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

THIRLSTONE CENTROS MILLER LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
04077156
Private Limited Company
Liquidation

Company Overview

About Thirlstone Centros Miller Ltd
THIRLSTONE CENTROS MILLER LIMITED was founded on 2000-09-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Thirlstone Centros Miller Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THIRLSTONE CENTROS MILLER LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in KT11
 
Filing Information
Company Number 04077156
Company ID Number 04077156
Date formed 2000-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-11-05 17:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIRLSTONE CENTROS MILLER 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 THIRLSTONE CENTROS MILLER LIMITED

Current Directors
Officer Role Date Appointed
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2018-05-04
STUART BAINBRIDGE
Director 2015-11-03
CHRISTOPHER LEE GILBERT
Director 2014-01-29
DAVID THOMAS MILLOY
Director 2017-07-27
ANDREW SUTHERLAND
Director 2005-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA PARSONS
Company Secretary 2016-08-08 2018-05-04
EUAN JAMES EDWARD HAGGERTY
Director 2011-07-01 2017-06-30
DAVID THOMAS MILLOY
Director 2017-06-30 2017-06-30
ELAINE ANNE DRIVER
Company Secretary 2014-03-03 2016-08-08
DAVID MARTIN LOWRY
Director 2013-02-01 2015-11-03
PHILIP HARTLEY MILLER
Director 2004-03-26 2015-05-31
ALASTAIR BRADSHAW
Company Secretary 2011-12-16 2014-03-03
DAVID JOHN CARDEN
Director 2013-02-01 2013-09-13
GARY JOHN HODGES
Director 2003-02-14 2012-12-31
JULIAN PAUL HODDER
Director 2004-08-10 2012-09-26
RICHARD JAMES STEARN
Company Secretary 2009-01-30 2011-12-16
DONALD WILLIAM BORLAND
Director 2007-08-20 2011-07-01
JULIE MANSFIELD JACKSON
Director 2005-02-25 2009-09-18
ALEXANDRA DADD
Company Secretary 2008-07-30 2009-01-30
JOHN FREDERICK LAKER
Director 2000-11-03 2008-09-26
ROBERT CHARLES GRENVILLE PERRINS
Company Secretary 2008-02-15 2008-07-30
ANTHONY ROY FOSTER
Company Secretary 2005-09-30 2008-02-15
ROGER ST JOHN HULTON LEWIS
Director 2001-05-01 2007-07-31
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-09-30
SIMON FROST
Director 2002-11-01 2005-03-18
SIMON PHILIP BANFIELD
Director 2003-02-14 2004-07-30
LESTER PAUL HAMPSON
Director 2000-11-03 2004-03-26
CLAIRE PUTTERGILL
Company Secretary 2000-11-03 2003-10-17
DAMIAN ALEXANDER COX
Director 2002-10-04 2003-02-14
KEITH ANTHONY IRELAND
Director 2000-11-03 2003-02-14
NICHOLAS JOHN HARRIS
Director 2001-02-28 2002-11-01
SIMON LOVELL FAIRLESS
Director 2002-01-22 2002-10-04
NICHOLAS JAMES PHILIP BILSLAND
Director 2001-08-23 2002-01-22
EDWARD REX NEVETT
Director 2000-11-03 2001-08-09
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2000-09-25 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BAINBRIDGE BERKELEY HOMES (SURREY) LIMITED Director 2017-07-21 CURRENT 1988-03-31 Active
STUART BAINBRIDGE BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED Director 2015-11-03 CURRENT 1999-07-19 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE A) LIMITED Director 2015-11-03 CURRENT 2001-09-11 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (MARINA) LIMITED Director 2015-11-03 CURRENT 2001-09-11 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE E) LIMITED Director 2015-11-03 CURRENT 2001-10-25 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE H) LIMITED Director 2015-11-03 CURRENT 2002-02-05 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE C) LIMITED Director 2015-11-03 CURRENT 2007-04-26 Active
STUART BAINBRIDGE BERKELEY HOMES (SOUTHERN) LIMITED Director 2015-11-03 CURRENT 1979-10-15 Active
STUART BAINBRIDGE BERKELEY HOMES (HAMPSHIRE) LIMITED Director 2015-11-03 CURRENT 1991-07-02 Active
STUART BAINBRIDGE BERKELEY HOMES (FLEET) LIMITED Director 2015-11-03 CURRENT 1996-03-18 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD ESTATE LIMITED Director 2015-11-03 CURRENT 2001-09-11 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE K) MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2002-06-28 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE I) LIMITED Director 2015-11-03 CURRENT 2002-06-28 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE G) MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2004-09-15 Active
STUART BAINBRIDGE ROYAL CLARENCE YARD (PHASE B ) LIMITED Director 2015-11-03 CURRENT 2006-05-05 Active
CHRISTOPHER LEE GILBERT BERKELEY HOMES (SURREY) LIMITED Director 2017-07-21 CURRENT 1988-03-31 Active
CHRISTOPHER LEE GILBERT CSG PROPERTY LTD Director 2016-05-12 CURRENT 2011-07-25 Active
CHRISTOPHER LEE GILBERT BERKELEY HOMES PUBLIC LIMITED COMPANY Director 2015-06-17 CURRENT 2000-10-06 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE E) LIMITED Director 2014-04-01 CURRENT 2001-10-25 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE H) LIMITED Director 2014-04-01 CURRENT 2002-02-05 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE C) LIMITED Director 2014-04-01 CURRENT 2007-04-26 Active
CHRISTOPHER LEE GILBERT BERKELEY HOMES (FLEET) LIMITED Director 2014-04-01 CURRENT 1996-03-18 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD ESTATE LIMITED Director 2014-04-01 CURRENT 2001-09-11 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE B ) LIMITED Director 2014-04-01 CURRENT 2006-05-05 Active
CHRISTOPHER LEE GILBERT BERKELEY HOMES (SOUTHERN) LIMITED Director 2014-02-05 CURRENT 1979-10-15 Active
CHRISTOPHER LEE GILBERT BERKELEY HOMES (HAMPSHIRE) LIMITED Director 2014-02-05 CURRENT 1991-07-02 Active
CHRISTOPHER LEE GILBERT BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED Director 2014-01-29 CURRENT 1999-07-19 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE A) LIMITED Director 2014-01-29 CURRENT 2001-09-11 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (MARINA) LIMITED Director 2014-01-29 CURRENT 2001-09-11 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE K) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2002-06-28 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE I) LIMITED Director 2014-01-29 CURRENT 2002-06-28 Active
CHRISTOPHER LEE GILBERT ROYAL CLARENCE YARD (PHASE G) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2004-09-15 Active
CHRISTOPHER LEE GILBERT BERKELEY HOMES (EASTERN) LIMITED Director 2012-01-26 CURRENT 1991-07-19 Active
DAVID THOMAS MILLOY THORNTONHALL HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID THOMAS MILLOY DTM CORPORATE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY DTM MANAGEMENT SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2017-12-14 CURRENT 1998-12-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID THOMAS MILLOY NEWTON MEARNS PATTERTON LIMITED Director 2016-09-27 CURRENT 2016-09-22 Active
DAVID THOMAS MILLOY OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2012-11-23 Active
DAVID THOMAS MILLOY OMEGA SOUTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY OMEGA WARRINGTON LIMITED Director 2015-09-30 CURRENT 2001-08-02 Active
DAVID THOMAS MILLOY CUSSINS PROPERTY GROUP LIMITED Director 2015-06-12 CURRENT 1981-10-07 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES LIMITED Director 2015-06-12 CURRENT 1972-05-08 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES (NORTH) LIMITED Director 2015-06-12 CURRENT 1981-08-10 Liquidation
DAVID THOMAS MILLOY SOUTH QUEENSFERRY LIMITED Director 2015-06-10 CURRENT 1996-08-28 Active
DAVID THOMAS MILLOY MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
DAVID THOMAS MILLOY MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2015-06-10 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
DAVID THOMAS MILLOY MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
DAVID THOMAS MILLOY MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
DAVID THOMAS MILLOY MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
DAVID THOMAS MILLOY OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
DAVID THOMAS MILLOY MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2009-09-22 CURRENT 2004-05-25 Dissolved 2016-01-19
DAVID THOMAS MILLOY MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID THOMAS MILLOY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2003-01-02 Active
DAVID THOMAS MILLOY MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
DAVID THOMAS MILLOY OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
DAVID THOMAS MILLOY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2003-01-10 Dissolved 2013-09-03
DAVID THOMAS MILLOY MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
DAVID THOMAS MILLOY M2 STRATEGIC LIMITED Director 2007-06-26 CURRENT 2003-03-14 Active
DAVID THOMAS MILLOY M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS REGENERATION LIMITED Director 2007-06-01 CURRENT 2000-06-06 Active - Proposal to Strike off
DAVID THOMAS MILLOY CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 1977-06-29 Liquidation
DAVID THOMAS MILLOY MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARENA CENTRAL) LIMITED Director 2007-04-10 CURRENT 2001-02-07 Active - Proposal to Strike off
DAVID THOMAS MILLOY 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
DAVID THOMAS MILLOY SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
DAVID THOMAS MILLOY MILLER (QUEEN'S DRIVE) LIMITED Director 2006-12-13 CURRENT 2002-03-26 Active
DAVID THOMAS MILLOY MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
DAVID THOMAS MILLOY MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
DAVID THOMAS MILLOY LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
DAVID THOMAS MILLOY MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
DAVID THOMAS MILLOY MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
DAVID THOMAS MILLOY AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
DAVID THOMAS MILLOY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
DAVID THOMAS MILLOY CENTROS MILLER 1999 LIMITED Director 2005-03-18 CURRENT 1996-09-04 Liquidation
DAVID THOMAS MILLOY CENTROS MILLER HOLDINGS LIMITED Director 2005-03-18 CURRENT 1999-05-26 Liquidation
DAVID THOMAS MILLOY MILLER (PORTSMOUTH) LIMITED Director 2005-02-25 CURRENT 2004-02-11 Dissolved 2014-03-28
DAVID THOMAS MILLOY MILLER PRESTONHOLM LIMITED Director 2004-03-11 CURRENT 2001-03-23 Active
DAVID THOMAS MILLOY MILLER (ST NEOTS) LIMITED Director 1999-09-30 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
ANDREW SUTHERLAND SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
ANDREW SUTHERLAND LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
ANDREW SUTHERLAND NEW EDINBURGH LIMITED Director 2006-06-01 CURRENT 1990-07-19 Dissolved 2015-02-26
ANDREW SUTHERLAND AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
ANDREW SUTHERLAND MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13

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
2020-12-11GAZ2Final Gazette dissolved via compulsory strike-off
2020-09-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
2019-10-14LIQ01Voluntary liquidation declaration of solvency
2019-10-14LIQ01Voluntary liquidation declaration of solvency
2019-10-14600Appointment of a voluntary liquidator
2019-10-14600Appointment of a voluntary liquidator
2019-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-30
2019-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-30
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART BAINBRIDGE
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART BAINBRIDGE
2019-05-16AP01DIRECTOR APPOINTED MR HARRY JAMES HULTON LEWIS
2019-05-16AP01DIRECTOR APPOINTED MR HARRY JAMES HULTON LEWIS
2019-01-10AP01DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS
2019-01-10AP01DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-24TM02Termination of appointment of Gemma Parsons on 2018-05-04
2018-05-23AP03Appointment of Mr Jared Stephen Philip Cranney as company secretary on 2018-05-04
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-27AP01DIRECTOR APPOINTED MR DAVID THOMAS MILLOY
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLOY
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EUAN HAGGERTY
2017-07-27AP01DIRECTOR APPOINTED MR DAVID THOMAS MILLOY
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAINBRIDGE / 03/11/2015
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE GILBERT / 29/01/2014
2017-04-20CH01CHANGE PERSON AS DIRECTOR
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18AP03SECRETARY APPOINTED MS GEMMA PARSONS
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER
2015-11-16AP01DIRECTOR APPOINTED MR STUART BAINBRIDGE
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWRY
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0125/09/15 FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2015-07-14AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN JAMES EDWARD HAGGERTY / 03/03/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 03/03/2015
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0125/09/14 FULL LIST
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS
2014-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW
2014-04-01AP03SECRETARY APPOINTED MS ELAINE ANNE DRIVER
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARDEN
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27AR0125/09/13 FULL LIST
2013-07-05AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS PETERS
2013-05-10AP01DIRECTOR APPOINTED MR DAVID JOHN CARDEN
2013-05-10AP01DIRECTOR APPOINTED MR DAVID MARTIN LOWRY
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY HODGES
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HODDER
2012-10-02AR0125/09/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN
2012-01-24AP03SECRETARY APPOINTED MR ALASTAIR BRADSHAW
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-11AR0125/09/11 FULL LIST
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2011-09-14AP01DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-29AR0125/09/10 FULL LIST
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES STEARN / 19/08/2009
2009-10-17AR0125/09/09 FULL LIST
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAKER
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MARLENE WOOD
2009-05-14288aSECRETARY APPOINTED RICHARD JAMES STEARN
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN HODDER / 27/11/2008
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT PERRINS
2008-09-24288aSECRETARY APPOINTED ALEXANDRA DADD
2008-04-04288aSECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER
2007-10-08288aNEW DIRECTOR APPOINTED
2007-09-26363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-07288bDIRECTOR RESIGNED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
2005-09-27363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2004-10-19363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to THIRLSTONE CENTROS MILLER 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 THIRLSTONE CENTROS MILLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-03 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-12 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THIRLSTONE CENTROS MILLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIRLSTONE CENTROS MILLER LIMITED
Trademarks
We have not found any records of THIRLSTONE CENTROS MILLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIRLSTONE CENTROS MILLER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as THIRLSTONE CENTROS MILLER LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where THIRLSTONE CENTROS MILLER 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 THIRLSTONE CENTROS MILLER 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 THIRLSTONE CENTROS MILLER 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.