Company NameE.B.Mills Property Co.Limited
Company StatusActive
Company Number00765621
CategoryPrivate Limited Company
Incorporation Date27 June 1963(60 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Avril Patricia Marjorie Mills
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(28 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Avril Patricia Marjorie Mills
NationalityBritish
StatusCurrent
Appointed02 February 1992(28 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMrs Susan Carol Archer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameChristine Anne Mills
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleGardener
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Ernest Brian Mills
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(28 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 05 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAnglezark
Batts Road Steeple
Southminster
Essex
CM0 7LE

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ernest Brian Mills
50.00%
Ordinary
50 at £1Mrs Avril Patricia Marjorie Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£420,247
Cash£195,694
Current Liabilities£37,287

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

15 November 1972Delivered on: 4 December 1972
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stone street, boxford, suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
16 March 2022Change of details for Mrs Avril Patricia Marjorie Mills as a person with significant control on 24 April 2021 (2 pages)
16 March 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 January 2021Secretary's details changed for Mrs Avril Patricia Marjorie Mills on 27 October 2020 (1 page)
20 January 2021Change of details for Mrs Avril Patricia Marjorie Mills as a person with significant control on 27 October 2020 (2 pages)
20 January 2021Director's details changed for Mrs Avril Patricia Marjorie Mills on 27 October 2020 (2 pages)
27 October 2020Registered office address changed from 11 Queens Rd Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 (1 page)
17 March 2020Satisfaction of charge 1 in full (1 page)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Appointment of Susan Carol Archer as a director on 13 August 2019 (2 pages)
13 August 2019Appointment of Christine Anne Mills as a director on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mrs Avril Patricia Marjorie Mills on 13 August 2019 (2 pages)
13 August 2019Secretary's details changed for Mrs Avril Patricia Marjorie Mills on 13 August 2019 (1 page)
13 August 2019Cessation of Ernest Brian Mills as a person with significant control on 5 June 2019 (1 page)
13 August 2019Change of details for Mrs Avril Patricia Marjorie Mills as a person with significant control on 5 June 2019 (2 pages)
13 August 2019Termination of appointment of Ernest Brian Mills as a director on 5 June 2019 (1 page)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ernest Brian Mills on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Avril Patricia Marjorie Mills on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ernest Brian Mills on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Ernest Brian Mills on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Avril Patricia Marjorie Mills on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Avril Patricia Marjorie Mills on 2 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 02/02/07; full list of members (7 pages)
21 February 2007Return made up to 02/02/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
10 February 2006Return made up to 02/02/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 02/02/05; full list of members (7 pages)
2 March 2005Return made up to 02/02/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 02/02/04; full list of members (7 pages)
25 March 2004Return made up to 02/02/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 02/02/03; full list of members (7 pages)
13 February 2003Return made up to 02/02/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 02/02/02; full list of members (6 pages)
22 February 2002Return made up to 02/02/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 02/02/01; full list of members (6 pages)
26 February 2001Return made up to 02/02/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 February 2000Return made up to 02/02/00; full list of members (6 pages)
16 February 2000Return made up to 02/02/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
11 February 1999Return made up to 02/02/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
13 February 1998Return made up to 02/02/98; no change of members (4 pages)
13 February 1998Return made up to 02/02/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 February 1995Return made up to 02/02/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 June 1986Full accounts made up to 31 March 1985 (6 pages)
27 June 1963Incorporation (15 pages)