Millhouse (North) Limited

DataGardener
millhouse (north) limited
dissolved
Unknown

Millhouse (north) Limited

08395535Private Limited With Share Capital

12 Limedale Avenue, Oakwood, Derby, DE212UE
Incorporated

08/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Millhouse (north) Limited (08395535) is a private limited with share capital incorporated on 08/02/2013 (13 years old) and registered in derby, DE212UE. The company operates under SIC code 68100 - buying and selling of own real estate.

Millhouse (north) limited is a real estate company based out of belmont house new street, henley-on-thames, united kingdom.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 08/02/2013
DE212UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:15-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Voluntary
Category:Gazette
Date:21-01-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-11-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-10-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-10-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Court Order
Category:Miscellaneous
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2020
Legacy
Category:Miscellaneous
Date:04-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2014
Incorporation Company
Category:Incorporation
Date:08-02-2013

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/11/2025
Filing Date11/11/2024
Latest Accounts28/02/2024

Trading Addresses

12 Limedale Avenue, Oakwood, Derby, DE212UERegistered

Contact

01491636000
www.millhousegrp.co.uk
12 Limedale Avenue, Oakwood, Derby, DE212UE