MILBURN HOLDINGS LIMITED

MILBURN HOLDINGS LIMITED

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

    Company NameMILBURN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07831688
    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 MILBURN HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MILBURN HOLDINGS LIMITED located?

    Registered Office Address
    Gillygate House
    28 Gillygate
    YO31 7EQ York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILBURN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNB LEISURE HOLDINGS LIMITEDNov 06, 2012Nov 06, 2012
    BNB LEISURE LIMITEDNov 02, 2011Nov 02, 2011

    What are the latest accounts for MILBURN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 28, 2025
    Next Accounts Due OnJan 28, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MILBURN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for MILBURN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 078316880014, created on Jun 05, 2025

    24 pagesMR01

    Confirmation statement made on Apr 23, 2025 with updates

    6 pagesCS01

    Registration of charge 078316880013, created on Apr 24, 2025

    17 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    17 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Apr 02, 2025

    • Capital: GBP 100,004
    4 pagesSH01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Registration of charge 078316880012, created on Jun 27, 2024

    38 pagesMR01

    Registration of charge 078316880011, created on Jun 27, 2024

    36 pagesMR01

    Confirmation statement made on Apr 23, 2024 with updates

    5 pagesCS01

    Registration of charge 078316880010, created on Feb 13, 2024

    37 pagesMR01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 23, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Brendan Michael Anthony Hopkins on Apr 25, 2023

    2 pagesCH01

    Change of details for Sally Jane Elizabeth Hopkins as a person with significant control on Apr 25, 2023

    2 pagesPSC04

    Director's details changed for Sally Jane Elizabeth Hopkins on Apr 25, 2023

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Satisfaction of charge 078316880005 in full

    4 pagesMR04

    Satisfaction of charge 078316880004 in full

    4 pagesMR04

    Satisfaction of charge 078316880003 in full

    4 pagesMR04

    Confirmation statement made on Apr 23, 2022 with updates

    5 pagesCS01

    Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on Mar 29, 2022

    2 pagesPSC04

    Director's details changed for Mr Brendan Michael Anthony Hopkins on Mar 29, 2022

    2 pagesCH01

    Who are the officers of MILBURN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Brendan Michael Anthony
    28 Gillygate
    YO31 7EQ York
    Gillygate House
    England
    Director
    28 Gillygate
    YO31 7EQ York
    Gillygate House
    England
    EnglandBritishDirector208263800002
    HOPKINS, Sally Jane Elizabeth
    28 Gillygate
    YO31 7EQ York
    Gillygate House
    England
    Director
    28 Gillygate
    YO31 7EQ York
    Gillygate House
    England
    EnglandBritishProperty Landlord275594690001
    HOPKINS, Bee
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Director
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    United KingdomBritishDirector164230380001

    Who are the persons with significant control of MILBURN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sally Jane Elizabeth Hopkins
    28 Gillygate
    YO31 7EQ York
    Gillygate House
    England
    Oct 16, 2020
    28 Gillygate
    YO31 7EQ York
    Gillygate House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Bee Hopkins
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Apr 06, 2016
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Brendan Michael Anthony Hopkins
    Princess Street
    HU2 8BA Hull
    Regents Court
    England
    Apr 06, 2016
    Princess Street
    HU2 8BA Hull
    Regents Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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