ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millendreath Management Company Limited

Millendreath Management Company Limited is an active company incorporated on 31 March 2022 with the registered office located in Perranporth, Cornwall. Millendreath Management Company Limited was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
14014718
Private limited company
Age
3 years
Incorporated 31 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Leycroft Valley Resort
Perrancoombe
Perranporth
Cornwall
TR6 0JQ
England
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 1st Floor 3 Capital Court Bittern Road Exeter EX2 7FW England
Telephone
01872 859734
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in UK • Born in Jan 1980
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1975
Valley Resorts Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grey Valley Resort Limited
Spencer Hicks and Andrew Paul Clark are mutual people.
Active
Valley Resorts Construction Limited
Spencer Hicks and Andrew Paul Clark are mutual people.
Active
Indigo Valley Resort Limited
Spencer Hicks and Andrew Paul Clark are mutual people.
Active
Jabtorc Investments Ltd
Andrew Paul Clark is a mutual person.
Active
Towan Valley Resort Limited
Andrew Paul Clark is a mutual person.
Active
Green Valley Resort Limited
Andrew Paul Clark is a mutual person.
Active
Valley Resorts Limited
Andrew Paul Clark is a mutual person.
Active
Blue Valley Resort Limited
Andrew Paul Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£120K
Increased by £120K (+12000000%)
Total Liabilities
-£120K
Increased by £120K (%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 100% (%)
Latest Activity
New Charge Registered
20 Days Ago on 18 Aug 2025
Micro Accounts Submitted
2 Months Ago on 30 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 7 Jun 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 3 Jun 2025
Valley Resorts Limited (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 22 Jan 2024
Get Credit Report
Discover Millendreath Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 140147180002, created on 18 August 2025
Submitted on 29 Aug 2025
Change of details for Valley Resorts Limited as a person with significant control on 3 February 2025
Submitted on 5 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 7 Jun 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 6 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Registered office address changed from 1st Floor 3 Capital Court Bittern Road Exeter EX2 7FW England to Leycroft Valley Resort Perrancoombe Perranporth Cornwall TR6 0JQ on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Mansion House Princes Street Truro TR1 2RF England to 1st Floor 3 Capital Court Bittern Road Exeter EX2 7FW on 2 August 2024
Submitted on 2 Aug 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 24 May 2024
Memorandum and Articles of Association
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year