MILL HOUSE SECRETARIAL LIMITED

MILL HOUSE SECRETARIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILL HOUSE SECRETARIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04008383
    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 MILL HOUSE SECRETARIAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILL HOUSE SECRETARIAL LIMITED located?

    Registered Office Address
    C/O Azets Burnham Yard
    London End
    HP9 2JH Beaconsfield
    Bucks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILL HOUSE SECRETARIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MILL HOUSE SECRETARIAL LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for MILL HOUSE SECRETARIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Denise Gaynor Juliette Eyles as a person with significant control on Jul 01, 2025

    1 pagesPSC07

    Cessation of Paul Charles Laird as a person with significant control on Jul 01, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Jun 30, 2025

    2 pagesAA

    Confirmation statement made on Jun 06, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Termination of appointment of Denise Gaynor Juliette Eyles as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 06, 2023 with updates

    5 pagesCS01

    Termination of appointment of Paul Charles Laird as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Jack Tatschner as a director on Jul 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 06, 2022 with updates

    5 pagesCS01

    Change of details for Mr Paul Charles Laird as a person with significant control on Jan 02, 2022

    2 pagesPSC04

    Change of details for Mr Christopher Nisbet as a person with significant control on Jan 02, 2022

    2 pagesPSC04

    Director's details changed for Mr Paul Charles Laird on Jan 02, 2022

    2 pagesCH01

    Change of details for Mrs Denise Gaynor Juliette Eyles as a person with significant control on Jan 02, 2022

    2 pagesPSC04

    Director's details changed for Mrs Denise Gaynor Juliette Eyles on Jan 02, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Nisbet on Jan 02, 2022

    2 pagesCH01

    Director's details changed for Mrs Denise Gaynor Juliette Eyles on Jan 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Change of details for Mr Christopher Nisbet as a person with significant control on Dec 13, 2021

    2 pagesPSC04

    Change of details for Mr Paul Charles Laird as a person with significant control on Dec 13, 2021

    2 pagesPSC04

    Change of details for Mrs Denise Gaynor Juliette Eyles as a person with significant control on Dec 13, 2021

    2 pagesPSC04

    Director's details changed for Mrs Denise Gaynor Juliette Eyles on Dec 13, 2021

    2 pagesCH01

    Who are the officers of MILL HOUSE SECRETARIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NISBET, Christopher
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    EnglandBritish260832290003
    TATSCHNER, Jack
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    United KingdomBritish301601010001
    JAY, Mary Anne
    16 Gorse Walk
    Hazlemere
    HP15 7UN High Wycombe
    Buckinghamshire
    Secretary
    16 Gorse Walk
    Hazlemere
    HP15 7UN High Wycombe
    Buckinghamshire
    British64708190001
    SHEEHY, Martin James
    The Mill House
    Boundary Road, Loudwater
    HP10 9QN High Wycombe
    Buckinghamshire
    Secretary
    The Mill House
    Boundary Road, Loudwater
    HP10 9QN High Wycombe
    Buckinghamshire
    British70500180001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DUGGAN, Christopher Peter
    35 Grasmere Avenue
    Tilehurst
    RG30 6XU Reading
    Berkshire
    Director
    35 Grasmere Avenue
    Tilehurst
    RG30 6XU Reading
    Berkshire
    British70500150001
    EYLES, Denise Gaynor Juliette
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    EnglandBritish188988340003
    JAY, Peter Bernard
    16 Gorse Walk
    Hazlemere
    HP15 7UN High Wycombe
    Buckinghamshire
    Director
    16 Gorse Walk
    Hazlemere
    HP15 7UN High Wycombe
    Buckinghamshire
    EnglandBritish70500030001
    LAIRD, Paul Charles
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    EnglandBritish88847930003
    PREW, Roger Vincent
    The Old Cottage
    Bath Road, Kiln Green
    RG10 9SE Reading
    Berkshire
    Director
    The Old Cottage
    Bath Road, Kiln Green
    RG10 9SE Reading
    Berkshire
    British70500100001
    SHEEHY, Martin James
    The Mill House
    Boundary Road, Loudwater
    HP10 9QN High Wycombe
    Buckinghamshire
    Director
    The Mill House
    Boundary Road, Loudwater
    HP10 9QN High Wycombe
    Buckinghamshire
    EnglandBritish70500180001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MILL HOUSE SECRETARIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Nisbet
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Jul 12, 2019
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Charles Laird
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Apr 06, 2016
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Denise Gaynor Juliette Eyles
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Apr 06, 2016
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Bucks
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin James Sheehy
    The Mill House
    Boundary Road, Loudwater
    HP10 9QN High Wycombe
    Buckinghamshire
    Apr 06, 2016
    The Mill House
    Boundary Road, Loudwater
    HP10 9QN High Wycombe
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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