Company NameGrace Miller And Co Limited
DirectorsDiane Miller and Jonathan Charles Miller
Company StatusActive
Company Number07503515
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Diane Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Jonathan Charles Miller
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Contact

Websitegracemillerproperty.co.uk
Email address[email protected]
Telephone020 86051300
Telephone regionLondon

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

750 at £1Jonathan Miller
68.18%
Preference
51 at £1Jonathan Miller
4.64%
Ordinary
49 at £1Diane Miller
4.45%
Ordinary
250 at £1Diane Miller
22.73%
Preference

Financials

Year2014
Net Worth£20,262
Current Liabilities£47,027

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

8 September 2011Delivered on: 14 September 2011
Persons entitled: Toy Options (Far East) Limited

Classification: Rent deposit deed
Secured details: £3,088 due or to become due from the company to the chargee.
Particulars: £3,088 plus accrued interest.
Outstanding

Filing History

27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,100
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2014Director's details changed for Mr Jonathan Charles Miller on 1 January 2014 (2 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,100
(4 pages)
29 January 2014Director's details changed for Mrs Diane Miller on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Mrs Diane Miller on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Jonathan Charles Miller on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Jonathan Charles Miller on 1 January 2014 (2 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,100
(4 pages)
29 January 2014Director's details changed for Mrs Diane Miller on 1 January 2014 (2 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Mrs Diane Miller on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mrs Diane Miller on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jonathan Charles Miller on 7 February 2012 (2 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Mr Jonathan Charles Miller on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mrs Diane Miller on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jonathan Charles Miller on 7 February 2012 (2 pages)
26 October 2011Registered office address changed from 2a Lampton Road West Wimbledon London Sw20 Olr England on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 2a Lampton Road West Wimbledon London Sw20 Olr England on 26 October 2011 (2 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)