MILLHARBOUR GROUP LTD
Overview
| Company Name | MILLHARBOUR GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09744009 |
| 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 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 Address | No |
What were the previous names of MILLHARBOUR GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| MILLHARBOUR HOLDINGS LIMITED | Jun 11, 2016 | Jun 11, 2016 |
| GREENWICH HOLDINGS LTD | Aug 21, 2015 | Aug 21, 2015 |
What are the latest accounts for MILLHARBOUR GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MILLHARBOUR GROUP LTD?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for MILLHARBOUR GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr David Ronald Cutler as a person with significant control on Sep 30, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Simon Cook on Sep 30, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Cook on Sep 30, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr David Ronald Cutler as a person with significant control on Jan 03, 2024 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Andrew Michael Cuddy as a director on Jan 03, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed millharbour holdings LIMITED\certificate issued on 13/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Simon Cook as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr David Ronald Cutler as a person with significant control on Jun 30, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mr David Ronald Cutler as a person with significant control on Jun 30, 2021 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of David Ronald Cutler as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Cuddy as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Young as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Leonard Keogh as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MILLHARBOUR GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Simon | Director | Station Road CM13 3XL Brentwood Unit 9 Horndon Industrial Estate Essex England | United Kingdom | British | 303757030002 | |||||
| DAVIES, Malcolm Harold | Secretary | SG3 6BJ Knebworth 17 Gun Lane Hertfordshire England | 200376890001 | |||||||
| CUDDY, Andrew Michael | Director | Ashley Drive North Ashley Heath BH24 2JL Ringwood 2 England | England | British | 121159710005 | |||||
| CUTLER, David Ronald | Director | Hutton CM13 2LW Brentwood 8 Oaklands Park Essex England | United Kingdom | British | 17404100002 | |||||
| DAVIES, Malcolm Harold | Director | SG3 6BJ Knebworth 17 Gun Lane Hertfordshire England | Hertfordshire | British | 51514870002 | |||||
| GRAHAM, Paul | Director | 5 Greenwich View Place E14 9NN London City Reach England | England | British | 48752170004 | |||||
| KEOGH, Alan Leonard | Director | 5 Greenwich View Place E14 9NN London City Reach England | England | British | 183928420001 | |||||
| MAYS, Glyn Thomas | Director | SM7 1NR Banstead 2 Birch Close Surrey England | England | British | 88927670002 | |||||
| PERCIVAL, Anthony | Director | E14 3WQ Westferry Road 418 St Davids Square London England | England | English | 200376870001 | |||||
| YOUNG, Gary | Director | DA6 7NQ Bexleyheath 80 Latham Road Kent England | United Kingdom | British | 88850170001 |
Who are the persons with significant control of MILLHARBOUR GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Ronald Cutler | 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
| |||
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