MILL HOUSE SECRETARIAL LIMITED
Overview
| Company Name | MILL HOUSE SECRETARIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04008383 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MILL HOUSE SECRETARIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MILL HOUSE SECRETARIAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for MILL HOUSE SECRETARIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Denise Gaynor Juliette Eyles as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||
Cessation of Paul Charles Laird as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Denise Gaynor Juliette Eyles as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Paul Charles Laird as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jack Tatschner as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with updates | 5 pages | CS01 | ||
Change of details for Mr Paul Charles Laird as a person with significant control on Jan 02, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Christopher Nisbet as a person with significant control on Jan 02, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Paul Charles Laird on Jan 02, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Denise Gaynor Juliette Eyles as a person with significant control on Jan 02, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mrs Denise Gaynor Juliette Eyles on Jan 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Nisbet on Jan 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Denise Gaynor Juliette Eyles on Jan 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Change of details for Mr Christopher Nisbet as a person with significant control on Dec 13, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Paul Charles Laird as a person with significant control on Dec 13, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Denise Gaynor Juliette Eyles as a person with significant control on Dec 13, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mrs Denise Gaynor Juliette Eyles on Dec 13, 2021 | 2 pages | CH01 | ||
Who are the officers of MILL HOUSE SECRETARIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NISBET, Christopher | Director | Burnham Yard London End HP9 2JH Beaconsfield C/O Azets Bucks United Kingdom | England | British | 260832290003 | |||||
| TATSCHNER, Jack | Director | Burnham Yard London End HP9 2JH Beaconsfield C/O Azets Bucks United Kingdom | United Kingdom | British | 301601010001 | |||||
| JAY, Mary Anne | Secretary | 16 Gorse Walk Hazlemere HP15 7UN High Wycombe Buckinghamshire | British | 64708190001 | ||||||
| SHEEHY, Martin James | Secretary | The Mill House Boundary Road, Loudwater HP10 9QN High Wycombe Buckinghamshire | British | 70500180001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| DUGGAN, Christopher Peter | Director | 35 Grasmere Avenue Tilehurst RG30 6XU Reading Berkshire | British | 70500150001 | ||||||
| EYLES, Denise Gaynor Juliette | Director | Burnham Yard London End HP9 2JH Beaconsfield C/O Azets Bucks United Kingdom | England | British | 188988340003 | |||||
| JAY, Peter Bernard | Director | 16 Gorse Walk Hazlemere HP15 7UN High Wycombe Buckinghamshire | England | British | 70500030001 | |||||
| LAIRD, Paul Charles | Director | Burnham Yard London End HP9 2JH Beaconsfield C/O Azets Bucks United Kingdom | England | British | 88847930003 | |||||
| PREW, Roger Vincent | Director | The Old Cottage Bath Road, Kiln Green RG10 9SE Reading Berkshire | British | 70500100001 | ||||||
| SHEEHY, Martin James | Director | The Mill House Boundary Road, Loudwater HP10 9QN High Wycombe Buckinghamshire | England | British | 70500180001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of MILL HOUSE SECRETARIAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Nisbet | 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
| |||
| Mr Paul Charles Laird | 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
| |||
| Mrs Denise Gaynor Juliette Eyles | 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
| |||
| Mr Martin James Sheehy | Apr 06, 2016 | The Mill House Boundary Road, Loudwater HP10 9QN High Wycombe Buckinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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