MILLFIELD ESTATES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7JZ

Company number 03716597
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address FLAT 23 LIONS GATE, 95 ROWAN AVENUE, HOVE, ENGLAND, BN3 7JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB England to Flat 23 Lions Gate 95 Rowan Avenue Hove BN3 7JZ on 23 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MILLFIELD ESTATES LIMITED are www.millfieldestates.co.uk, and www.millfield-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Millfield Estates Limited is a Private Limited Company. The company registration number is 03716597. Millfield Estates Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Millfield Estates Limited is Flat 23 Lions Gate 95 Rowan Avenue Hove England Bn3 7jz. . LLOYD, Susan is a Director of the company. Secretary A K & CO (ACCOUNTANCY SERVICES) LIMITED has been resigned. Secretary ALDERTON, Kevin Robert has been resigned. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary RUSSELL, Michael John William has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director GARNER, Edwina Elizabeth Anne has been resigned. Director LLOYD, Michael John has been resigned. Director LLOYD, Michael John has been resigned. Director LLOYD, Susan has been resigned. Director TYRRELL, Brian Robert Osborne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LLOYD, Susan
Appointed Date: 22 November 2005
84 years old

Resigned Directors

Secretary
A K & CO (ACCOUNTANCY SERVICES) LIMITED
Resigned: 08 January 2009
Appointed Date: 23 February 2000

Secretary
ALDERTON, Kevin Robert
Resigned: 01 April 2010
Appointed Date: 08 January 2009

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 12 April 1999
Appointed Date: 19 February 1999

Secretary
RUSSELL, Michael John William
Resigned: 03 February 2000
Appointed Date: 12 April 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 12 April 1999
Appointed Date: 19 February 1999

Director
GARNER, Edwina Elizabeth Anne
Resigned: 22 November 2005
Appointed Date: 06 August 2005
48 years old

Director
LLOYD, Michael John
Resigned: 19 February 2016
Appointed Date: 21 July 2014
55 years old

Director
LLOYD, Michael John
Resigned: 02 October 2003
Appointed Date: 12 April 1999
55 years old

Director
LLOYD, Susan
Resigned: 05 August 2005
Appointed Date: 01 October 2003
84 years old

Director
TYRRELL, Brian Robert Osborne
Resigned: 28 September 2003
Appointed Date: 20 September 2001
77 years old

Persons With Significant Control

Mrs Susan Lloyd
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

MILLFIELD ESTATES LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
23 Feb 2017
Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB England to Flat 23 Lions Gate 95 Rowan Avenue Hove BN3 7JZ on 23 February 2017
26 May 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

19 Feb 2016
Termination of appointment of Michael John Lloyd as a director on 19 February 2016
...
... and 74 more events
02 May 1999
New secretary appointed
17 Apr 1999
Secretary resigned
17 Apr 1999
Director resigned
16 Apr 1999
Registered office changed on 16/04/99 from: kingsway house 103 kingsway holborn london WC2B 6AW
19 Feb 1999
Incorporation

MILLFIELD ESTATES LIMITED Charges

9 June 2006
Mortgage deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 8,1 osbourne villas hove east sussex t/n ESX284159 and…
25 April 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6 173 kingsway hove east sussex fixed charge all…
2 December 2005
Charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 coniston court holland road hove east sussex.
13 May 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1ST floor 6 st aubyns road portslade east sussex.
6 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 7 December 2005
Persons entitled: Capital Home Loans Limited
Description: 23 coniston court holland road hove east sussex.
29 June 2004
Mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The proeprty k/a 14 westbrooke court, crescent road…
16 May 2004
Debenture
Delivered: 22 May 2004
Status: Satisfied on 23 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Floating charge
Delivered: 31 January 2003
Status: Satisfied on 21 March 2006
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
28 January 2003
Mortgage deed
Delivered: 31 January 2003
Status: Satisfied on 14 May 2005
Persons entitled: Woolwich PLC
Description: The property k/a flat 23 coniston court, holland road…
4 July 2001
Mortgage and floating charge
Delivered: 5 July 2001
Status: Satisfied on 31 July 2004
Persons entitled: Woolwich PLC
Description: Flat 14,westbrooke court,crescent rd,worthing,west sussex;…
6 March 2000
Mortgage
Delivered: 17 March 2000
Status: Satisfied on 14 November 2000
Persons entitled: Woolwich PLC
Description: Flat 1, 13 queens road worthing west sussex BN11 4QX, the…