIMITED Director 2006-12-13 CURRENT 2002-03-26 Active
DAVID THOMAS MILLOY MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
DAVID THOMAS MILLOY MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
DAVID THOMAS MILLOY LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
DAVID THOMAS MILLOY MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
DAVID THOMAS MILLOY MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
DAVID THOMAS MILLOY AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
DAVID THOMAS MILLOY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
DAVID THOMAS MILLOY CENTROS MILLER 1999 LIMITED Director 2005-03-18 CURRENT 1996-09-04 Liquidation
DAVID THOMAS MILLOY CENTROS MILLER HOLDINGS LIMITED Director 2005-03-18 CURRENT 1999-05-26 Liquidation
DAVID THOMAS MILLOY MILLER (PORTSMOUTH) LIMITED Director 2005-02-25 CURRENT 2004-02-11 Dissolved 2014-03-28
DAVID THOMAS MILLOY MILLER PRESTONHOLM LIMITED Director 2004-03-11 CURRENT 2001-03-23 Active
DAVID THOMAS MILLOY MILLER (ST NEOTS) LIMITED Director 1999-09-30 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND PENNYFIELD HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND PENNYFIELD SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ANDREW SUTHERLAND PACIFIC QUAY DEVELOPMENTS LIMITED Director 2016-05-18 CURRENT 1997-04-28 Active - Proposal to Strike off
ANDREW SUTHERLAND MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MILLER MARKINCH LIMITED Director 2015-06-12 CURRENT 2013-11-15 Active
ANDREW SUTHERLAND MILLER KIRKCALDY LIMITED Director 2015-06-12 CURRENT 2014-03-10 Active
ANDREW SUTHERLAND MILLER BIRCH (CHELLASTON) LIMITED Director 2015-06-12 CURRENT 2010-07-26 Active - Proposal to Strike off
ANDREW SUTHERLAND CENTROS MILLER HOLDINGS LIMITED Director 2015-06-12 CURRENT 1999-05-26 Liquidation
ANDREW SUTHERLAND MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
ANDREW SUTHERLAND ARENA CENTRAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-04-01 Active
ANDREW SUTHERLAND CUSSINS PROPERTY GROUP LIMITED Director 2014-11-19 CURRENT 1981-10-07 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES LIMITED Director 2014-11-19 CURRENT 1972-05-08 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES (NORTH) LIMITED Director 2014-11-19 CURRENT 1981-08-10 Liquidation
ANDREW SUTHERLAND OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW SUTHERLAND MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
ANDREW SUTHERLAND OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
ANDREW SUTHERLAND MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-10-19 CURRENT 2010-06-15 Active
ANDREW SUTHERLAND MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
ANDREW SUTHERLAND MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
ANDREW SUTHERLAND OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
ANDREW SUTHERLAND MILLERBOS LIMITED Director 2007-07-04 CURRENT 2000-07-17 Dissolved 2013-09-27
ANDREW SUTHERLAND MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
ANDREW SUTHERLAND M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (PORTSMOUTH) LIMITED Director 2007-06-21 CURRENT 2004-02-11 Dissolved 2014-03-28
ANDREW SUTHERLAND MILLER PRESTONHOLM LIMITED Director 2007-06-21 CURRENT 2001-03-23 Active
ANDREW SUTHERLAND LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2007-06-21 CURRENT 2003-01-02 Active
ANDREW SUTHERLAND MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
ANDREW SUTHERLAND MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
ANDREW SUTHERLAND MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (ST NEOTS) LIMITED Director 2006-07-05 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
ANDREW SUTHERLAND NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
ANDREW SUTHERLAND MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-08-30 CURRENT 2004-05-25 Dissolved 2016-01-19
ANDREW SUTHERLAND THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2005-03-18 CURRENT 2002-04-15 Dissolved 2014-10-28
ANDREW SUTHERLAND EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
ANDREW SUTHERLAND EDINBURGH QUAY (THREE) LIMITED Director 2005-03-14 CURRENT 2005-02-25 Active - Proposal to Strike off
ANDREW SUTHERLAND REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2005-02-25 CURRENT 2003-01-10 Dissolved 2013-09-03
ANDREW SUTHERLAND MILLER (ABERDEEN) LIMITED Director 2005-02-25 CURRENT 2000-06-12 Dissolved 2013-09-27
ANDREW SUTHERLAND THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2005-02-25 CURRENT 1997-10-08 Dissolved 2015-06-16
ANDREW SUTHERLAND MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2005-02-25 CURRENT 1995-10-09 Active - Proposal to Strike off
ANDREW SUTHERLAND CROMDALE (LANES) LTD Director 2005-02-25 CURRENT 1996-06-06 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS REGENERATION LIMITED Director 2005-02-25 CURRENT 2000-06-06 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER BIRCH LIMITED Director 2005-02-25 CURRENT 2000-07-04 Liquidation
ANDREW SUTHERLAND MILLER (QUEEN'S DRIVE) LIMITED Director 2005-02-25 CURRENT 2002-03-26 Active
ANDREW SUTHERLAND CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2005-02-25 CURRENT 1977-06-29 Liquidation
ANDREW SUTHERLAND SOUTH QUEENSFERRY LIMITED Director 2004-03-31 CURRENT 1996-08-28 Active
ANDREW SUTHERLAND M2 STRATEGIC LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANDREW SUTHERLAND EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
ANDREW SUTHERLAND OMEGA WARRINGTON LIMITED Director 2002-05-28 CURRENT 2001-08-02 Active
ANDREW SUTHERLAND SQ3 LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
ANDREW SUTHERLAND CITY ROAD BASIN LIMITED Director 2001-06-14 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW SUTHERLAND EDINBURGH QUAY LIMITED Director 1999-09-30 CURRENT 1998-10-20 Active - Proposal to Strike off

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-17Application to strike the company off the register
2022-11-17DS01Application to strike the company off the register
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-10-22CH01Director's details changed for Mr Andrew Sutherland on 2020-10-16
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04PSC05Change of details for Miller Developments Holdings Limited as a person with significant control on 2020-02-03
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041556200004
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES EDWARD HAGGERTY
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONDOR HOUSE ST PAULS CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONDOR HOUSE ST PAULS CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEIL WALLIS
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM C/O Miller 33 Bruton Street London W1J 6QU
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041556200004
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM BORLAND
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041556200003
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARTLEY MILLER
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15CH01Director's details changed for Mr Jonathan Neil Wallis on 2015-04-15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0118/01/14 FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-12-02AP01DIRECTOR APPOINTED RICHARD DAVID HODSDEN
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041556200003
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 13/06/2013
2013-02-14AR0118/01/13 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 24/08/2012
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMYTH
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-21MEM/ARTSARTICLES OF ASSOCIATION
2012-02-21RES01ALTER ARTICLES 06/02/2012
2012-02-16AR0118/01/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR JOHN STEEL RICHARDS
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 29/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MILLOY / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM BORLAND / 28/09/2011
2011-08-31AP01DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O MILLER 28 DOVER STREET LONDON W1S 4NA
2011-02-14AR0118/01/11 FULL LIST
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 26/11/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0118/01/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MARLENE WOOD
2009-03-04288aDIRECTOR APPOINTED PAMELA JUNE SMYTH
2009-02-17363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BELL
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-17363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-21363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-18363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-12-20288cSECRETARY'S PARTICULARS CHANGED
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-02-28363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to MILLER (ARENA CENTRAL) 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 MILLER (ARENA CENTRAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-08 Outstanding SANTANDER UK PLC
2013-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES, THE PENSION CREDITOR, ANY RECEIVER OR DELEGATE (EACH AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
DEBENTURE 2012-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (THE SECURITY AGENT)
ASSIGNATION IN SECURITY 2012-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MILLER (ARENA CENTRAL) LIMITED

Intangible Assets
Patents
We have not found any records of MILLER (ARENA CENTRAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLER (ARENA CENTRAL) LIMITED
Trademarks
We have not found any records of MILLER (ARENA CENTRAL) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ARENA CENTRAL DEVELOPMENTS LLP 2015-02-19 Outstanding

We have found 1 mortgage charges which are owed to MILLER (ARENA CENTRAL) LIMITED

Income
Government Income
We have not found government income sources for MILLER (ARENA CENTRAL) 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 (41100 - Development of building projects) as MILLER (ARENA CENTRAL) 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 MILLER (ARENA CENTRAL) 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 MILLER (ARENA CENTRAL) 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 MILLER (ARENA CENTRAL) 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.