Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLBROOK ESTATE MANAGEMENT LIMITED
Company Information for

MILLBROOK ESTATE MANAGEMENT LIMITED

WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
Company Registration Number
03654456
Private Limited Company
Active

Company Overview

About Millbrook Estate Management Ltd
MILLBROOK ESTATE MANAGEMENT LIMITED was founded on 1998-10-22 and has its registered office in Taunton. The organisation's status is listed as "Active". Millbrook Estate Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLBROOK ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
DEANE GATE AVENUE
TAUNTON
SOMERSET
TA1 2UH
Other companies in TA1
 
Previous Names
DIAL ASSOCIATES LIMITED23/03/2018
Filing Information
Company Number 03654456
Company ID Number 03654456
Date formed 1998-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 21:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBROOK ESTATE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BELMONT SERVICES (SOUTHWEST) LIMITED   MG ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLBROOK ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE LUCY BOOTHBY
Director 2018-04-30
ROBERT ARTHUR DAVID BOOTHBY
Director 1998-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PATRICIA BOOTHBY
Company Secretary 1998-10-22 2010-07-23
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-01-31 2005-02-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-10-22 1998-10-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-10-22 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR DAVID BOOTHBY KINSDENE LIMITED Director 1990-12-31 CURRENT 1987-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-01-28RES01ADOPT ARTICLES 28/01/19
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AP01DIRECTOR APPOINTED MRS KATHERINE LUCY BOOTHBY
2018-03-23RES15CHANGE OF COMPANY NAME 23/03/18
2018-03-23CERTNMCOMPANY NAME CHANGED DIAL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/03/18
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 202
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 202
2017-05-08SH0118/04/17 STATEMENT OF CAPITAL GBP 202.00
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-26AR0122/10/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0122/10/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-13AR0122/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0122/10/12 ANNUAL RETURN FULL LIST
2012-05-09AR0122/10/11 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0122/10/10 ANNUAL RETURN FULL LIST
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BOOTHBY
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12AR0122/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR DAVID BOOTHBY / 22/10/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-21363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-20363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1998-12-14ELRESS366A DISP HOLDING AGM 22/10/98
1998-12-14225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1998-12-14ELRESS252 DISP LAYING ACC 22/10/98
1998-12-14ELRESS386 DISP APP AUDS 22/10/98
1998-11-1088(2)RAD 23/10/98--------- £ SI 100@1=100 £ IC 100/200
1998-11-1088(2)RAD 22/10/98--------- £ SI 98@1=98 £ IC 2/100
1998-11-05288bSECRETARY RESIGNED
1998-11-05288bDIRECTOR RESIGNED
1998-11-05287REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-11-05288aNEW DIRECTOR APPOINTED
1998-11-05288aNEW SECRETARY APPOINTED
1998-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MILLBROOK ESTATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLBROOK ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2006-04-06 Satisfied BATH INVESTMENT & BUILDING SOCIETY
MORTGAGE 2006-03-24 Outstanding BATH INVESTMENTS AND BUILDING SOCIETY
MORTGAGE DEED 2006-03-17 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
MORTGAGE DEED 2006-03-17 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
MORTGAGE DEED 2006-03-17 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
MORTGAGE 2000-06-16 Satisfied CAPITAL HOME LOANS LIMITED
MORTGAGE 2000-06-16 Satisfied CAPITAL HOME LOANS LIMITED
MORTGAGE 2000-06-16 Satisfied CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLBROOK ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MILLBROOK ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBROOK ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of MILLBROOK ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILLBROOK ESTATE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2010-06-10 GBP £2,178
Torridge District Council 2010-06-10 GBP £757
Torridge District Council 2010-06-10 GBP £2,178 Bt One Bill
Torridge District Council 2010-06-10 GBP £757 Direct Telephones
Torridge District Council 2010-05-13 GBP £2,247
Torridge District Council 2010-05-13 GBP £794
Torridge District Council 2010-05-13 GBP £2,247 Bt One Bill
Torridge District Council 2010-05-13 GBP £794 Direct Telephones
Torridge District Council 2010-04-15 GBP £2,334
Torridge District Council 2010-04-15 GBP £878
Torridge District Council 2010-04-15 GBP £2,334 Bt One Bill
Torridge District Council 2010-04-15 GBP £878 Direct Telephones

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLBROOK ESTATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLBROOK ESTATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLBROOK ESTATE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.