Company NameMillhouse Property Developments Limited
DirectorsSchraga Schapira and Hirsch Rottenberg
Company StatusActive
Company Number09891649
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 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 NameMr Schraga Schapira
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed27 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Hirsch Rottenberg
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

23 August 2017Delivered on: 31 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a dartford paper mill priory road dartford t/no. K794601.
Outstanding
23 December 2015Delivered on: 30 December 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Dartford paper mill, priory road, dartford, DA1 2BW. (Title number: K794601) for more details please refer to the instrument.
Outstanding

Filing History

5 April 2024Registration of charge 098916490004, created on 3 April 2024 (25 pages)
28 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
12 December 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
7 January 2023Change of details for Rsbs Developments Ltd as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page)
10 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
30 June 2022Satisfaction of charge 098916490003 in full (1 page)
30 June 2022Satisfaction of charge 098916490002 in full (1 page)
31 May 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 April 2022Current accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
27 December 2021Director's details changed for Mr Hirsch Rottenberg on 1 January 2018 (2 pages)
14 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 December 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
12 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
28 August 2018Previous accounting period extended from 28 November 2017 to 30 April 2018 (1 page)
21 August 2018Notification of Rsbs Developments Ltd as a person with significant control on 25 November 2016 (2 pages)
21 August 2018Cessation of Hirsch Rottenberg as a person with significant control on 27 November 2017 (1 page)
21 August 2018Cessation of Che Developments Ltd as a person with significant control on 27 November 2017 (1 page)
12 July 2018Total exemption full accounts made up to 30 November 2016 (8 pages)
19 April 2018Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
10 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
10 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
24 November 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
24 November 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
31 August 2017Registration of charge 098916490002, created on 23 August 2017 (15 pages)
31 August 2017Registration of charge 098916490003, created on 23 August 2017 (19 pages)
31 August 2017Registration of charge 098916490002, created on 23 August 2017 (15 pages)
31 August 2017Registration of charge 098916490003, created on 23 August 2017 (19 pages)
25 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
24 August 2017Satisfaction of charge 098916490001 in full (1 page)
24 August 2017Satisfaction of charge 098916490001 in full (1 page)
16 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
30 December 2015Registration of charge 098916490001, created on 23 December 2015 (43 pages)
30 December 2015Registration of charge 098916490001, created on 23 December 2015 (43 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)