CompanyTrack
M

MILLBROOK PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Active Edgbaston

Residents property management

0 employees
Residents property management
M

MILLBROOK PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Residents property management

Founded 20 Oct 2011 Active Edgbaston, United Kingdom 0 employees
Residents property management
Accounts Submitted 17 Nov 2025
Confirmation Statement Submitted 17 Jan 2025
Net assets £93.00 £0.00 2024 year on year
Total assets £93.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

19 Highfield Road Edgbaston Birmingham B15 3BH United Kingdom

Credit Report

Discover MILLBROOK PARK RESIDENTS MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Decreased by £93.00 (-100%)

Net Assets

£93.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

20 Allotments 3,484 Shares £2k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 20241,210£0£0
8 Mar 20222,179£2k£1
5 Jul 20187£7£1
3 Jul 20172£2£1
28 Jun 20165£5£1

Officers

Officers

2 active 6 resigned
Status
Centrick LimitedCorporate-secretaryUnited KingdomUnknown4 Jul 2024Active
John Samuel WagstaffeDirectorBritishEngland4526 Sept 2024Active

Shareholders

Shareholders (87)

Xi Yen Tan And Grace Chiu Ee Lee
2.3%
226 Oct 2023
Yeung Hwa Ng
1.2%
126 Oct 2023
Viktoria Lauri
1.2%
126 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Inglis Consortium Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

THE INGLIS CONSORTIUM LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
VSM ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON PROPERTY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON SUBSIDIARY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VSM ESTATES (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ANNINGTON HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINCI UK DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent
ANNINGTON LIMITED united kingdom
VINCI CONSTRUCTION HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINCI SA france
MILLBROOK PARK RESIDENTS MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(3 pages)
17 Jan 2025Confirmation StatementConfirmation statement made on 2024-10-20 with updatesView(6 pages)
1 Oct 2024OfficersTermination of Keith Ronald Hurford as director on 2024-09-30View(1 page)
29 Sept 2024OfficersAppointment of Mr John Samuel Wagstaffe as director on 2024-09-26View(2 pages)
16 Jul 2024OfficersAppointment of Centrick Limited as director on 2024-07-04View(2 pages)
17 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

17 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-10-20 with updates

1 Oct 2024 Officers

Termination of Keith Ronald Hurford as director on 2024-09-30

29 Sept 2024 Officers

Appointment of Mr John Samuel Wagstaffe as director on 2024-09-26

16 Jul 2024 Officers

Appointment of Centrick Limited as director on 2024-07-04

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 17 Nov 2025

Confirmation statement made on 2024-10-20 with updates

1 years ago on 17 Jan 2025

Termination of Keith Ronald Hurford as director on 2024-09-30

1 years ago on 1 Oct 2024

Appointment of Mr John Samuel Wagstaffe as director on 2024-09-26

1 years ago on 29 Sept 2024

Appointment of Centrick Limited as director on 2024-07-04

1 years ago on 16 Jul 2024