Company NameMill Street Management Company Limited(The)
DirectorsMichael Cooper and Karen Ann Hallam
Company StatusActive
Company Number01820480
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Cooper
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(25 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address379 Norton Road
Stockton-On-Tees
TS20 2PJ
Director NameMrs Karen Ann Hallam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address379 Norton Road
Stockton-On-Tees
TS20 2PJ
Secretary NameMrs Karen Hallam
StatusCurrent
Appointed01 January 2018(33 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address379 Norton Road
Stockton-On-Tees
TS20 2PJ
Director NameMrs Ann Janet Todd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1994)
RoleAssistant Secretary
Correspondence Address2 Dragon Court
Mill Lane Norton
Stockton On Tees
Cleveland
TS20 1SR
Director NameMrs Ann Wilkinson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1990)
RoleTelephonist/Receptionist
Correspondence Address6 Dragon Court
Mill Lane Norton
Stockton On Tees
Cleveland
TS20 1SR
Secretary NameMrs Ann Janet Todd
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address2 Dragon Court
Mill Lane Norton
Stockton On Tees
Cleveland
TS20 1SR
Secretary NameMr John Richard Wilson
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years, 7 months after company formation)
Appointment Duration26 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address22 High Street
Stockton On Tees
Cleveland
TS18 1LS
Director NameMiss Bernie Hunt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 1998)
RoleDental Nurse
Correspondence AddressFlat 8 Dragon Court
Mill Street Norton
Stockton On Tees
Cleveland
TS20 1AB
Director NameJulia Bradford
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2001)
RoleTeacher
Correspondence Address4 Dragon Court Mill Street
Norton
Stockton On Tees
Cleveland
TS20 1SR
Director NameAnn Janet Fussey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address2 Dragon Court Mill Street
Norton
Stockton On Tees
Cleveland
TS20 1SR
Director NameMichael John Young
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2000)
RolePower Plant Manager
Correspondence Address8 Dragon Court
Mill St Norton
Stockton
Cleveland
TS20 1SR
Director NamePeter Raymond Hartley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(16 years after company formation)
Appointment Duration17 years, 4 months (resigned 11 October 2017)
RoleQ/A Qc Inspector
Country of ResidenceUnited Kingdom
Correspondence Address1 Dragon Court
Mill Street, Norton
Stockton On Tees
Cleveland
TS20 1SR
Director NameAudrey Dorothy Kulcsar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2005)
RoleLandlord
Correspondence Address51 Bramble Road
Fern Park
Stockton On Tees
Cleveland
TS19 0NH

Contact

Telephone01642 675555
Telephone regionMiddlesbrough

Location

Registered AddressMoor House Farm
Crathorne
Yarm
TS15 0AD
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm

Shareholders

20 at £1K. Hallam
20.00%
Ordinary
20 at £1Mr J.m. Cooper
20.00%
Ordinary
10 at £1Andrew Toulson
10.00%
Ordinary
10 at £1J.l. Dobson
10.00%
Ordinary
10 at £1Laura Colley
10.00%
Ordinary
10 at £1M.d. Hartley
10.00%
Ordinary
10 at £1Mr P.r. Hartley
10.00%
Ordinary
10 at £1S. Robinson
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

5 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 January 2023Director's details changed for Mrs Karen Ann Hallam on 20 January 2023 (2 pages)
23 January 2023Registered office address changed from 379 Norton Road Stockton-on-Tees TS20 2PJ England to Moor House Farm Crathorne Yarm TS15 0AD on 23 January 2023 (1 page)
28 December 2022Confirmation statement made on 27 December 2022 with updates (4 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
4 November 2021Director's details changed for Mrs Karen Hallam on 1 November 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 July 2018Registered office address changed from 379 Norton Road Stockton-on-Tees TS20 2PJ England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 27 July 2018 (1 page)
27 July 2018Registered office address changed from C/O Appletons 4 Silver Street Stockton-on-Tees Cleveland TS18 1LS England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 27 July 2018 (1 page)
4 June 2018Accounts for a small company made up to 31 December 2017 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Appointment of Mrs Karen Hallam as a secretary on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of John Richard Wilson as a secretary on 31 December 2017 (1 page)
26 October 2017Appointment of Mr Michael Cooper as a director on 1 October 2009 (2 pages)
26 October 2017Appointment of Mr Michael Cooper as a director on 1 October 2009 (2 pages)
26 October 2017Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page)
26 October 2017Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page)
26 October 2017Appointment of Mrs Karen Hallam as a director on 11 October 2017 (2 pages)
26 October 2017Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page)
26 October 2017Appointment of Mrs Karen Hallam as a director on 11 October 2017 (2 pages)
26 October 2017Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
13 September 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 June 2016Registered office address changed from 22 High Street Stockton on Tees Cleveland TS18 1LS to C/O Appletons 4 Silver Street Stockton-on-Tees Cleveland TS18 1LS on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 22 High Street Stockton on Tees Cleveland TS18 1LS to C/O Appletons 4 Silver Street Stockton-on-Tees Cleveland TS18 1LS on 1 June 2016 (1 page)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 January 2010Director's details changed for Peter Raymond Hartley on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Peter Raymond Hartley on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
16 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (11 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (11 pages)
13 January 2000Return made up to 31/12/99; full list of members (11 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1984Incorporation (16 pages)