Company NameMillpenny Limited
Company StatusActive
Company Number01608699
CategoryPrivate Limited Company
Incorporation Date19 January 1982(42 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Sarah Pye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHope Lodge
Wyck Rissington
Cheltenham
Gloucestershire
GL54 2PN
Wales
Director NameMr Nicholas Ridley Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Secretary NameMr Nicholas Ridley Robinson
NationalityBritish
StatusCurrent
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMrs Susan Jane Vernon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Allison Grove
Dulwich
London
SE21 7ER
Director NameMrs Eileen Mary Robinson
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 1998)
RoleHousewife
Correspondence AddressFlat 15 Gainsborough Court
London
SE21 7LT
Director NameMr Leslie Jack Robinson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1993)
RoleSolicitor
Correspondence Address15 Gainsborough Court
Dulwich
London
SE21 7LT

Contact

Telephone020 86517020
Telephone regionLondon

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

434 at £1N.r. Robinson
33.38%
Ordinary
433 at £1Mrs S.j. Vernon
33.31%
Ordinary
369 at £1Mrs C.s. Pye
28.38%
Ordinary
32 at £1Alexander James Pye
2.46%
Ordinary
32 at £1Sarah Helen Pye
2.46%
Ordinary

Financials

Year2014
Net Worth£213,117
Cash£11,045
Current Liabilities£9,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL to Lygon House 50 London Road Bromley Kent BR1 3RA on 8 August 2022 (1 page)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 6,000
(4 pages)
14 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,300
(7 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,300
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,300
(7 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,300
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,300
(7 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,300
(7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Director's details changed for Mrs Susan Jane Vernon on 12 August 2010 (2 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Mrs Susan Jane Vernon on 12 August 2010 (2 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
19 May 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 1,300
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 1,300
(4 pages)
19 May 2010Resolutions
  • RES13 ‐ SC increased 11/12/2009
(1 page)
19 May 2010Resolutions
  • RES13 ‐ SC increased 11/12/2009
(1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 12/08/09; full list of members (5 pages)
17 August 2009Return made up to 12/08/09; full list of members (5 pages)
19 August 2008Director's change of particulars / susan vernon / 31/05/2007 (1 page)
19 August 2008Director's change of particulars / susan vernon / 31/05/2007 (1 page)
19 August 2008Return made up to 12/08/08; full list of members (5 pages)
19 August 2008Return made up to 12/08/08; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Return made up to 12/08/07; full list of members (3 pages)
17 August 2007Return made up to 12/08/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 12/08/06; full list of members (3 pages)
29 August 2006Return made up to 12/08/06; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 12/08/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 12/08/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Director's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2004Return made up to 12/08/04; full list of members (8 pages)
19 August 2004Return made up to 12/08/04; full list of members (8 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2003Registered office changed on 22/12/03 from: 226 rye lane peckham london SE15 4NL (1 page)
22 December 2003Registered office changed on 22/12/03 from: 226 rye lane peckham london SE15 4NL (1 page)
3 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Return made up to 12/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2001Return made up to 12/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
28 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1997Full accounts made up to 31 March 1997 (7 pages)
22 September 1997Full accounts made up to 31 March 1997 (7 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Return made up to 12/08/96; no change of members (4 pages)
20 August 1996Return made up to 12/08/96; no change of members (4 pages)
10 August 1995Return made up to 12/08/95; no change of members (4 pages)
10 August 1995Return made up to 12/08/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 January 1982Incorporation (13 pages)
19 January 1982Incorporation (13 pages)