JH MILLBROOK HOLDING COMPANY LIMITED

JH MILLBROOK HOLDING COMPANY LIMITED

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

    Company NameJH MILLBROOK HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11483422
    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 JH MILLBROOK HOLDING COMPANY LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is JH MILLBROOK HOLDING COMPANY LIMITED located?

    Registered Office Address
    Suite 5 88 Lower Marsh
    SE1 7AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JH MILLBROOK HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORLANDIS JHH 2 LIMITEDSep 24, 2018Sep 24, 2018
    ORLANDIS EMTECK HOLDINGS LIMITEDJul 25, 2018Jul 25, 2018

    What are the latest accounts for JH MILLBROOK HOLDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 30, 2024
    Next Accounts Due OnMay 30, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for JH MILLBROOK HOLDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for JH MILLBROOK HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2024 with updates

    5 pagesCS01

    Audited abridged accounts made up to May 31, 2023

    8 pagesAA

    Registered office address changed from Unit 8 Waterloo Court 10 Theed Street London SE1 8st England to Suite 5 88 Lower Marsh London SE1 7AB on Aug 05, 2024

    1 pagesAD01

    Previous accounting period shortened from May 31, 2023 to May 30, 2023

    1 pagesAA01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed orlandis jhh 2 LIMITED\certificate issued on 07/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2022

    RES15

    Confirmation statement made on Dec 07, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Mar 31, 2023 to May 31, 2023

    1 pagesAA01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Unit 8 Waterloo Court 10 Theed Street London SE1 8st on Dec 07, 2022

    1 pagesAD01

    Appointment of Mr Joseph Vijayapragash Thiaga Rajah as a director on Dec 05, 2022

    2 pagesAP01

    Termination of appointment of Julian Graham Wilson as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Benjamin George Anker David as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Cosign Limited as a secretary on Dec 05, 2022

    1 pagesTM02

    Notification of Joseph Homes Ltd as a person with significant control on Dec 05, 2022

    2 pagesPSC02

    Cessation of Christian Peter Candy as a person with significant control on Dec 05, 2022

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    14 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Satisfaction of charge 114834220001 in full

    1 pagesMR04

    Termination of appointment of Timothy Owen Simpson as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 26, 2020

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Who are the officers of JH MILLBROOK HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAJAH, Joseph Vijayapragash Thiaga
    10 Theed Street
    SE1 8ST London
    Unit 8 Waterloo Court
    England
    Director
    10 Theed Street
    SE1 8ST London
    Unit 8 Waterloo Court
    England
    EnglandBritishCompany Director242816580002
    COSIGN LIMITED
    Admiral Park
    St Peter Port
    GY1 3HB Guernsey
    Martello Court
    Secretary
    Admiral Park
    St Peter Port
    GY1 3HB Guernsey
    Martello Court
    Legal FormLIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGUERNSEY
    Registration Number15815
    248780160001
    CHRYSOSTOMOU, Andrew John
    EC3A 6AP London
    35 Great St. Helen's
    United Kingdom
    Director
    EC3A 6AP London
    35 Great St. Helen's
    United Kingdom
    United KingdomBritishSurveyor193607090001
    DAVID, Benjamin George Anker
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    United KingdomBritishChartered Accountant211943450002
    SIMPSON, Timothy Owen
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    EnglandBritishCompany Director251654370001
    WILSON, Julian Graham
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    United KingdomBritishCompany Director165989520002

    Who are the persons with significant control of JH MILLBROOK HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Joseph Homes Ltd
    10 Theed Street
    SE1 8ST London
    Unit 8, Waterloo Court
    England
    Dec 05, 2022
    10 Theed Street
    SE1 8ST London
    Unit 8, Waterloo Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number06601040
    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.
    Mr Christian Peter Candy
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Jul 25, 2018
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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