Company NameMillins Yard Management Company Limited
DirectorsRoderick James Aiken Graham and Lesley Alena O'Donovan
Company StatusActive
Company Number05679882
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameRoderick James Aiken Graham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(2 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Cottage
43 Newland
Witney
Oxfordshire
OX28 3JN
Director NameLesley Alena O'Donovan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(2 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Newland Mill
Witney
Oxford
Oxfordshire
OX28 3SZ
Secretary NameRoderick James Aiken Graham
NationalityBritish
StatusCurrent
Appointed04 February 2008(2 years after company formation)
Appointment Duration16 years, 2 months
RoleInsuarance Broker
Country of ResidenceEngland
Correspondence AddressNewlands Cottage
43 Newland
Witney
Oxfordshire
OX28 3JN
Director NameSamantha Liane Groombridge
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2013)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressApartment 5
996 High Street
Witney
Oxfordshire
OX28 6HW
Director NameAnthony Robert Pakes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greenfield Road
Stafford
Staffordshire
ST17 0PU
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
31 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
21 March 2022Director's details changed for Roderick James Aiken Graham on 21 March 2022 (2 pages)
17 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 22B High Street Witney Oxon OX28 6RB to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 15 March 2022 (1 page)
4 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 March 2019Termination of appointment of Anthony Robert Pakes as a director on 18 March 2019 (1 page)
21 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 18 January 2016 no member list (5 pages)
20 January 2016Annual return made up to 18 January 2016 no member list (5 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (5 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (5 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (5 pages)
20 December 2013Termination of appointment of Samantha Groombridge as a director (2 pages)
20 December 2013Termination of appointment of Samantha Groombridge as a director (2 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (6 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (6 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 18 January 2012 no member list (6 pages)
24 January 2012Annual return made up to 18 January 2012 no member list (6 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 18 January 2011 no member list (6 pages)
19 January 2011Annual return made up to 18 January 2011 no member list (6 pages)
24 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
24 March 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Anthony Robert Pakes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Samantha Liane Groombridge on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Robert Pakes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Roderick James Aiken Graham on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Samantha Liane Groombridge on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Lesley Alena O'donovan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 18 January 2010 no member list (4 pages)
18 January 2010Director's details changed for Roderick James Aiken Graham on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 18 January 2010 no member list (4 pages)
18 January 2010Director's details changed for Anthony Robert Pakes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Roderick James Aiken Graham on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Lesley Alena O'donovan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Samantha Liane Groombridge on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Lesley Alena O'donovan on 1 October 2009 (2 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
21 January 2009Annual return made up to 19/01/09 (3 pages)
21 January 2009Annual return made up to 19/01/09 (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 22B high street witney oxfordshire OX28 6RB (1 page)
12 June 2008Registered office changed on 12/06/2008 from 22B high street witney oxfordshire OX28 6RB (1 page)
24 April 2008Appointment terminated secretary blakelaw secretaries LIMITED (1 page)
24 April 2008Registered office changed on 24/04/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
24 April 2008Appointment terminated secretary blakelaw secretaries LIMITED (1 page)
24 April 2008Secretary appointed roderick james aiken graham (2 pages)
24 April 2008Registered office changed on 24/04/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
24 April 2008Secretary appointed roderick james aiken graham (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
21 January 2008Annual return made up to 19/01/08 (2 pages)
21 January 2008Annual return made up to 19/01/08 (2 pages)
14 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
14 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
13 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 February 2007Annual return made up to 19/01/07 (5 pages)
12 February 2007Annual return made up to 19/01/07 (5 pages)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Incorporation (20 pages)
19 January 2006Incorporation (20 pages)