Millbrook Village Management Limited NOTTINGHAM


Founded in 2011, Millbrook Village Management, classified under reg no. 07551118 is an active company. Currently registered at Unit 3 Edwalton Business Park Landmere Lane NG12 4JL, Nottingham the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Stephen H., James B.. Of them, James B. has been with the company the longest, being appointed on 6 December 2017 and Stephen H. has been with the company for the least time - from 1 January 2022. As of 26 April 2024, there were 15 ex directors - Sharon B., Mark E. and others listed below. There were no ex secretaries.

Millbrook Village Management Limited Address / Contact

Office Address Unit 3 Edwalton Business Park Landmere Lane
Office Address2 Edwalton
Town Nottingham
Post code NG12 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07551118
Date of Incorporation Thu, 3rd Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 January 2022

Inspired Villages Group Limited

Position: Corporate Secretary

Appointed: 07 December 2018

James B.

Position: Director

Appointed: 06 December 2017

Sharon B.

Position: Director

Appointed: 18 December 2020

Resigned: 02 February 2021

Mark E.

Position: Director

Appointed: 02 July 2019

Resigned: 18 December 2020

Keith C.

Position: Director

Appointed: 06 December 2017

Resigned: 02 July 2019

Phillip B.

Position: Director

Appointed: 13 November 2017

Resigned: 06 December 2017

Robert W.

Position: Director

Appointed: 13 November 2017

Resigned: 06 December 2017

James M.

Position: Director

Appointed: 12 July 2017

Resigned: 13 November 2017

Matthew B.

Position: Director

Appointed: 12 July 2017

Resigned: 13 November 2017

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 22 December 2015

Resigned: 13 November 2017

Duncan W.

Position: Director

Appointed: 22 December 2015

Resigned: 12 July 2017

William P.

Position: Director

Appointed: 22 December 2015

Resigned: 13 November 2017

Timothy M.

Position: Director

Appointed: 22 December 2015

Resigned: 13 November 2017

Stephen H.

Position: Director

Appointed: 01 May 2015

Resigned: 22 December 2015

Douglas W.

Position: Director

Appointed: 31 March 2015

Resigned: 30 September 2016

Simon B.

Position: Director

Appointed: 17 March 2014

Resigned: 30 April 2015

Clifford M.

Position: Director

Appointed: 03 March 2011

Resigned: 11 March 2014

Peter R.

Position: Director

Appointed: 03 March 2011

Resigned: 22 December 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Senior Living (Exeter) Limited from Nottingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Renaissance Villages Limited that put Nottingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Senior Living (Exeter) Limited

Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, NG12 4JL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 06338001
Notified on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renaissance Villages Limited

Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, Leicestershire, NG12 4JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 03800768
Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 25th, April 2023
Free Download (18 pages)

Company search