Company NameMillbank Freeholders Limited
Company StatusActive
Company Number06434218
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCllr Robin Arthur John Ashby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address48 Millbank
London
SW1P 4RL
Secretary NameMr Martin Joseph Miller
NationalityBritish
StatusCurrent
Appointed17 February 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address33 Churchbank
1 Teresa Mews
London
E17 3BE
Director NameIlias Catsaros
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RolePR Manager
Country of ResidenceUnited States
Correspondence Address48 Millbank
London
SW1P 4RL
Director NameRobin Clifford Squire
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 4 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Millbank
London
SW1P 4RL
Director NameRev Andrew Moncrieff Crosbie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address151 Ashley Gardens
Westminster
London
SW1P 1HW
Director NameWilliam George Orr
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
48 Millbank
London
SW1V 4RV
Secretary NameWilliam George Orr
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
48 Millbank
London
SW1V 4RV
Director NameMr Martin Rajesh Pabari
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 02 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Millbank
London
SW1P 4RL
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressTernion Court
264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressTernion Court
264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Telephone020 78287676
Telephone regionLondon

Location

Registered Address48 Millbank
London
SW1P 4RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Erick Arthur Reickert
4.00%
Ordinary
1 at £1Alexander Nichols Conrad Crane-robinson & Emma Georgina Crane-robinson
2.00%
Ordinary
1 at £1Alice Caroline Philipson
2.00%
Ordinary
1 at £1Alison Henderson
2.00%
Ordinary
1 at £1Allessandra Paola Cocchi
2.00%
Ordinary
1 at £1Anne Johnstone & John Johnstone
2.00%
Ordinary
1 at £1Anthony Stephen St. John Bamford & Sharon Marie Bamford
2.00%
Ordinary
1 at £1Arthur Graydon Staples & Rebecca Louise Staples
2.00%
Ordinary
1 at £1Christina Tak Tsing Chung
2.00%
Ordinary
1 at £1David Gordon Palmer
2.00%
Ordinary
1 at £1Elizabeth Jill Tarn
2.00%
Ordinary
1 at £1Francisco Miguell Marais Ferreira Frasquilho
2.00%
Ordinary
1 at £1Ilias Alexandros Catsaros
2.00%
Ordinary
1 at £1Inara Mukhamedova
2.00%
Ordinary
1 at £1Iris Doreen Hughes
2.00%
Ordinary
1 at £1John Thorold Masefield & Jennifer Mary Masefield
2.00%
Ordinary
1 at £1Katherina Tschawow
2.00%
Ordinary
1 at £1Lord John Derek Taylor Of Holbeach
2.00%
Ordinary
1 at £1Louise Alexandra Ratcliff
2.00%
Ordinary
1 at £1Malcolm Brown
2.00%
Ordinary
1 at £1Maria Laura Vincoli
2.00%
Ordinary
1 at £1Mark Krempel
2.00%
Ordinary
1 at £1Martin Rajesh Pabari
2.00%
Ordinary
1 at £1Melanie Jane Lockett
2.00%
Ordinary
1 at £1Michael Francis Dillon
2.00%
Ordinary
1 at £1Mr G.s. Reinhardt
2.00%
Ordinary
1 at £1Orietta Benocci-adam
2.00%
Ordinary
1 at £1Paul Damian Srodon
2.00%
Ordinary
1 at £1Peregrine Antony Guy Bousfield
2.00%
Ordinary
1 at £1Philip Edward Giles Daubeney & Heath Margaret Daubeney
2.00%
Ordinary
1 at £1Pravin Tandon & Pratima Tandon & Shashank Tandon
2.00%
Ordinary
1 at £1Rajash Sarin
2.00%
Ordinary
1 at £1Ramy Amar Badawi
2.00%
Ordinary
1 at £1Rebecca Padmini Tyler
2.00%
Ordinary
1 at £1Repton Heritage Restoration Limited
2.00%
Ordinary
1 at £1Robert David Gollifer
2.00%
Ordinary
1 at £1Robin Clifford Squire
2.00%
Ordinary
1 at £1Rowena Katherine Merritt
2.00%
Ordinary
1 at £1Sarah Lucinda Austin
2.00%
Ordinary
1 at £1Selina Ann Short
2.00%
Ordinary
1 at £1Shomik Panda
2.00%
Ordinary
1 at £1Simon N.p. Ashby & Edward D.j. Ashby & Rebekah C.a. Ashby
2.00%
Ordinary
1 at £1Stephen John Allan Brooking
2.00%
Ordinary
1 at £1Stephen William Wood & Patricia Ruth Wood
2.00%
Ordinary
1 at £1Sylvia Marianne Terry
2.00%
Ordinary
1 at £1William Geoffrey Freeman Smith
2.00%
Ordinary
1 at £1William George Orr & Mary Orr
2.00%
Ordinary
1 at £1Winsome Antiqua LTD
2.00%
Ordinary
1 at £1Zubair Mir & Natasha Mir
2.00%
Ordinary

Financials

Year2014
Turnover£3,304
Gross Profit£3,304
Net Worth£8,832
Cash£11,999
Current Liabilities£23,202

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Confirmation statement made on 22 November 2023 with updates (7 pages)
13 September 2023Termination of appointment of Martin Rajesh Pabari as a director on 2 August 2023 (1 page)
15 July 2023Director's details changed for Councillor Robin Arthur John Ashby on 15 July 2023 (2 pages)
15 July 2023Director's details changed for Robin Clifford Squire on 15 July 2023 (2 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 November 2022Confirmation statement made on 22 November 2022 with updates (7 pages)
25 January 2022Director's details changed for Mr Martin Rajesh Pabari on 24 November 2021 (2 pages)
7 January 2022Director's details changed for Mr Martin Rajesh Pabari on 6 December 2021 (2 pages)
22 December 2021Director's details changed for Ilias Catsaros on 6 December 2021 (2 pages)
22 December 2021Director's details changed for Robin Clifford Squire on 6 December 2021 (2 pages)
22 December 2021Director's details changed for Councillor Robin Arthur John Ashby on 6 December 2021 (2 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2020Director's details changed for Ilias Catsaros on 1 November 2020 (2 pages)
2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Appointment of Robin Clifford Squire as a director on 1 April 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Confirmation statement made on 22 November 2019 with updates (8 pages)
24 November 2018Confirmation statement made on 22 November 2018 with updates (8 pages)
2 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 51
(3 pages)
27 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (8 pages)
5 December 2017Director's details changed for Ilias Catsaros on 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (8 pages)
5 December 2017Director's details changed for Ilias Catsaros on 31 October 2017 (2 pages)
6 July 2017Termination of appointment of William George Orr as a director on 12 June 2017 (1 page)
6 July 2017Termination of appointment of William George Orr as a director on 12 June 2017 (1 page)
30 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
23 September 2016Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages)
23 September 2016Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages)
23 September 2016Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages)
23 September 2016Director's details changed for Ilias Catsaros on 1 October 2014 (2 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50
(10 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50
(10 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 50
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 50
(3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 49
(9 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 49
(9 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
5 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 49
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 49
(3 pages)
10 December 2013Director's details changed for Mr Robin Arthur John Ashby on 1 November 2013 (2 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (11 pages)
10 December 2013Director's details changed for Mr Robin Arthur John Ashby on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Robin Arthur John Ashby on 1 November 2013 (2 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (11 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 48
(3 pages)
15 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 48
(3 pages)
20 March 2013Termination of appointment of Andrew Crosbie as a director (1 page)
20 March 2013Termination of appointment of Andrew Crosbie as a director (1 page)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (11 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (11 pages)
10 October 2012Director's details changed for Mr Robin Arthur John Ashby on 1 September 2012 (2 pages)
10 October 2012Director's details changed for Mr Robin Arthur John Ashby on 1 September 2012 (2 pages)
10 October 2012Director's details changed for Mr Robin Arthur John Ashby on 1 September 2012 (2 pages)
14 September 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 47
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 47
(3 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 44
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 44
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 44
(3 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (11 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (11 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (11 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (11 pages)
9 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 42
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 42
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 42
(3 pages)
26 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
26 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
2 January 2010Director's details changed for William George Orr on 1 October 2009 (2 pages)
2 January 2010Secretary's details changed for Mr Martin Joseph Miller on 1 January 2010 (1 page)
2 January 2010Director's details changed for Ilias Catsaros on 1 October 2009 (2 pages)
2 January 2010Director's details changed for William George Orr on 1 October 2009 (2 pages)
2 January 2010Secretary's details changed for Mr Martin Joseph Miller on 1 January 2010 (1 page)
2 January 2010Director's details changed for Reverend Andrew Moncrieff Crosbie on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Reverend Andrew Moncrieff Crosbie on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Ilias Catsaros on 1 October 2009 (2 pages)
2 January 2010Secretary's details changed for Mr Martin Joseph Miller on 1 January 2010 (1 page)
2 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (19 pages)
2 January 2010Director's details changed for Reverend Andrew Moncrieff Crosbie on 1 October 2009 (2 pages)
2 January 2010Director's details changed for William George Orr on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (19 pages)
2 January 2010Director's details changed for Ilias Catsaros on 1 October 2009 (2 pages)
18 December 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
18 December 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
17 December 2008Amending 88(2) (4 pages)
17 December 2008Amending 88(2) (4 pages)
11 December 2008Director's change of particulars / andrew crosbie / 25/09/2008 (1 page)
11 December 2008Director's change of particulars / andrew crosbie / 25/09/2008 (1 page)
11 December 2008Return made up to 22/11/08; full list of members (18 pages)
11 December 2008Return made up to 22/11/08; full list of members (18 pages)
3 December 2008Ad 10/05/08\gbp si 41@1=41\gbp ic 1/42\ (5 pages)
3 December 2008Ad 10/05/08\gbp si 41@1=41\gbp ic 1/42\ (5 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2008Director appointed martin rajesh pabari (2 pages)
7 July 2008Director appointed martin rajesh pabari (2 pages)
7 July 2008Director appointed ilias catsaros (2 pages)
7 July 2008Director appointed ilias catsaros (2 pages)
8 March 2008Director appointed robin arthur john ashby (2 pages)
8 March 2008Director appointed robin arthur john ashby (2 pages)
5 March 2008Appointment terminated secretary william orr (1 page)
5 March 2008Secretary appointed mr martin joseph miller (1 page)
5 March 2008Secretary appointed mr martin joseph miller (1 page)
5 March 2008Appointment terminated secretary william orr (1 page)
4 March 2008Registered office changed on 04/03/2008 from 1 london road kettering northamptonshire NN16 0EF (1 page)
4 March 2008Registered office changed on 04/03/2008 from 1 london road kettering northamptonshire NN16 0EF (1 page)
25 February 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)
25 February 2008Director appointed the reverend andrew crosbie (3 pages)
25 February 2008Appointment terminated director aldbury directors LIMITED (1 page)
25 February 2008Appointment terminated director aldbury directors LIMITED (1 page)
25 February 2008Director and secretary appointed william george orr (3 pages)
25 February 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)
25 February 2008Director and secretary appointed william george orr (3 pages)
25 February 2008Director appointed the reverend andrew crosbie (3 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 December 2007Registered office changed on 04/12/07 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
4 December 2007Registered office changed on 04/12/07 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
22 November 2007Incorporation (18 pages)
22 November 2007Incorporation (18 pages)