Company NameMillbank Properties Limited
DirectorsJohn Stewart Arthur and Sarah Margaret Helen Arthur
Company StatusActive
Company Number01919075
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 10 months ago)
Previous NameAskwell Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Stewart Arthur
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address192 Turney Road
London
SE21 7JL
Director NameMrs Sarah Margaret Helen Arthur
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(7 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Turney Road
London
SE21 7JL
Secretary NameMr John Stewart Arthur
StatusCurrent
Appointed11 November 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address192 Turney Road
London
SE21 7JL
Director NameMr Thomas MacDonald Kerr
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1993)
RoleAntiques Dealer
Correspondence AddressThe Old Rectory
Dalham
Newmarket
Suffolk
CB8 8TE
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameCharles Rupert Redvers Joly
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address27 Montpelier Street
London
SW7 1HF
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed17 November 2006(21 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 November 2013)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA

Location

Registered Address192 Turney Road
London
SE21 7JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mrs S.m.h. Arthur
25.00%
Ordinary
20 at £1R.j. Arthur
20.00%
Ordinary
20 at £1R.m. Arthur
20.00%
Ordinary
20 at £1V.h. Arthur
20.00%
Ordinary
15 at £1J.s. Arthur
15.00%
Ordinary

Financials

Year2014
Net Worth-£985,723
Cash£1,036
Current Liabilities£353,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

8 February 1993Delivered on: 10 February 1993
Satisfied on: 1 November 2001
Persons entitled: J.S.Arthur,Pointon York Trustees

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 1989Delivered on: 10 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The existing f/h-property being (1) harleston hall, stowmarket suffolk (2) the malt house, rodbridge hill long melford, suffolk. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
25 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
12 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
4 January 2021Registered office address changed from Room 301 Ibex House Minories London EC3N 1DY to 192 Turney Road London SE21 7JL on 4 January 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
1 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page)
11 November 2013Appointment of Mr John Stewart Arthur as a secretary (1 page)
11 November 2013Appointment of Mr John Stewart Arthur as a secretary (1 page)
11 November 2013Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Registered office address changed from 192 Turney Road London SE21 7JL on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 192 Turney Road London SE21 7JL on 20 May 2011 (1 page)
4 April 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 March 2010Secretary's details changed for Pms Leasehold Management Limited on 30 December 2009 (2 pages)
18 March 2010Director's details changed for Mrs Sarah Margaret Helen Arthur on 30 December 2009 (2 pages)
18 March 2010Director's details changed for Mrs Sarah Margaret Helen Arthur on 30 December 2009 (2 pages)
18 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
18 March 2010Secretary's details changed for Pms Leasehold Management Limited on 30 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Appointment terminated secretary nicholas morris (1 page)
26 March 2009Appointment terminated secretary nicholas morris (1 page)
26 March 2009Return made up to 30/12/08; full list of members (4 pages)
26 March 2009Return made up to 30/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 May 2008Return made up to 30/12/07; full list of members (5 pages)
22 May 2008Return made up to 30/12/07; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 January 2007Return made up to 30/12/06; full list of members (3 pages)
25 January 2007Return made up to 30/12/06; full list of members (3 pages)
16 March 2006Return made up to 30/12/05; full list of members (3 pages)
16 March 2006Return made up to 30/12/05; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 30/12/04; full list of members (8 pages)
5 January 2005Return made up to 30/12/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 30/12/01; full list of members (7 pages)
11 August 2003Return made up to 30/12/01; full list of members (7 pages)
8 August 2003Return made up to 30/12/02; full list of members (8 pages)
8 August 2003Return made up to 30/12/02; full list of members (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 June 2002Re section 394 (1 page)
27 June 2002Re section 394 (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Return made up to 30/12/00; full list of members (7 pages)
8 February 2001Return made up to 30/12/00; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Return made up to 30/12/99; full list of members (6 pages)
21 January 2000Return made up to 30/12/99; full list of members (6 pages)
6 February 1999Return made up to 30/12/98; no change of members (5 pages)
6 February 1999Return made up to 30/12/98; no change of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 February 1998Return made up to 30/12/97; no change of members (5 pages)
9 February 1998Return made up to 30/12/97; no change of members (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 February 1997Return made up to 30/12/96; full list of members (7 pages)
5 February 1997Return made up to 30/12/96; full list of members (7 pages)
27 September 1996Full accounts made up to 31 March 1996 (10 pages)
27 September 1996Full accounts made up to 31 March 1996 (10 pages)
30 August 1996Registered office changed on 30/08/96 from: the old rectory dalham nr newmarket suffolk CB8 8TE (1 page)
30 August 1996Registered office changed on 30/08/96 from: the old rectory dalham nr newmarket suffolk CB8 8TE (1 page)
8 January 1996Return made up to 30/12/95; no change of members (5 pages)
8 January 1996Return made up to 30/12/95; no change of members (5 pages)
28 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 December 1995Full accounts made up to 31 March 1995 (10 pages)
10 November 1995Return made up to 30/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1995Return made up to 30/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 February 1989Return made up to 28/12/88; full list of members (6 pages)
5 February 1989Return made up to 28/12/88; full list of members (6 pages)