MILLER BOURNE LIMITED
Overview
Company Name | MILLER BOURNE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06381864 |
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 MILLER BOURNE LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is MILLER BOURNE LIMITED located?
Registered Office Address | 15 West Street BN1 2RL Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MILLER BOURNE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MILLER BOURNE LIMITED?
Last Confirmation Statement Made Up To | Oct 27, 2025 |
---|---|
Next Confirmation Statement Due | Nov 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 27, 2024 |
Overdue | No |
What are the latest filings for MILLER BOURNE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on Jan 27, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 27, 2024 with updates | 5 pages | CS01 | ||
Cancellation of shares. Statement of capital on Oct 01, 2024
| 4 pages | SH06 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 27, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Cancellation of shares. Statement of capital on Oct 27, 2022
| 4 pages | SH06 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Confirmation statement made on Oct 27, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Ian Derek Henham as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 27, 2021 with updates | 6 pages | CS01 | ||
Director's details changed for Richard Derek Morrice on Jan 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Derek Henham on Jan 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Amy Louise Gordon on Jun 21, 2021 | 1 pages | CH03 | ||
Director's details changed for Amy Louise Gordon on Jun 21, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 26, 2019 with updates | 4 pages | CS01 | ||
Cancellation of shares. Statement of capital on Mar 31, 2019
| 7 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Who are the officers of MILLER BOURNE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, Amy Louise | Secretary | Kingsway BN3 4QW Hove 332 England | British | 171889660001 | ||||||
GORDON, Amy Louise | Director | Kingsway BN3 4QW Hove 332 England | England | British | Architect | 142766530001 | ||||
MORRICE, Richard Derek | Director | Kingsway BN3 4QW Hove 332 England | United Kingdom | British | Architect | 142766520001 | ||||
EASTMAN, Stephen James | Secretary | 62 Benfield Way BN41 2DL Portslade East Sussex | British | Director | 125673030001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
EASTMAN, Stephen James | Director | 62 Benfield Way BN41 2DL Portslade East Sussex | United Kingdom | British | Director | 125673030001 | ||||
HAWKINS, Graeme Lance | Director | 22 Shirley Road BN3 6NN Hove East Sussex | United Kingdom | British | Director | 141854210001 | ||||
HENHAM, Ian Derek | Director | Kingsway BN3 4QW Hove 332 England | England | British | Director | 141854270001 | ||||
MCWALTER, Neil Crichton | Director | Field View Kingston Road BN7 3ND Lewes East Sussex | British | Director | 99807920001 | |||||
MOULSON, Andrew David | Director | 1 Sussex Square Mews Bristol Place BN2 5LJ Brighton East Sussex | England | British | Director | 125748920001 | ||||
WICKS, Ray Roderick | Director | 419 Ditchling Road BN1 6XB Brighton East Sussex | British | Director | 125749060001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for MILLER BOURNE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 26, 2016 | The 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