MILL HOUSE PROPERTIES (WALES) LTD

MILL HOUSE PROPERTIES (WALES) LTD

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

    Company NameMILL HOUSE PROPERTIES (WALES) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04088140
    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 PROPERTIES (WALES) LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MILL HOUSE PROPERTIES (WALES) LTD located?

    Registered Office Address
    The Old House Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    Staffs
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILL HOUSE PROPERTIES (WALES) LTD?

    Previous Company Names
    Company NameFromUntil
    DIVPAK LIMITEDJan 12, 2001Jan 12, 2001
    MORGOLD LIMITEDOct 11, 2000Oct 11, 2000

    What are the latest accounts for MILL HOUSE PROPERTIES (WALES) LTD?

    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 MILL HOUSE PROPERTIES (WALES) LTD?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for MILL HOUSE PROPERTIES (WALES) LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Greatoak Ltd as a person with significant control on Nov 03, 2025

    2 pagesPSC02

    Termination of appointment of Stephen Butler as a director on Nov 03, 2025

    1 pagesTM01

    Cessation of Stephen Butler as a person with significant control on Nov 03, 2025

    1 pagesPSC07

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Rosemary Elleanor Caroline Butler as a director on Oct 16, 2025

    2 pagesAP01

    Appointment of Mrs Joanna Marie Meakin as a director on Oct 16, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Registration of charge 040881400008, created on Feb 16, 2022

    16 pagesMR01

    Satisfaction of charge 040881400007 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registration of charge 040881400007, created on Nov 29, 2021

    15 pagesMR01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Registered office address changed from The Old House Deans Lade Farm Clay Lane Lichfield Staffordshire WS14 0AG to The Old House Deans Lade Farm Claypit Lane Lichfield Staffs WS14 0AG on Oct 16, 2019

    1 pagesAD01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of MILL HOUSE PROPERTIES (WALES) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Rosemary Elleanor Caroline
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    Staffs
    United Kingdom
    Director
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    Staffs
    United Kingdom
    EnglandBritish341857380001
    MEAKIN, Joanna Marie
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    Staffs
    United Kingdom
    Director
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    Staffs
    United Kingdom
    EnglandBritish167364280001
    HURN, Deborah
    Glangrwyney
    NP8 1EW Powys
    The Mill House
    Secretary
    Glangrwyney
    NP8 1EW Powys
    The Mill House
    British72908000003
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BUTLER, Stephen
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Director
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    EnglandBritish7327960001
    HURN, Gary
    Glangrwyney
    NP8 1EW Powys
    The Mill House
    Director
    Glangrwyney
    NP8 1EW Powys
    The Mill House
    WalesBritish72907900003
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of MILL HOUSE PROPERTIES (WALES) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greatoak Ltd
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    Nov 03, 2025
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    England
    No
    Legal FormLtd Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanie House
    Registration Number02842790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Butler
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    Staffs
    United Kingdom
    Jun 01, 2016
    Deans Lade Farm
    Claypit Lane
    WS14 0AG Lichfield
    The Old House
    Staffs
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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