Company NameMillar Property Consultants Limited
DirectorRussell Millar
Company StatusActive
Company Number04628731
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Previous NameMillar & Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRussell Millar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Secretary NameRussell Millar
NationalityBritish
StatusCurrent
Appointed26 January 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleProperty Consultant
Correspondence AddressKinetic Business Centre Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameDeborah Tracey Millar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address17 Highbridge Close
Radlett
Herts
WD7 7GW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemillarpropertyconsultants.com
Telephone020 89599353
Telephone regionLondon

Location

Registered Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Russell Millar
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,617
Cash£45,561
Current Liabilities£221,843

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

20 July 2005Delivered on: 23 July 2005
Persons entitled: Robert Michael Julian Wentworth Byng and Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,000.
Outstanding

Filing History

9 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
21 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
12 March 2021Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 12 March 2021 (1 page)
12 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Registered office address changed from Kinetic Centre, Theobald Street Elstree Hertfordshire WD6 4PL England to 89 Vicars Moor Lane London N21 1BL on 11 June 2020 (1 page)
6 February 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
13 January 2019Registered office address changed from 7 Chaucer Grove Borehamwood Herts WD6 4FF England to Kinetic Centre, Theobald Street Elstree Hertfordshire WD6 4PL on 13 January 2019 (1 page)
13 January 2019Registered office address changed from Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ England to 7 Chaucer Grove Borehamwood Herts WD6 4FF on 13 January 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 103
(3 pages)
22 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Secretary's details changed for Russell Millar on 5 July 2016 (1 page)
16 September 2016Director's details changed for Russell Millar on 5 July 2016 (2 pages)
16 September 2016Director's details changed for Russell Millar on 5 July 2016 (2 pages)
16 September 2016Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL to Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL to Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 16 September 2016 (1 page)
16 September 2016Secretary's details changed for Russell Millar on 5 July 2016 (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Director's details changed for Russell Millar on 17 December 2013 (2 pages)
28 February 2014Director's details changed for Russell Millar on 17 December 2013 (2 pages)
28 February 2014Secretary's details changed for Russell Millar on 17 December 2013 (1 page)
28 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Secretary's details changed for Russell Millar on 17 December 2013 (1 page)
10 January 2014Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 10 January 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 July 2013Current accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
29 July 2013Current accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
21 May 2013Secretary's details changed for Russell Millar on 24 April 2013 (2 pages)
21 May 2013Director's details changed for Russell Millar on 24 April 2013 (2 pages)
21 May 2013Secretary's details changed for Russell Millar on 24 April 2013 (2 pages)
21 May 2013Director's details changed for Russell Millar on 24 April 2013 (2 pages)
28 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 March 2013Secretary's details changed for Russell Millar on 1 April 2012 (2 pages)
27 March 2013Termination of appointment of Deborah Millar as a director (1 page)
27 March 2013Secretary's details changed for Russell Millar on 1 April 2012 (2 pages)
27 March 2013Director's details changed for Russell Millar on 1 April 2012 (2 pages)
27 March 2013Termination of appointment of Deborah Millar as a director (1 page)
27 March 2013Secretary's details changed for Russell Millar on 1 April 2012 (2 pages)
27 March 2013Director's details changed for Russell Millar on 1 April 2012 (2 pages)
27 March 2013Director's details changed for Russell Millar on 1 April 2012 (2 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
24 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Deborah Tracey Millar on 4 August 2010 (2 pages)
21 January 2011Director's details changed for Deborah Tracey Millar on 4 August 2010 (2 pages)
21 January 2011Director's details changed for Deborah Tracey Millar on 4 August 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Russell Millar on 31 March 2009 (1 page)
10 February 2010Director's details changed for Russell Millar on 31 March 2009 (1 page)
10 February 2010Secretary's details changed for Russell Millar on 31 March 2009 (1 page)
10 February 2010Director's details changed for Russell Millar on 31 March 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2009Return made up to 06/01/09; full list of members (4 pages)
17 February 2009Return made up to 06/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 06/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 06/01/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 January 2007Return made up to 06/01/07; full list of members (2 pages)
4 January 2007Return made up to 06/01/07; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 January 2006Return made up to 06/01/06; full list of members (2 pages)
11 January 2006Return made up to 06/01/06; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Company name changed millar & company LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed millar & company LIMITED\certificate issued on 19/07/05 (2 pages)
22 February 2005Return made up to 06/01/05; full list of members (7 pages)
22 February 2005Return made up to 06/01/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2004Return made up to 06/01/04; full list of members (7 pages)
16 February 2004Return made up to 06/01/04; full list of members (7 pages)
23 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
23 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
1 March 2003Ad 26/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2003Ad 26/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
16 January 2003Secretary resigned (2 pages)
16 January 2003Secretary resigned (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003£ nc 1000/100000 06/01/03 (1 page)
16 January 2003£ nc 1000/100000 06/01/03 (1 page)
6 January 2003Incorporation (14 pages)
6 January 2003Incorporation (14 pages)