MILL PARK GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MILL PARK GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11878107

Incorporation date

12/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Moorgate Street, Uppermill, Oldham OL3 6DECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Appointment of Mr Robert Andrew Whittaker-Schofield as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Bethany Lucie Adamson as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of David Bebb as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Stephen David Fillingham as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Thomas Anthony Hurst as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Irene O'brien as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Anthony Richard Mcglade as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Alison Joan Parker as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Kevin Rogers as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Helen Jane Rodwell as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Hannah Nicole Timperley as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Allan John Wilkinson as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Mark Saxon as a director on 2025-11-01
dot icon29/10/2025
Termination of appointment of Gavin Andrew Jopson as a director on 2025-10-24
dot icon29/10/2025
Termination of appointment of Samantha Scott as a director on 2025-10-24
dot icon29/10/2025
Termination of appointment of Eileen Marie Whittaker as a director on 2025-10-24
dot icon29/10/2025
Termination of appointment of Edward Williamson as a director on 2025-10-24
dot icon29/10/2025
Termination of appointment of Elaine Vera Davenport as a director on 2025-10-24
dot icon29/10/2025
Termination of appointment of Margaret Rose Lord as a director on 2025-10-24
dot icon16/10/2025
Termination of appointment of Amanda Grazier as a director on 2025-10-10
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon08/07/2025
Termination of appointment of Sean Costigan as a director on 2025-06-26
dot icon21/03/2025
Termination of appointment of Yasmin Stopford as a director on 2025-03-12
dot icon28/10/2024
Director's details changed for Mr David Bebb on 2024-10-08
dot icon10/10/2024
Termination of appointment of Janice Rowland as a director on 2024-10-05
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon01/10/2024
Appointment of Miss Bethany Lucie Adamson as a director on 2024-10-01
dot icon01/10/2024
Appointment of Miss Hannah Nicole Timperley as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Irene O'brien as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Thomas Anthony Hurst as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Margaret Rose Lord as a director on 2024-10-01
dot icon01/10/2024
Appointment of Edward Williamson as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Sean Costigan as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Anthony Richard Mcglade as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Elaine Vera Davenport as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Kevin Rogers as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Mark Saxon as a director on 2024-10-01
dot icon01/10/2024
Appointment of Miss Yasmin Stopford as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Allan John Wilkinson as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Alison Joan Parker as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Gavin Andrew Jopson as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Amanda Grazier as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Janice Rowland as a director on 2024-10-01
dot icon01/10/2024
Appointment of Ms Helen Jane Rodwell as a director on 2024-10-01
dot icon01/10/2024
Appointment of Ms Samantha Scott as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Stephen David Fillingham as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Eileen Marie Whittaker as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr David Bebb as a director on 2024-10-01
dot icon01/10/2024
Cessation of Jennifer Claire Sutton as a person with significant control on 2024-10-01
dot icon01/10/2024
Registered office address changed from , Viking House 449 Middleton Road, Chadderton, Oldham, OL9 9LB, United Kingdom to 1a Moorgate Street Uppermill Oldham OL3 6DE on 2024-10-01
dot icon01/10/2024
Termination of appointment of Jennifer Claire Sutton as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Samuel Philip John Wiggett as a director on 2024-10-01
dot icon01/10/2024
Cessation of Samuel Philip John Wiggett as a person with significant control on 2024-10-01
dot icon01/10/2024
Notification of a person with significant control statement
dot icon22/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
36.00
-
0.00
-
-
2023
2
5.41K
-
0.00
5.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Jennifer Claire
Director
12/03/2019 - 01/10/2024
28
Wiggett, Samuel Philip John
Director
12/03/2019 - 01/10/2024
37
Saxon, Mark
Director
01/10/2024 - 01/11/2025
2
Rogers, Kevin
Director
01/10/2024 - 01/11/2025
2
Whittaker-Schofield, Robert Andrew
Director
01/11/2025 - Present
44

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILL PARK GARDENS MANAGEMENT COMPANY LIMITED

MILL PARK GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/03/2019 with the registered office located at 1a Moorgate Street, Uppermill, Oldham OL3 6DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILL PARK GARDENS MANAGEMENT COMPANY LIMITED?

toggle

MILL PARK GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/03/2019 .

Where is MILL PARK GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

MILL PARK GARDENS MANAGEMENT COMPANY LIMITED is registered at 1a Moorgate Street, Uppermill, Oldham OL3 6DE.

What does MILL PARK GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

MILL PARK GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MILL PARK GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.