MILLHEAD ESTATES LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 03898688
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address CHARTER HOUSE 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,000 . The most likely internet sites of MILLHEAD ESTATES LIMITED are www.millheadestates.co.uk, and www.millhead-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Millhead Estates Limited is a Private Limited Company. The company registration number is 03898688. Millhead Estates Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Millhead Estates Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. . HILLS, Peter Robert is a Secretary of the company. BAILEY, Jordan Daniel is a Director of the company. HILLS, Peter Robert is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WILSON, Darren Anthony has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HILLS, Peter Robert
Appointed Date: 22 December 1999

Director
BAILEY, Jordan Daniel
Appointed Date: 29 February 2008
52 years old

Director
HILLS, Peter Robert
Appointed Date: 22 December 1999
62 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Director
WILSON, Darren Anthony
Resigned: 29 February 2008
Appointed Date: 22 December 1999
57 years old

Persons With Significant Control

Mr Jordan Daniel Bailey
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Robert Hills
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLHEAD ESTATES LIMITED Events

18 Jan 2017
Confirmation statement made on 22 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

08 Sep 2015
Accounts for a small company made up to 30 November 2014
09 Jun 2015
Registration of charge 038986880021, created on 29 May 2015
...
... and 86 more events
14 Jan 2000
New director appointed
05 Jan 2000
Registered office changed on 05/01/00 from: 25 hill road theydon bois epping essex CM16 7LX
05 Jan 2000
Secretary resigned
05 Jan 2000
Director resigned
22 Dec 1999
Incorporation

MILLHEAD ESTATES LIMITED Charges

29 May 2015
Charge code 0389 8688 0021
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 May 2015
Charge code 0389 8688 0020
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 21 sirdar road rayleigh essex t/no…
9 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: 1-3 clifton road ashingdon rochford by way of fixed charge…
11 January 2008
Legal charge
Delivered: 21 January 2008
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: 42 york road ashingdon essex. By way of fixed charge the…
30 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: Aucklands wood avenue hockley essex. By way of fixed charge…
22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: 453 westborough road westcliff on sea essex. By way of…
1 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 17 October 2012
Persons entitled: National Westminster Bank PLC
Description: 279-279A ashingdon road ashingdon essex,. By way of fixed…
14 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 24 May 2012
Persons entitled: National Westminster Bank PLC
Description: 511 ashingdon road rochford essex. By way of fixed charge…
26 March 2004
Legal charge
Delivered: 31 March 2004
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 74A sutton road rochford essex. By…
14 August 2003
Mortgage
Delivered: 15 August 2003
Status: Satisfied on 16 April 2008
Persons entitled: Woolwich PLC
Description: 453 westborough road westcliff on sea essex.
24 July 2003
Legal charge
Delivered: 26 July 2003
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: 24 eastbury rochford essex. By way of fixed charge the…
11 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 23 May 2012
Persons entitled: National Westminster Bank PLC
Description: 95 ravenshaw street london. By way of fixed charge the…
14 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 6 November 2012
Persons entitled: National Westminster Bank PLC
Description: 8 8B and 10 south street rochford essex t/n EX489971. By…
3 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 13 March 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 81-81A ness road shoeburyness…
16 October 2002
Mortgage deed
Delivered: 1 November 2002
Status: Satisfied on 16 April 2008
Persons entitled: Woolwich PLC
Description: 67 lower road hullbridge essex SS5 6DE.
16 October 2002
Floating charge
Delivered: 5 November 2002
Status: Satisfied on 16 April 2008
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…
18 July 2002
Mortgage deed
Delivered: 7 August 2002
Status: Satisfied on 16 April 2008
Persons entitled: Woolwich PLC
Description: 51 cornhill avenue hockley essex SS5 5BY.
26 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 13 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 17 October 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the north east side of…
5 April 2001
Mortgage deed
Delivered: 9 April 2001
Status: Satisfied on 12 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 453 westborough…
8 February 2001
Mortgage
Delivered: 17 February 2001
Status: Satisfied on 12 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at purdeys industrial estate rochford essex…