MILL HOUSE PROPERTIES (WALES) LTD
Overview
| Company Name | MILL HOUSE PROPERTIES (WALES) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04088140 |
| 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 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 Address | No |
What were the previous names of MILL HOUSE PROPERTIES (WALES) LTD?
| Company Name | From | Until |
|---|---|---|
| DIVPAK LIMITED | Jan 12, 2001 | Jan 12, 2001 |
| MORGOLD LIMITED | Oct 11, 2000 | Oct 11, 2000 |
What are the latest accounts for MILL HOUSE PROPERTIES (WALES) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILL HOUSE PROPERTIES (WALES) LTD?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for MILL HOUSE PROPERTIES (WALES) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Greatoak Ltd as a person with significant control on Nov 03, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Stephen Butler as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Cessation of Stephen Butler as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rosemary Elleanor Caroline Butler as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Marie Meakin as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 040881400008, created on Feb 16, 2022 | 16 pages | MR01 | ||
Satisfaction of charge 040881400007 in full | 1 pages | MR04 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registration of charge 040881400007, created on Nov 29, 2021 | 15 pages | MR01 | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of MILL HOUSE PROPERTIES (WALES) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Rosemary Elleanor Caroline | Director | Deans Lade Farm Claypit Lane WS14 0AG Lichfield The Old House Staffs United Kingdom | England | British | 341857380001 | |||||
| MEAKIN, Joanna Marie | Director | Deans Lade Farm Claypit Lane WS14 0AG Lichfield The Old House Staffs United Kingdom | England | British | 167364280001 | |||||
| HURN, Deborah | Secretary | Glangrwyney NP8 1EW Powys The Mill House | British | 72908000003 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BUTLER, Stephen | Director | Deans Lade Farm Claypit Lane WS14 0AG Lichfield The Old House England | England | British | 7327960001 | |||||
| HURN, Gary | Director | Glangrwyney NP8 1EW Powys The Mill House | Wales | British | 72907900003 | |||||
| RM NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greatoak Ltd | Nov 03, 2025 | Claypit Lane WS14 0AG Lichfield The Old House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Butler | 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
| |||||||||||||
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