Miller Cardenden Limited

DataGardener
live
Unknown

Miller Cardenden Limited

05986711Private Limited With Share Capital

One St. Peters Square, Manchester, Greater Manchester, M23DE
Incorporated

02/11/2006

Company Age

19 years

Directors

5

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Miller Cardenden Limited (05986711) is a private limited with share capital incorporated on 02/11/2006 (19 years old) and registered in greater manchester, M23DE. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 02/11/2006
M23DE

Financial Overview

Total Assets

£154.1K

Liabilities

£903.5K

Net Assets

£-749.3K

Cash

£1.8K

Key Metrics

5

Directors

2

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:27-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2015
Change Of Name Request Comments
Category:Change Of Name
Date:20-01-2015
Change Of Name Notice
Category:Change Of Name
Date:20-01-2015
Resolution
Category:Resolution
Date:19-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Capital Allotment Shares
Category:Capital
Date:17-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2012
Termination Secretary Company With Name
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Annual Return
Date:24-12-2008
Legacy
Category:Officers
Date:19-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Annual Return
Date:15-01-2008
Legacy
Category:Mortgage
Date:22-10-2007
Legacy
Category:Mortgage
Date:22-10-2007
Legacy
Category:Officers
Date:08-10-2007
Legacy
Category:Officers
Date:18-07-2007
Miscellaneous
Category:Miscellaneous
Date:29-06-2007
Legacy
Category:Officers
Date:20-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2007
Legacy
Category:Accounts
Date:26-01-2007
Legacy
Category:Officers
Date:26-01-2007
Legacy
Category:Officers
Date:26-01-2007

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date20/06/2025
Latest Accounts31/12/2024

Trading Addresses

One St. Peters Square, Manchester, Greater Manches, M23DERegistered
Octagon Point, 5 Cheapside, London, EC2V6AA

Contact

millerdevelopments.co.uk
One St. Peters Square, Manchester, Greater Manchester, M23DE