Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED
Company Information for

MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED

GLOBAL HOUSE, ASHLEY AVENUE, EPSOM, KT18 5AD,
Company Registration Number
04637601
Private Limited Company
Active

Company Overview

About Millais Crescent (management Company) Ltd
MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED was founded on 2003-01-15 and has its registered office in Epsom. The organisation's status is listed as "Active". Millais Crescent (management Company) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED
 
Legal Registered Office
GLOBAL HOUSE
ASHLEY AVENUE
EPSOM
KT18 5AD
Other companies in CR8
 
Filing Information
Company Number 04637601
Company ID Number 04637601
Date formed 2003-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 17:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED
The accountancy firm based at this address is ABACUS ACCOUNTANCY AND PAYROLL SERVICES 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 MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
DIAMOND MANAGING AGENTS LIMITED
Company Secretary 2017-05-17
JASON ROOS
Director 2016-09-01
SATNAM SAHOTA
Director 2010-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS PEPPIS
Director 2016-09-01 2018-06-06
JPW PROPERTY MANAGEMENT LIMITED
Company Secretary 2009-01-23 2017-05-17
RICHARD ANTHONY WILLIAM ELKINS
Director 2010-08-12 2016-12-22
GEMMA GAULD
Director 2010-08-12 2016-12-22
DAEMON BROWN
Director 2010-08-12 2015-08-26
EMMA ELIZABETH GREEN
Director 2010-08-12 2015-08-26
DEBORAH DOWSETT
Director 2010-08-12 2015-07-02
RICHARD LEE BOWKER
Director 2010-08-12 2014-09-02
JAMES WALTER PAVELEY
Director 2010-08-12 2012-07-09
JAMES TIMOTHY DEVINE
Director 2003-01-21 2010-09-01
CHRISTOPHER ALLEN POSGATE
Director 2003-01-21 2010-08-12
BRIAN BECKETT
Company Secretary 2003-01-21 2010-01-20
SIMON RICHARD SEYMOUR
Director 2003-01-21 2004-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-15 2003-01-21
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-15 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIAMOND MANAGING AGENTS LIMITED CHATSWORTH CHEAM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-01 CURRENT 1987-04-07 Active
DIAMOND MANAGING AGENTS LIMITED PAVILION COURT MANAGEMENT (WIMBLEDON) LIMITED Company Secretary 2017-07-17 CURRENT 1995-07-14 Active
DIAMOND MANAGING AGENTS LIMITED GAINSBOROUGH COURT(EAST)RESIDENTS COMPANY LIMITED Company Secretary 2017-01-21 CURRENT 1968-09-19 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
2024-02-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-03-24APPOINTMENT TERMINATED, DIRECTOR SERGE TRAVIS EATON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR SERGE TRAVIS EATON
2023-03-24DIRECTOR APPOINTED MR MARTIN REDDIN
2023-03-24DIRECTOR APPOINTED MR MARTIN REDDIN
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-09-25CH01Director's details changed for Satnam Sahota on 2021-09-25
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN TURNER
2020-07-28AP01DIRECTOR APPOINTED MR SERGE TRAVIS EATON
2020-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROOS
2019-03-11AP01DIRECTOR APPOINTED MRS SARAH VYVYAN TURNER
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS PEPPIS
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
2017-10-04AD02Register inspection address changed to Global House Ashley Avenue Epsom KT18 5AD
2017-05-17AP04Appointment of Diamond Managing Agents Limited as company secretary on 2017-05-17
2017-05-17TM02Termination of appointment of Jpw Property Management Limited on 2017-05-17
2017-02-15AP01DIRECTOR APPOINTED MR JASON ROOS
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA GAULD
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELKINS
2016-09-28AP01DIRECTOR APPOINTED MR ALEXIS PEPPIS
2016-04-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 13
2016-01-15AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GREEN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWSETT
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAEMON BROWN
2016-01-15CH04SECRETARY'S DETAILS CHNAGED FOR JJ HOMES (PROPERTIES) LIMITED on 2015-12-31
2015-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 13
2015-01-14AR0114/01/15 FULL LIST
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWKER
2014-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-04-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES) LIMITED / 22/04/2014
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 13
2014-02-10AR0115/01/14 FULL LIST
2013-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-06AR0115/01/13 FULL LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAVELEY
2012-02-07AR0115/01/12 FULL LIST
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-11AR0115/01/11 FULL LIST
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVINE
2010-08-31AP01DIRECTOR APPOINTED RICHARD ELKINS
2010-08-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LTD / 12/08/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POSGATE
2010-08-25AP01DIRECTOR APPOINTED JAMES WALTER PAVELEY
2010-08-19AP01DIRECTOR APPOINTED DAEMON BROWN
2010-08-19AP01DIRECTOR APPOINTED RICHARD LEE BOWKER
2010-08-19AP01DIRECTOR APPOINTED EMMA ELIZABETH GREEN
2010-08-19AP01DIRECTOR APPOINTED SATNAM SAHOTA
2010-08-19AP01DIRECTOR APPOINTED DEBORAH DOWSETT
2010-08-19AP01DIRECTOR APPOINTED GEMMA GAULD
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-21AR0115/01/10 FULL LIST
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM JJ HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LTD / 20/01/2010
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BECKETT
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-07288aSECRETARY APPOINTED JJ HOMES PROPERTIES LTD
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM SOUTHERNS HOUSE CHURCH HILL ROAD CHEAM SURREY SM3 8NE
2009-01-22363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-2188(2)AD 15/08/08 GBP SI 4@1=4 GBP IC 9/13
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-18363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-16363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-17363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-16363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-11-11288bDIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-02-1388(2)RAD 21/01/03--------- £ SI 8@1=8 £ IC 1/9
2003-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288bSECRETARY RESIGNED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW SECRETARY APPOINTED
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-01-27288bDIRECTOR RESIGNED
2003-01-23CERTNMCOMPANY NAME CHANGED MC269 LIMITED CERTIFICATE ISSUED ON 23/01/03
2003-01-15NEWINCINCORPORATION 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 MILLAIS CRESCENT (MANAGEMENT COMPANY) 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 MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED 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

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 9

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED
Trademarks
We have not found any records of MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLAIS CRESCENT (MANAGEMENT COMPANY) 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 (98000 - Residents property management) as MILLAIS CRESCENT (MANAGEMENT COMPANY) LIMITED 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 MILLAIS CRESCENT (MANAGEMENT COMPANY) 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 MILLAIS CRESCENT (MANAGEMENT COMPANY) 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 MILLAIS CRESCENT (MANAGEMENT COMPANY) 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.