Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mill Court Management Company (Trentham) Limited
Mill Court Management Company (Trentham) Limited is an active company incorporated on 3 August 2001 with the registered office located in Crewe, Cheshire. Mill Court Management Company (Trentham) Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 25 days ago
Company No
04264317
Private limited company
Age
24 years
Incorporated
3 August 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 August 2025
(3 months ago)
Next confirmation dated
3 August 2026
Due by
17 August 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Mill Court Management Company (Trentham) Limited
Contact
Update Details
Address
7-9 Macon Court
Crewe
Cheshire
CW1 6EA
United Kingdom
Address changed on
28 Apr 2025
(6 months ago)
Previous address was
7-9 Macon Court Crewe Cheshire CW1 6EA England
Companies in CW1 6EA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
10
Controllers (PSC)
1
Mr Stephen Connolly
PSC • Director • British • Lives in England • Born in Jul 1967
Neil William Huxley
Director • Optician • British • Lives in UK • Born in Jun 1967
Amanda Jane McDonalds
Director • British • Lives in UK • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.23K
Decreased by £207 (-9%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£12.3K
Increased by £410 (+3%)
Total Liabilities
-£1.39K
Decreased by £220 (-14%)
Net Assets
£10.91K
Increased by £630 (+6%)
Debt Ratio (%)
11%
Decreased by 2.24% (-17%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
25 Days Ago on 22 Oct 2025
Compulsory Gazette Notice
26 Days Ago on 21 Oct 2025
Confirmation Submitted
1 Month Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 8 Aug 2025
Registered Address Changed
6 Months Ago on 28 Apr 2025
Registered Address Changed
6 Months Ago on 28 Apr 2025
Neil William Huxley (PSC) Resigned
11 Months Ago on 10 Dec 2024
Neil William Huxley Resigned
11 Months Ago on 10 Dec 2024
Stephen Connolly (PSC) Appointed
11 Months Ago on 10 Dec 2024
Mr Stephen Connolly Appointed
1 Year 1 Month Ago on 8 Oct 2024
Get Alerts
Get Credit Report
Discover Mill Court Management Company (Trentham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 22 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Confirmation statement made on 3 August 2025 with updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 April 2025
Submitted on 28 Apr 2025
Cessation of Neil William Huxley as a person with significant control on 10 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Neil William Huxley as a director on 10 December 2024
Submitted on 17 Dec 2024
Notification of Stephen Connolly as a person with significant control on 10 December 2024
Submitted on 17 Dec 2024
Appointment of Mr Stephen Connolly as a director on 8 October 2024
Submitted on 8 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs