Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Albany Road Seaford East Sussex BN25 2QB |
Secretary Name | David James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Batts Row Cottage Laverstoke Lane Laverstoke Hampshire RG28 7PA |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Director Name | Mr Ronan Patrick Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU |
Director Name | Mr Andrew Richard Ingram Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU |
Director Name | Mr Simon Neil Phillips |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE |
Website | millgroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Mill Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,323 |
Net Worth | -£2,968,516 |
Current Liabilities | £44,467 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 10 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 24 February 2023 (overdue) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
---|---|
20 January 2021 | Cessation of Investors in Homes Limited as a person with significant control on 19 January 2021 (1 page) |
20 January 2021 | Notification of Mill Group Limited as a person with significant control on 19 January 2021 (2 pages) |
8 January 2021 | Statement of capital on 8 January 2021
|
8 January 2021 | Solvency Statement dated 15/12/20 (1 page) |
8 January 2021 | Resolutions
|
8 January 2021 | Statement by Directors (1 page) |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
8 December 2020 | Second filing of Confirmation Statement dated 24 June 2019 (3 pages) |
7 December 2020 | Cessation of Mill Group Limited as a person with significant control on 31 March 2019 (1 page) |
7 December 2020 | Notification of Investors in Homes Limited as a person with significant control on 31 March 2019 (2 pages) |
11 June 2020 | Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020 (1 page) |
11 June 2020 | Change of details for Mill Group Limited as a person with significant control on 11 June 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates
|
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 (1 page) |
9 January 2018 | Termination of appointment of Thomas Benedict Symes as a director on 21 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Thomas Benedict Symes as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Thomas Benedict Symes as a director on 7 December 2017 (2 pages) |
24 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 July 2017 | Notification of Mill Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Mill Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 (1 page) |
15 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 February 2016 | Termination of appointment of Andrew Richard Ingram Smith as a director on 15 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Andrew Richard Ingram Smith as a director on 15 January 2016 (1 page) |
12 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page) |
12 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 September 2015 | Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Ronan Patrick Murphy as a director on 11 September 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
26 June 2014 | Appointment of Mr Simon Neil Phillips as a director (2 pages) |
26 June 2014 | Appointment of Mr Simon Neil Phillips as a director (2 pages) |
26 June 2014 | Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages) |
26 June 2014 | Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages) |
28 November 2013 | Appointment of Mr Ronan Patrick Murphy as a director (2 pages) |
28 November 2013 | Appointment of Mr Ronan Patrick Murphy as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 September 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr David Hugh Sheridan Toplas on 13 February 2012 (2 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page) |
20 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
1 November 2011 | Termination of appointment of Michael Saunders as a secretary (1 page) |
1 November 2011 | Termination of appointment of Michael Saunders as a secretary (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Company name changed investors in homes LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed investors in homes LIMITED\certificate issued on 13/07/11
|
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
14 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
10 December 2009 | Company name changed investors in housing (gp) LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed investors in housing (gp) LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
18 November 2009 | Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages) |
18 November 2009 | Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages) |
15 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 May 2009 | Secretary's change of particulars / michael saunders / 23/04/2009 (1 page) |
9 May 2009 | Secretary's change of particulars / michael saunders / 23/04/2009 (1 page) |
26 January 2009 | Appointment terminated secretary david ellis (1 page) |
26 January 2009 | Appointment terminated secretary david ellis (1 page) |
26 January 2009 | Secretary appointed michael saunders (2 pages) |
26 January 2009 | Secretary appointed michael saunders (2 pages) |
8 January 2009 | Return made up to 30/08/08; full list of members (3 pages) |
8 January 2009 | Return made up to 30/08/08; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 December 2008 | Secretary appointed david james ellis (2 pages) |
10 December 2008 | Secretary appointed david james ellis (2 pages) |
4 December 2008 | Appointment terminated secretary michael saunders (1 page) |
4 December 2008 | Appointment terminated secretary michael saunders (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
14 April 2008 | Secretary's change of particulars / michael saunders / 09/04/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / michael saunders / 09/04/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 140 london wall london EC2Y 5DN (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 140 london wall london EC2Y 5DN (1 page) |
2 April 2008 | Company name changed investors in sustainable communities (gp) LIMITED\certificate issued on 08/04/08 (2 pages) |
2 April 2008 | Company name changed investors in sustainable communities (gp) LIMITED\certificate issued on 08/04/08 (2 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page) |
9 October 2006 | Company name changed investors in housing (gp) limite d\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed investors in housing (gp) limite d\certificate issued on 09/10/06 (2 pages) |
30 August 2006 | Incorporation (34 pages) |
30 August 2006 | Incorporation (34 pages) |