Company number 03667602
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address CROWN HOUSE LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 200
. The most likely internet sites of MILLBROOK HOMES LTD. are www.millbrookhomes.co.uk, and www.millbrook-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Taplow Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Maidenhead Rail Station is 6.3 miles; to Slough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millbrook Homes Ltd is a Private Limited Company.
The company registration number is 03667602. Millbrook Homes Ltd has been working since 13 November 1998.
The present status of the company is Active. The registered address of Millbrook Homes Ltd is Crown House London Road High Wycombe Buckinghamshire Hp10 9tj. . LEEK, Helen Claire is a Secretary of the company. LEEK, Helen Claire is a Director of the company. LEEK, Ian Harry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998
Persons With Significant Control
Mr Ian Harry Leek
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Helen Claire Leek
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MILLBROOK HOMES LTD. Events
29 December 2011
Charge over deposit account
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The sum of £35,000 deposited in deposit account number…
29 December 2011
Legal mortgage
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land at holbear grange forton road chard somerset t/no…
29 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Legal charge
Delivered: 16 December 2010
Status: Satisfied
on 18 May 2012
Persons entitled: R Raphael & Sons PLC
Description: 157 dashwood avenue high wycombe buckinghamshire.
23 August 2010
Legal charge
Delivered: 26 August 2010
Status: Satisfied
on 18 May 2012
Persons entitled: Raphael & Sons PLC
Description: Land at the rear of 157 dashwood avenue, high wycombe…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied
on 18 May 2012
Persons entitled: R Raphael & Sons PLC
Description: F/H property k/a 7 sheraton drive, high wycombe t/no…
1 September 2009
Legal mortgage
Delivered: 3 September 2009
Status: Satisfied
on 21 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 6 duke street, princes risborough…
18 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Satisfied
on 18 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land at kings road, loudwater, high wycombe with the…
18 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Satisfied
on 18 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 7 beech close, loudwater, high wycombe with the benefit…
29 January 2008
Legal mortgage
Delivered: 15 February 2008
Status: Satisfied
on 15 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Garages at fennels road high wycombe. Assigns the goodwill…
24 October 2007
Legal mortgage
Delivered: 6 November 2007
Status: Satisfied
on 18 May 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Clive court garages and land and building on the south side…
8 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied
on 18 May 2012
Persons entitled: R Raphael & Sons Limited
Description: The property at new house holbear forton road chard…
8 September 2006
Legal mortgage
Delivered: 20 September 2006
Status: Satisfied
on 18 May 2012
Persons entitled: Hsbc Bank PLC
Description: New house holbear forton road chard somerset. With the…
30 August 2006
Debenture
Delivered: 31 August 2006
Status: Satisfied
on 16 February 2013
Persons entitled: Hsbc Bank PLC
Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Legal mortgage
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold flat 1 bottom flat 224 high street berkhamsted…