Advanced company searchLink opens in new window

MILLBROOK VILLAGE MANAGEMENT LIMITED

Company number 07551118

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2025 AAMD Amended accounts for a small company made up to 31 December 2024
16 Apr 2025 AA Accounts for a small company made up to 31 December 2024
03 Mar 2025 CS01 Confirmation statement made on 2 March 2025 with updates
07 Feb 2025 CH01 Director's details changed for Mr Nicholas William John Edwards on 7 February 2025
14 Jan 2025 AP01 Appointment of Mr Nicholas William John Edwards as a director on 14 January 2025
14 Jan 2025 TM01 Termination of appointment of James Stuart Bunce as a director on 13 January 2025
24 Apr 2024 AA Accounts for a small company made up to 31 December 2023
08 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
25 Apr 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 MR04 Satisfaction of charge 075511180001 in full
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 CH04 Secretary's details changed for Inspired Villages Group Limited on 3 January 2022
11 Jan 2022 AP01 Appointment of Mr Stephen Paul Halliwell as a director on 1 January 2022
10 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 PSC02 Notification of Senior Living (Exeter) Limited as a person with significant control on 3 August 2021
12 Aug 2021 PSC07 Cessation of Renaissance Villages Limited as a person with significant control on 3 August 2021
05 Aug 2021 MR01 Registration of charge 075511180001, created on 3 August 2021
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
04 Mar 2021 PSC05 Change of details for Renaissance Villages Limited as a person with significant control on 8 January 2021
02 Feb 2021 TM01 Termination of appointment of Sharon Michelle Badelek as a director on 2 February 2021
08 Jan 2021 AD01 Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 8 January 2021
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 Dec 2020 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 18 December 2020