MILL HOMES LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7BS

Company number 02027803
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address 162-164 HIGH STREET, RAYLEIGH, ESSEX, SS6 7BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of MILL HOMES LIMITED are www.millhomes.co.uk, and www.mill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Mill Homes Limited is a Private Limited Company. The company registration number is 02027803. Mill Homes Limited has been working since 13 June 1986. The present status of the company is Active. The registered address of Mill Homes Limited is 162 164 High Street Rayleigh Essex Ss6 7bs. . PARKER, Helen is a Secretary of the company. PARKER, Keith John is a Director of the company. Secretary PARKER, Keith John has been resigned. Director PARKER, Helen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARKER, Helen
Appointed Date: 11 October 1992

Director
PARKER, Keith John

73 years old

Resigned Directors

Secretary
PARKER, Keith John
Resigned: 11 October 1992

Director
PARKER, Helen
Resigned: 11 October 1992
69 years old

Persons With Significant Control

Mr Keith John Parker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MILL HOMES LIMITED Events

23 Dec 2016
Confirmation statement made on 12 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 74 more events
01 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Nov 1987
Return made up to 01/10/87; full list of members

24 Oct 1986
Secretary resigned;new secretary appointed

24 Oct 1986
Director resigned;new director appointed

13 Jun 1986
Certificate of Incorporation

MILL HOMES LIMITED Charges

24 May 2011
Legal charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Hunter Finance (UK) Limited
Description: Land lying to the west of princes road redhill surrey t/n…
1 April 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 5 July 2011
Persons entitled: Midland Bank PLC
Description: 43 & 43A cross road croydon surrey (f/h) with the benefit…
20 March 1997
Fixed and floating charge
Delivered: 28 March 1997
Status: Satisfied on 5 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Legal mortgage
Delivered: 22 May 1992
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: 43,43A cross road surrey.
22 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 9 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 45 cross road croydon surrey.