Company NameMiller Birch (Nottingham) Limited
DirectorsPeter James Gadsby and David Thomas Milloy
Company StatusActive
Company Number07285438
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurley Grange Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JR
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House, 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Martyn John Cubbage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Epsom Road
Beeston
Nottingham
Nottinghamshire
NG9 6HQ
Secretary NamePamela June Smyth
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Miller 33 Bruton Street
London
W1J 6QU
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(4 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 August 2021)
RoleDirector Of Property Development
Country of ResidenceCanada
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL

Contact

Websitearcassociates.com

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ark Capital LTD
50.00%
Ordinary
1 at £1Miller Developments Holdings LTD
50.00%
Ordinary

Financials

Year2014
Gross Profit-£20,181
Net Worth£95,116
Cash£97,921
Current Liabilities£337,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 July 2023Change of details for Ark Capital Limited as a person with significant control on 15 February 2022 (2 pages)
2 February 2023Accounts for a dormant company made up to 31 December 2021 (12 pages)
30 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
17 December 2021Notification of Thorntonhall (Nottingham) Limited as a person with significant control on 7 December 2021 (2 pages)
14 December 2021Cessation of Miller Developments Holdings Limited as a person with significant control on 7 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 August 2021Appointment of Mr. David Thomas Milloy as a director on 17 August 2021 (2 pages)
19 August 2021Termination of appointment of Andrew Sutherland as a director on 17 August 2021 (1 page)
16 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
13 May 2021Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page)
13 May 2021Termination of appointment of Martyn John Cubbage as a director on 11 May 2021 (1 page)
3 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
23 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
12 August 2015Full accounts made up to 31 December 2014 (11 pages)
12 August 2015Full accounts made up to 31 December 2014 (11 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
11 June 2015Appointment of Mr Euan James Edward Haggerty as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Euan James Edward Haggerty as a director on 11 June 2015 (2 pages)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
31 August 2014Full accounts made up to 31 December 2013 (11 pages)
31 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
1 August 2013Full accounts made up to 31 December 2012 (11 pages)
1 August 2013Full accounts made up to 31 December 2012 (11 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
31 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
11 July 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
14 June 2011Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14 June 2011 (1 page)
22 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages)
22 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages)
7 December 2010Termination of appointment of Donald Borland as a director (2 pages)
7 December 2010Appointment of Andrew Sutherland as a director (3 pages)
7 December 2010Termination of appointment of Donald Borland as a director (2 pages)
7 December 2010Appointment of Andrew Sutherland as a director (3 pages)
15 June 2010Incorporation (36 pages)
15 June 2010Incorporation (36 pages)