MILL HOUSE GARDENS (DENMEAD) LIMITED

MILL HOUSE GARDENS (DENMEAD) LIMITED

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

    Company NameMILL HOUSE GARDENS (DENMEAD) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05886514
    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 GARDENS (DENMEAD) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MILL HOUSE GARDENS (DENMEAD) LIMITED located?

    Registered Office Address
    12 Fratton Road
    Portsmouth
    PO1 5BX Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILL HOUSE GARDENS (DENMEAD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MILL HOUSE GARDENS (DENMEAD) LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for MILL HOUSE GARDENS (DENMEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Wilson as a secretary on Feb 15, 2024

    2 pagesAP03

    Termination of appointment of Samantha Randall as a secretary on Feb 15, 2024

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Samantha Randall as a secretary on Apr 24, 2022

    2 pagesAP03

    Termination of appointment of David Bray as a secretary on Apr 24, 2022

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Bray as a secretary on Sep 02, 2019

    2 pagesAP03

    Termination of appointment of Susan Cook as a secretary on Sep 02, 2019

    1 pagesTM02

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 25, 2017 with no updates

    3 pagesCS01

    Appointment of Susan Cook as a secretary on Feb 24, 2016

    3 pagesAP03

    Who are the officers of MILL HOUSE GARDENS (DENMEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Stuart
    Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    1
    England
    Secretary
    Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    1
    England
    320102870001
    CHERRETT, Edward James Ross
    Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    The Mill House
    Hampshire
    England
    Director
    Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    The Mill House
    Hampshire
    England
    EnglandBritish197217180001
    BRAY, David
    PO7 6QE Denmead
    11 Mill House Gardens
    Hampshire
    England
    Secretary
    PO7 6QE Denmead
    11 Mill House Gardens
    Hampshire
    England
    261980030001
    COLBOURNE, Kathleen Elizabeth
    Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    11
    Hants
    England
    Secretary
    Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    11
    Hants
    England
    British168130470001
    COOK, Susan
    Mill House Gardens
    PO7 6QE Denmead
    6
    Hants
    Hampshire
    Secretary
    Mill House Gardens
    PO7 6QE Denmead
    6
    Hants
    Hampshire
    228018250001
    NICHOLL, Brian Robert
    7 Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    Hampshire
    Secretary
    7 Mill House Gardens
    Denmead
    PO7 6QE Waterlooville
    Hampshire
    British127068010001
    RANDALL, Samantha
    Denmead
    PO7 6QE Waterlooville
    2 Mill House Gardens
    Hampshire
    England
    Secretary
    Denmead
    PO7 6QE Waterlooville
    2 Mill House Gardens
    Hampshire
    England
    298967560001
    STILLER, Linda Ann
    Mill House Gardens
    PO7 6QE Denmead
    4
    Hampshire
    Secretary
    Mill House Gardens
    PO7 6QE Denmead
    4
    Hampshire
    British187977770001
    WARMAN, Samantha Jayne
    Benchmark
    174 Anmore Road Denmead
    PO7 6HW Waterlooville
    Hampshire
    Secretary
    Benchmark
    174 Anmore Road Denmead
    PO7 6HW Waterlooville
    Hampshire
    British111896230003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FEILDER, Geoffrey Robert
    Mill House Gardens Denmead
    PO7 6QE Waterlooville
    8
    Hampshire
    Uk
    Director
    Mill House Gardens Denmead
    PO7 6QE Waterlooville
    8
    Hampshire
    Uk
    British127068070002
    HAWKES, David Paul
    Mill House Gardens
    Denmead
    PO7 6QE Hampshire
    3
    Director
    Mill House Gardens
    Denmead
    PO7 6QE Hampshire
    3
    EnglandBritish187991960001
    WARMAN, Samantha Jayne
    Benchmark
    174 Anmore Road Denmead
    PO7 6HW Waterlooville
    Hampshire
    Director
    Benchmark
    174 Anmore Road Denmead
    PO7 6HW Waterlooville
    Hampshire
    United KingdomBritish111896230003
    WILSON, Stuart Anthony
    1 Mill House Gardens
    PO7 6QE Denmead
    Hampshire
    Director
    1 Mill House Gardens
    PO7 6QE Denmead
    Hampshire
    United KingdomBritish104511600011
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    What are the latest statements on persons with significant control for MILL HOUSE GARDENS (DENMEAD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or 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