MILLHILL PROPERTIES (SURREY) LIMITED

Park House Park Farm Park House Park Farm, Ditton, ME20 6SN, Kent, United Kingdom
StatusACTIVE
Company No.09850704
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

MILLHILL PROPERTIES (SURREY) LIMITED is an active private limited company with number 09850704. It was incorporated 8 years, 6 months, 30 days ago, on 30 October 2015. The company address is Park House Park Farm Park House Park Farm, Ditton, ME20 6SN, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2023

Action Date: 08 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Greg Gustav Van Mol

Termination date: 2023-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-01

Psc name: Ian Royston Corke

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Milroy Developments Limited

Notification date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Old address: Kestrel House Knightrider Court Maidstone Kent ME15 6LU England

Change date: 2020-01-03

New address: Park House Park Farm Bradbourne Lane Ditton Kent ME20 6SN

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-10

Charge number: 098507040001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Tippetts

Termination date: 2016-10-28

Documents

View document PDF

Second filing of form with form type

Date: 08 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mr Christopher Michael Tippetts

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY QUANTITY SURVEYING LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:09740805
Status:ACTIVE
Category:Private Limited Company

CDRM SERVICES LIMITED

UNIT 04 CANAL ROAD,ROCHESTER,ME2 4DT

Number:11065505
Status:ACTIVE
Category:Private Limited Company

DAVAON LIMITED

191 ST. MARGARETS AVENUE,RUSHDEN,NN10 9PN

Number:09582340
Status:ACTIVE
Category:Private Limited Company

JVC PROPERTIES LTD

76 ABBOTS ROAD NORTH,LEICESTER,LE5 1DB

Number:11378818
Status:ACTIVE
Category:Private Limited Company

LOTS OF NOODLES LTD.

7 COLE GREEN LANE,WELWYN GARDEN CITY,AL7 3PP

Number:10341171
Status:ACTIVE
Category:Private Limited Company

SIMONE PAVE LIMITED

9 CHERRY HILL,HARROW WEALD,HA3 6DS

Number:10248263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source