MILLSTRAND PROPERTIES LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8SD

Company number 05345361
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address J L P SERVICES LIMITED, 53 BASEPOINT BUSINESS CENTRE, OAKFIELD CLOSE TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registration of charge 053453610005, created on 29 September 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MILLSTRAND PROPERTIES LIMITED are www.millstrandproperties.co.uk, and www.millstrand-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and nine months. The distance to to Cheltenham Spa Rail Station is 7.4 miles; to Pershore Rail Station is 9.1 miles; to Gloucester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millstrand Properties Limited is a Private Limited Company. The company registration number is 05345361. Millstrand Properties Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Millstrand Properties Limited is J L P Services Limited 53 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8sd. The company`s financial liabilities are £296.42k. It is £32.47k against last year. The cash in hand is £26.99k. It is £-5.38k against last year. And the total assets are £383.92k, which is £107.22k against last year. MILL, Caroline Eunice is a Secretary of the company. MILL, Caroline Eunice is a Director of the company. MILL, John Joseph is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


millstrand properties Key Finiance

LIABILITIES £296.42k
+12%
CASH £26.99k
-17%
TOTAL ASSETS £383.92k
+38%
All Financial Figures

Current Directors

Secretary
MILL, Caroline Eunice
Appointed Date: 28 January 2005

Director
MILL, Caroline Eunice
Appointed Date: 28 January 2005
56 years old

Director
MILL, John Joseph
Appointed Date: 28 January 2005
76 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 January 2005
Appointed Date: 27 January 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Mr John Joseph Mill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLSTRAND PROPERTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
14 Oct 2016
Registration of charge 053453610005, created on 29 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

01 Feb 2016
Director's details changed for John Joseph Mill on 1 July 2015
...
... and 38 more events
08 Feb 2005
New director appointed
05 Feb 2005
Secretary resigned
05 Feb 2005
Director resigned
05 Feb 2005
Registered office changed on 05/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Jan 2005
Incorporation

MILLSTRAND PROPERTIES LIMITED Charges

29 September 2016
Charge code 0534 5361 0005
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Paul Lewis Feinson
Description: Land at drury lane, redmarley, gloucester.
8 July 2011
Legal charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Farr Homes Limited
Description: Plots 1 and 3 sweethaws gardens pirton lane churchdown…
10 December 2010
Legal charge
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Christopher Robert Krzak
Description: Plot 1 sweethaws gardens pirton lane churchdown gloucester.
10 December 2010
Legal charge
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Stephen George Clarkson
Description: Plot 2 sweethaws gardens pirton lane churchdown gloucester.
10 December 2010
Legal charge
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Christopher Robert Krzak
Description: Plot 3 sweethaws gardens pirton lane churchdown gloucester.