Company NameMillo Estates Ltd
DirectorBernard Low
Company StatusActive
Company Number09491830
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Low
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Craven Walk
London
N16 6BS
Secretary NameMr Bernard Low
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Craven Walk
London
N16 6TJ
Director NameMrs Eve Low
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Craven Walk
London
N16 6BS

Location

Registered Address7 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

5 May 2016Delivered on: 9 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 112 riverdale road erith DA8 1PX registered at land registry under title number K137571.
Outstanding
5 April 2016Delivered on: 5 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 February 2024Unaudited abridged accounts made up to 31 March 2023 (7 pages)
20 April 2023Change of details for Ms Miriam Miller as a person with significant control on 16 March 2023 (2 pages)
20 April 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
26 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 August 2022Change of details for Mr Bernard Low as a person with significant control on 3 August 2022 (2 pages)
3 August 2022Director's details changed for Mr Bernard Low on 3 August 2022 (2 pages)
28 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 April 2021Change of details for Mr Bernard Low as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Change of details for Ms Miriam Miller as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Bernard Low on 13 April 2021 (2 pages)
24 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
4 May 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 June 2019Termination of appointment of Eve Low as a director on 5 June 2019 (1 page)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Registration of charge 094918300002, created on 5 May 2016 (38 pages)
9 May 2016Registration of charge 094918300002, created on 5 May 2016 (38 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
5 April 2016Registration of charge 094918300001, created on 5 April 2016 (42 pages)
5 April 2016Registration of charge 094918300001, created on 5 April 2016 (42 pages)
23 July 2015Appointment of Mrs Eve Low as a director on 21 July 2015 (2 pages)
23 July 2015Appointment of Mrs Eve Low as a director on 21 July 2015 (2 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)