Millharbour Gp C Limited

DataGardener
live
Micro

Millharbour Gp C Limited

10527501Private Limited With Share Capital

4Th Floor 140 Aldersgate Street, London, EC1A4HY
Incorporated

15/12/2016

Company Age

9 years

Directors

4

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Millharbour Gp C Limited (10527501) is a private limited with share capital incorporated on 15/12/2016 (9 years old) and registered in london, EC1A4HY. The company operates under SIC code 68320 and is classified as Micro.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 15/12/2016
EC1A4HY

Financial Overview

Total Assets

£200

Liabilities

£100

Net Assets

£100

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Resolution
Category:Resolution
Date:27-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2017
Incorporation Company
Category:Incorporation
Date:15-12-2016

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/08/2025
Latest Accounts31/12/2024

Trading Addresses

4Th Floor 140 Aldersgate Street, London, EC1A4HYRegistered

Contact

greystar.com
4Th Floor 140 Aldersgate Street, London, EC1A4HY