MILLER HOMES CAMBRIDGE LIMITED

MILLER HOMES CAMBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLER HOMES CAMBRIDGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03647653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLER HOMES CAMBRIDGE LIMITED?

    • Development of building projects (41100) / Construction

    Where is MILLER HOMES CAMBRIDGE LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER HOMES CAMBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLBECK URBAN VILLAGE LIMITEDOct 09, 1998Oct 09, 1998

    What are the latest accounts for MILLER HOMES CAMBRIDGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILLER HOMES CAMBRIDGE LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for MILLER HOMES CAMBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 22, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Steve Birch as a director on Mar 31, 2018

    1 pagesTM01

    Withdrawal of a person with significant control statement on Dec 04, 2017

    2 pagesPSC09

    Confirmation statement made on Nov 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of MILLER HOMES CAMBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish94193070002
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritish179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MCKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British80284210001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    British65057960002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritish71536430001
    BIRCH, Steve
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish110089070001
    COLEBROOK, Peter
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    Director
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    United KingdomBritish132648180001
    DOWNING, Martin Richard Frederick
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    Director
    6 Stamford Croft
    B91 3FS Solihull
    West Midlands
    United KingdomBritish37584690003
    HEARN, Christopher Paul
    18 Surman Crescent
    Hutton
    CM13 2PP Brentwood
    Essex
    Director
    18 Surman Crescent
    Hutton
    CM13 2PP Brentwood
    Essex
    EnglandBritish126031680001
    KINNIBURGH, Moira Jane
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    United KingdomBritish125426420001
    MILLAR, Robert Brandon
    5 Craiglea Place
    EH10 5QA Edinburgh
    Midlothian
    Director
    5 Craiglea Place
    EH10 5QA Edinburgh
    Midlothian
    ScotlandBritish52845370001
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish1318380002
    RUSSELL, Paul
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    Director
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    British82470820001
    SARRAFF, Richard Gameel
    Quaker Barn
    Oving Road
    HP22 4JF Whitechurch
    Buckinghamshire
    Director
    Quaker Barn
    Oving Road
    HP22 4JF Whitechurch
    Buckinghamshire
    British110517320003
    SMITH, Ian David
    7 Jenny Brough Meadows
    HU13 0TE Hull
    Director
    7 Jenny Brough Meadows
    HU13 0TE Hull
    England, U.K.British93194050001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of MILLER HOMES CAMBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Homes Holdings Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MILLER HOMES CAMBRIDGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2016Dec 04, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0