MILLHARBOUR GROUP LTD

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

    Company NameMILLHARBOUR GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09744009
    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 MILLHARBOUR GROUP LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is MILLHARBOUR GROUP LTD located?

    Registered Office Address
    Unit 9 Horndon Industrial Estate
    Station Road
    CM13 3XL Brentwood
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLHARBOUR GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    MILLHARBOUR HOLDINGS LIMITEDJun 11, 2016Jun 11, 2016
    GREENWICH HOLDINGS LTDAug 21, 2015Aug 21, 2015

    What are the latest accounts for MILLHARBOUR GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MILLHARBOUR GROUP LTD?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for MILLHARBOUR GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Change of details for Mr David Ronald Cutler as a person with significant control on Sep 30, 2025

    2 pagesPSC04

    Director's details changed for Mr Simon Cook on Sep 30, 2025

    2 pagesCH01

    Director's details changed for Mr Simon Cook on Sep 30, 2025

    2 pagesCH01

    Registered office address changed from City Reach 5 Greenwich View Place London E14 9NN England to Unit 9 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL on Sep 30, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 02, 2025 with updates

    4 pagesCS01

    Change of details for Mr David Ronald Cutler as a person with significant control on Jan 03, 2024

    2 pagesPSC04

    Termination of appointment of Andrew Michael Cuddy as a director on Jan 03, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 02, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed millharbour holdings LIMITED\certificate issued on 13/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2023

    RES15

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 03, 2023 with updates

    5 pagesCS01

    Appointment of Mr Simon Cook as a director on Jan 01, 2023

    2 pagesAP01

    Confirmation statement made on Jun 12, 2022 with updates

    5 pagesCS01

    Change of details for Mr David Ronald Cutler as a person with significant control on Jun 30, 2021

    2 pagesPSC04

    Change of details for Mr David Ronald Cutler as a person with significant control on Jun 30, 2021

    2 pagesPSC04

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    8 pagesAA

    Termination of appointment of David Ronald Cutler as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Mr Andrew Michael Cuddy as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Gary Young as a director on Jan 01, 2020

    1 pagesTM01

    Termination of appointment of Alan Leonard Keogh as a director on Jan 01, 2020

    1 pagesTM01

    Who are the officers of MILLHARBOUR GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Simon
    Station Road
    CM13 3XL Brentwood
    Unit 9 Horndon Industrial Estate
    Essex
    England
    Director
    Station Road
    CM13 3XL Brentwood
    Unit 9 Horndon Industrial Estate
    Essex
    England
    United KingdomBritish303757030002
    DAVIES, Malcolm Harold
    SG3 6BJ Knebworth
    17 Gun Lane
    Hertfordshire
    England
    Secretary
    SG3 6BJ Knebworth
    17 Gun Lane
    Hertfordshire
    England
    200376890001
    CUDDY, Andrew Michael
    Ashley Drive North
    Ashley Heath
    BH24 2JL Ringwood
    2
    England
    Director
    Ashley Drive North
    Ashley Heath
    BH24 2JL Ringwood
    2
    England
    EnglandBritish121159710005
    CUTLER, David Ronald
    Hutton
    CM13 2LW Brentwood
    8 Oaklands Park
    Essex
    England
    Director
    Hutton
    CM13 2LW Brentwood
    8 Oaklands Park
    Essex
    England
    United KingdomBritish17404100002
    DAVIES, Malcolm Harold
    SG3 6BJ Knebworth
    17 Gun Lane
    Hertfordshire
    England
    Director
    SG3 6BJ Knebworth
    17 Gun Lane
    Hertfordshire
    England
    HertfordshireBritish51514870002
    GRAHAM, Paul
    5 Greenwich View Place
    E14 9NN London
    City Reach
    England
    Director
    5 Greenwich View Place
    E14 9NN London
    City Reach
    England
    EnglandBritish48752170004
    KEOGH, Alan Leonard
    5 Greenwich View Place
    E14 9NN London
    City Reach
    England
    Director
    5 Greenwich View Place
    E14 9NN London
    City Reach
    England
    EnglandBritish183928420001
    MAYS, Glyn Thomas
    SM7 1NR Banstead
    2 Birch Close
    Surrey
    England
    Director
    SM7 1NR Banstead
    2 Birch Close
    Surrey
    England
    EnglandBritish88927670002
    PERCIVAL, Anthony
    E14 3WQ Westferry Road
    418 St Davids Square
    London
    England
    Director
    E14 3WQ Westferry Road
    418 St Davids Square
    London
    England
    EnglandEnglish200376870001
    YOUNG, Gary
    DA6 7NQ Bexleyheath
    80 Latham Road
    Kent
    England
    Director
    DA6 7NQ Bexleyheath
    80 Latham Road
    Kent
    England
    United KingdomBritish88850170001

    Who are the persons with significant control of MILLHARBOUR GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Ronald Cutler
    5 Greenwich View Place
    E14 9NN Docklands
    City Reach
    London
    United Kingdom
    Apr 06, 2016
    5 Greenwich View Place
    E14 9NN Docklands
    City Reach
    London
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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