MILLGATE HOMES UK LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3AT

Company number 03735569
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of MILLGATE HOMES UK LIMITED are www.millgatehomesuk.co.uk, and www.millgate-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6.1 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millgate Homes Uk Limited is a Private Limited Company. The company registration number is 03735569. Millgate Homes Uk Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Millgate Homes Uk Limited is Countryside House The Drive Great Warley Brentwood Essex Cm13 3at. . WARREN, Tracy Marina is a Secretary of the company. SIMPSON, David is a Director of the company. Secretary SIMPSON, Deborah Caroline has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLGRAVE, Wendy Elizabeth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SIMPSON, Graeme has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARREN, Tracy Marina
Appointed Date: 13 May 2014

Director
SIMPSON, David
Appointed Date: 03 February 2014
70 years old

Resigned Directors

Secretary
SIMPSON, Deborah Caroline
Resigned: 31 January 2014
Appointed Date: 18 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Director
COLGRAVE, Wendy Elizabeth
Resigned: 25 September 2015
Appointed Date: 13 May 2014
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Director
SIMPSON, Graeme
Resigned: 31 January 2014
Appointed Date: 18 March 1999
65 years old

Persons With Significant Control

Millgate Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLGATE HOMES UK LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 30 September 2016
13 May 2016
Accounts for a dormant company made up to 30 September 2015
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

13 Oct 2015
Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015
...
... and 42 more events
04 Nov 1999
Secretary resigned
04 Nov 1999
Director resigned
04 Nov 1999
New secretary appointed
04 Nov 1999
New director appointed
18 Mar 1999
Incorporation